UKBizDB.co.uk

UNITE MODULAR SOLUTIONS LIMITED

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

This company is commonly known as Unite Modular Solutions Limited. The company was founded 20 years ago and was given the registration number 05140259. The firm's registered office is in BRISTOL. You can find them at South Quay, Temple Back, Bristol, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:UNITE MODULAR SOLUTIONS LIMITED
Company Number:05140259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

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

Secretary16 April 2013Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

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

Director11 June 2009Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director28 August 2018Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Secretary28 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 May 2004Active
55, Acton Gate, Wrexham, Wales, LL11 2PW

Director06 May 2010Active
The Core, 40 St Thomas Street, Bristol, BS1 6JX

Director28 May 2004Active
Yew Tree Cottage, Farm Lane, Bredon, United Kingdom, GL20 7HF

Director10 April 2008Active
9, Middle Street, Barkestone-Le-Vale, Nottingham, England, NG13 0HB

Director07 May 2010Active
9 Middle Street, Barkestone Le Vale, Nottingham, NG13 0HB

Director03 November 2004Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director27 October 2016Active
Vinehouse, Silver Street, Chalford Hill, Stroud, England, GL6 8ES

Director15 April 2008Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director20 September 2022Active
Rosecroft Church Lane, Sheldon, Honiton, EX14 4QW

Director02 September 2004Active
14 Onslow Road, Newent, GL18 1TL

Director02 September 2004Active
115 Winchester Road, Grantham, NG31 8RN

Director02 September 2004Active
33 Robins Grove, Chase Meadow, Warwick, CV34 6RF

Director17 June 2004Active
22 Hollies Drive, Edwalton, Nottingham, NG12 4BZ

Director21 October 2004Active
15, Archfield Road, Bristol, England, BS6 6BD

Director20 March 2013Active
The Corner House, 16 The Glade, Sutton Coldfield, B74 3NR

Director12 July 2004Active

People with Significant Control

Unite Finance One (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 (6 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
2024-01-18Officers

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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Change account reference date company current extended.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-04-09Accounts

Accounts amended with accounts type full.

Download
2017-03-24Address

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

Download

Copyright © 2024. All rights reserved.