UKBizDB.co.uk

UNIT SUPERHEATER ENGINEERING LIMITED

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

This company is commonly known as Unit Superheater Engineering Limited. The company was founded 7 years ago and was given the registration number 10761227. The firm's registered office is in SWANSEA. You can find them at Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:UNIT SUPERHEATER ENGINEERING LIMITED
Company Number:10761227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 25300 - Manufacture of steam generators, except central heating hot water boilers
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom, SA1 8QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary09 May 2017Active
Unit House Elba Business Park, Elba Crescent, Swansea, United Kingdom, SA1 8QE

Director06 April 2020Active
Unit House Elba Business Park, Elba Crescent, Swansea, United Kingdom, SA1 8QE

Director06 April 2020Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director10 May 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director09 May 2017Active

People with Significant Control

Unitbirwelco Ltd
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:Unit House Elba Business Park, Elba Crescent, Swansea, United Kingdom, SA1 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Archover Limited
Notified on:09 May 2017
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Capital

Capital allotment shares.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type small.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type small.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-09-06Address

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

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Persons with significant control

Change to a person with significant control.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.