UKBizDB.co.uk

UNION STREET TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Union Street Technologies Limited. The company was founded 28 years ago and was given the registration number 03089574. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:UNION STREET TECHNOLOGIES LIMITED
Company Number:03089574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director03 November 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director08 August 2020Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director08 August 2020Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director04 February 2022Active
Lindred House, Lindred Road, Brierfield, Nelson, England, BB9 5SR

Secretary10 August 1995Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary10 August 1995Active
Lindred House, Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director15 November 2012Active
Lindred House, Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director19 August 2003Active
81 Raleigh Road, Richmond, TW9 2DU

Director10 August 1995Active
Lindred House, Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director13 July 2016Active
The Courtyard, 37 Sheen Road, Richmond, United Kingdom, TW9 1AJ

Director01 December 2000Active
6 Compton Gardens, Chiswell Green, St Albans, AL2 3HU

Director10 August 1995Active
20 The Paddock, Pembury, Tunbridge Wells, TN2 4NR

Director01 December 2000Active
Lindred House, Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director20 December 2011Active
The Courtyard, 37 Sheen Road, Richmond, United Kingdom, TW9 1AJ

Director20 December 2011Active

People with Significant Control

Giacom (Platforms) Limited
Notified on:08 August 2020
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Katharine Cook
Notified on:20 May 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Lindred House, Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Anthony Graeme Cook
Notified on:22 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Lindred House, Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-30Change of name

Certificate change of name company.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

Move registers to sail company with new address.

Download
2022-05-06Address

Change sail address company with new address.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-10-08Resolution

Resolution.

Download
2020-10-08Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.