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.
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 | : |
|
Registered Address | : | South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL | Secretary | 01 May 2013 | Active |
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 20 September 2022 | Active |
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 25 July 2003 | Active |
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 11 February 2013 | Active |
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG | Secretary | 01 February 1999 | Active |
Knoll House, Jarvis Lane, East Brent, TA9 4HS | Secretary | 21 October 1999 | Active |
Belmont, 32 Druid Stoke Avenue, Bristol, BS9 1DD | Secretary | - | Active |
Silver Birches, Stinchcombe Hill, Dursley, GL11 6AQ | Secretary | 07 April 1997 | Active |
15 Cranbrook Road, Redland, Bristol, BS6 7BJ | Secretary | 01 September 2000 | Active |
The Core, 40 St Thomas Street, Bristol, BS1 6JX | Director | 01 September 2000 | Active |
Greenfields 32 Lucastes Road, Haywards Heath, RH16 1JW | Director | 15 February 1999 | Active |
45 Drakes Way, Portishead, Bristol, BS20 6LD | Director | 15 May 2003 | Active |
54 Clifton Hill, London, NW8 0QG | Director | 20 March 2002 | Active |
10 Cortayne Road, Fulham, London, SW6 3QA | Director | 01 September 2000 | Active |
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG | Director | 01 February 1999 | Active |
Blandings 28 Knowle Park, Cobham, KT11 3AB | Director | 01 September 2000 | Active |
47 Goose Street, Beckington, Bath, BA3 6SS | Director | 24 February 2000 | Active |
Knoll House, Jarvis Lane, East Brent, TA9 4HS | Director | 21 October 1999 | Active |
9 Saint Hilary Close, Stoke Bishop, Bristol, BS9 1DA | Director | 12 March 1998 | Active |
Moss Bank Lippiatt Lane, Shipham, Winscombe, BS25 1QY | Director | - | Active |
Ashfield Vicarage Road, East Budleigh, Budleigh Salterton, EX9 7EF | Director | 04 October 1999 | Active |
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 27 October 2016 | Active |
Pine View, Newbury, RG20 9BG | Director | 01 September 2000 | Active |
Southdale, 48 Greenway Lane, Bath, BA2 4LW | Director | 04 August 2008 | Active |
12, Alma Road, Clifton, Bristol, England, BS8 2BY | Director | 21 October 2009 | Active |
12, Alma Road, Clifton, Bristol, BS8 2BY | Director | 01 April 2008 | Active |
Charnwood House, Croft Lane, Latton, SN6 6DP | Director | 01 September 1998 | Active |
15 Birkdale Grove, York, YO26 5RW | Director | 26 July 1999 | Active |
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 18 May 2017 | Active |
Lakeside 20 Lakeside Road, Lymm, WA13 0QE | Director | 25 July 2003 | Active |
28 Sussex Street, London, SW1V 4RL | Director | 01 August 2002 | Active |
Cherith, Church Lane Chew Stoke, Bristol, BS40 8TU | Director | 25 July 2003 | Active |
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 | Director | 01 September 2000 | Active |
Unite Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | The Core 40, St Thomas Street, Bristol, BS1 6JX |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Second filing of director appointment with name. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-01 | Officers | Change person director company with change date. | Download |
2024-01-01 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.