This company is commonly known as Unite Manchester Ltd. The company was founded 7 years ago and was given the registration number 10322680. The firm's registered office is in HEYWOOD. You can find them at 10 Market Place, , Heywood, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | UNITE MANCHESTER LTD |
---|---|---|
Company Number | : | 10322680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Market Place, Heywood, United Kingdom, OL10 4NL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD | Director | 11 July 2022 | Active |
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD | Director | 11 July 2022 | Active |
77 Leander Drive, Rochdale, England, OL11 2XD | Secretary | 10 August 2016 | Active |
30 Spring Street, Ramsbottom, Bury, England, BL0 9JQ | Secretary | 10 August 2016 | Active |
77 Leander Drive, Rochdale, England, OL11 2XD | Director | 10 August 2016 | Active |
77 Leander Drive, Rochdale, England, OL11 2XD | Director | 10 August 2016 | Active |
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD | Director | 30 July 2021 | Active |
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD | Director | 30 July 2021 | Active |
30 Spring Street, Ramsbottom, Bury, England, BL0 9JQ | Director | 10 August 2016 | Active |
Tall Pines, Canny Hill, Newby Bridge, Ulverston, England, LA12 8NT | Director | 10 August 2016 | Active |
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD | Director | 30 July 2021 | Active |
Everything Tech Limited | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lancaster House, Blackburn Street, Manchester, England, M26 2JW |
Nature of control | : |
|
Mr Neil James Critchlow | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77 Leander Drive, Rochdale, England, OL11 2XD |
Nature of control | : |
|
Mr Paul Henry Marsh | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Tall Pines, Canny Hill, Ulverston, England, LA12 8NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Incorporation | Memorandum articles. | Download |
2024-03-11 | Resolution | Resolution. | Download |
2024-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Accounts | Change account reference date company current extended. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.