UKBizDB.co.uk

UNIT 1 LIMITED

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

This company is commonly known as Unit 1 Limited. The company was founded 16 years ago and was given the registration number 06393825. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNIT 1 LIMITED
Company Number:06393825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 2007
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Hermitage, Eastfield Lane, Goring Heath, United Kingdom, RG8 7SU

Secretary09 October 2007Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Secretary15 April 2011Active
5, Mulberry Walk, London, England, SW3 6DZ

Director09 October 2007Active
1, The Hermitage, Eastfield Lane, Goring Heath, United Kingdom, RG8 7SU

Director09 October 2007Active
7, Flat 7 Parkstead Lodge, Upper Park Road, London, England, NW3 2UL

Director09 October 2007Active
27 Yew Tree Court, Chy Hwel, Truro, TR1 1AF

Secretary09 February 2010Active
53 Chelsea Close, London, NW10 8XD

Director09 October 2007Active
Unit 1, Limited Unit 1a, Woodstock Studios 36 Woodstock Grove, London, United Kingdom, W12 8LE

Director01 May 2011Active

People with Significant Control

Mr Giles Barrett Lovegrove
Notified on:09 October 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Centenary House, Peninsula Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pravin Mutiah
Notified on:09 October 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Centenary House, Peninsula Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jerome Sebastian Keam
Notified on:09 October 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Centenary House, Peninsula Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-28Address

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

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Resolution

Resolution.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Address

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

Download
2018-10-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Address

Change sail address company with new address.

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.