UKBizDB.co.uk

UNITE MANCHESTER LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:10 Market Place, Heywood, United Kingdom, OL10 4NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD

Director11 July 2022Active
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD

Director11 July 2022Active
77 Leander Drive, Rochdale, England, OL11 2XD

Secretary10 August 2016Active
30 Spring Street, Ramsbottom, Bury, England, BL0 9JQ

Secretary10 August 2016Active
77 Leander Drive, Rochdale, England, OL11 2XD

Director10 August 2016Active
77 Leander Drive, Rochdale, England, OL11 2XD

Director10 August 2016Active
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD

Director30 July 2021Active
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD

Director30 July 2021Active
30 Spring Street, Ramsbottom, Bury, England, BL0 9JQ

Director10 August 2016Active
Tall Pines, Canny Hill, Newby Bridge, Ulverston, England, LA12 8NT

Director10 August 2016Active
Hanover House, 30 - 32 Charlotte Street, Manchester, England, M1 4FD

Director30 July 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Incorporation

Memorandum articles.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Change account reference date company current extended.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Address

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

Download
2021-08-18Address

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

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.