UKBizDB.co.uk

UNISTRUT LIMITED

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

This company is commonly known as Unistrut Limited. The company was founded 52 years ago and was given the registration number 01050870. The firm's registered office is in WEST BROMWICH. You can find them at Delta Point, Greets Green Road, West Bromwich, . This company's SIC code is 24330 - Cold forming or folding.

Company Information

Name:UNISTRUT LIMITED
Company Number:01050870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24330 - Cold forming or folding
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
  • 25620 - Machining

Office Address & Contact

Registered Address:Delta Point, Greets Green Road, West Bromwich, B70 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atkore International, Inc., 16100 S. Lathrop Avenue, Harvey, United States,

Secretary20 April 2015Active
16100, S. Lathrop Ave., Harvey, United States, 60426

Director28 September 2018Active
Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL

Director18 July 2013Active
Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL

Director01 December 2013Active
16100, S. Lathrop Ave., Harvey, United States, 60426

Director28 September 2018Active
28, Preston View, Swillington, Leeds, LS26 8UG

Secretary12 February 2009Active
Little Eaves 6, Farquhar Street, Hertford, SG14 3BP

Secretary21 August 1998Active
16100, South Lathrop Ave, Harvey, Usa,

Secretary22 December 2010Active
55 Downsbarn Boulevard, Downsbarn, Milton Keynes, MK14 7LL

Secretary19 May 1998Active
Cheltenham House, Main Street, Adstock, MK18 2HT

Secretary21 April 1994Active
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ

Secretary18 December 2000Active
42, Ridgeway Road, Stourbridge, DY8 5UE

Secretary25 July 2008Active
8 Brackenwood, Orton Wistow, Peterborough, PE2 6YP

Secretary18 March 1992Active
6 Haresmoor Drive, Towcester, NN12 6HB

Secretary30 September 2007Active
16100, S. Lathrop Avenue, Harvey, Usa,

Secretary31 March 2011Active
10 Stewart Court, Wootton, MK43 9PH

Secretary01 July 1999Active
16, Arley Close, Alsager, Stoke-On-Trent, ST7 2XA

Director21 July 2010Active
16 Hampden Court, Biddenham, Bedford, MK40 4AJ

Director-Active
Linbeck, Linton, Skipton, BD23 5HQ

Director27 March 2000Active
Cobbers High Road, Cookham, SL6 9JS

Director01 January 1997Active
27 Hazel Drive, Hollywood Wythall, Birmingham, B47 5RJ

Director08 August 2002Active
Little Eaves 6, Farquhar Street, Hertford, SG14 3BP

Director01 January 1998Active
86 Manchester Road, Chapel En Le Frith, High Peak, SK23 9TP

Director01 March 2001Active
2741, N. Pine Grove Avenue, Chicago, Usa,

Director30 September 2008Active
Bank House, Plassey, Kinnerley, Oswestry, SY10 8EE

Director14 May 2009Active
Rivermead House Eccleshall Road, Great Bridgeford, Stafford, ST18 9SQ

Director27 March 2000Active
1 Tyco Park, Exeter, New Hampshire, Usa,

Director01 November 1996Active
62, Bells Lane, Wordsley, Stourbridge, DY8 5DQ

Director14 May 2009Active
162, Santa Lane, Willow Springs, Usa, 11 60480

Director10 March 2008Active
C/ Pardo Bazan 14, Madrid, Spain,

Director01 April 2009Active
16100, S. Lathrop Avenue, Harvey, United States, 60426

Director16 April 2012Active
1 Place Du Chateau, Vandeleville, France, 54115

Director01 November 1996Active
Deansmead, Park Hill, Toddington, LU5 6AW

Director02 August 1993Active
42, Ridgeway Road, Stourbridge, DY8 5UE

Director30 May 2008Active
Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, B93 8JP

Director27 March 2000Active

People with Significant Control

Allied Products Uk Limited
Notified on:18 May 2017
Status:Active
Country of residence:United Kingdom
Address:Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unistrut Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Address

Change sail address company with old address new address.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type full.

Download
2016-11-22Capital

Legacy.

Download
2016-11-22Capital

Capital statement capital company with date currency figure.

Download
2016-11-22Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.