UKBizDB.co.uk

UNITE INTEGRATED SOLUTIONS PLC

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

This company is commonly known as Unite Integrated Solutions Plc. The company was founded 34 years ago and was given the registration number 02402714. The firm's registered office is in BRISTOL. You can find them at South Quay, Temple Back, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNITE INTEGRATED SOLUTIONS PLC
Company Number:02402714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Secretary01 May 2013Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director20 September 2022Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director25 July 2003Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director11 February 2013Active
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG

Secretary01 February 1999Active
Knoll House, Jarvis Lane, East Brent, TA9 4HS

Secretary21 October 1999Active
Belmont, 32 Druid Stoke Avenue, Bristol, BS9 1DD

Secretary-Active
Silver Birches, Stinchcombe Hill, Dursley, GL11 6AQ

Secretary07 April 1997Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Secretary01 September 2000Active
The Core, 40 St Thomas Street, Bristol, BS1 6JX

Director01 September 2000Active
Greenfields 32 Lucastes Road, Haywards Heath, RH16 1JW

Director15 February 1999Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director15 May 2003Active
54 Clifton Hill, London, NW8 0QG

Director20 March 2002Active
10 Cortayne Road, Fulham, London, SW6 3QA

Director01 September 2000Active
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG

Director01 February 1999Active
Blandings 28 Knowle Park, Cobham, KT11 3AB

Director01 September 2000Active
47 Goose Street, Beckington, Bath, BA3 6SS

Director24 February 2000Active
Knoll House, Jarvis Lane, East Brent, TA9 4HS

Director21 October 1999Active
9 Saint Hilary Close, Stoke Bishop, Bristol, BS9 1DA

Director12 March 1998Active
Moss Bank Lippiatt Lane, Shipham, Winscombe, BS25 1QY

Director-Active
Ashfield Vicarage Road, East Budleigh, Budleigh Salterton, EX9 7EF

Director04 October 1999Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director27 October 2016Active
Pine View, Newbury, RG20 9BG

Director01 September 2000Active
Southdale, 48 Greenway Lane, Bath, BA2 4LW

Director04 August 2008Active
12, Alma Road, Clifton, Bristol, England, BS8 2BY

Director21 October 2009Active
12, Alma Road, Clifton, Bristol, BS8 2BY

Director01 April 2008Active
Charnwood House, Croft Lane, Latton, SN6 6DP

Director01 September 1998Active
15 Birkdale Grove, York, YO26 5RW

Director26 July 1999Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director18 May 2017Active
Lakeside 20 Lakeside Road, Lymm, WA13 0QE

Director25 July 2003Active
28 Sussex Street, London, SW1V 4RL

Director01 August 2002Active
Cherith, Church Lane Chew Stoke, Bristol, BS40 8TU

Director25 July 2003Active
Belmont 32 Druid Stoke Avenue, Bristol, BS9 1DD

Director-Active
Belmont, 32 Druid Stoke Avenue, Bristol, BS9 1DD

Director-Active
Ridge House, Horse Race Lane Failand, Bristol, BS8 3TX

Director01 September 2000Active

People with Significant Control

Unite Group Plc
Notified on:06 April 2016
Status:Active
Address:The Core 40, St Thomas Street, Bristol, BS1 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unite Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL
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
2024-01-30Officers

Second filing of director appointment with name.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-01Officers

Change person director company with change date.

Download
2024-01-01Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-02-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.