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..
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 | : |
|
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 | 16 April 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 | 11 June 2009 | Active |
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 28 August 2018 | Active |
15 Cranbrook Road, Redland, Bristol, BS6 7BJ | Secretary | 28 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 May 2004 | Active |
55, Acton Gate, Wrexham, Wales, LL11 2PW | Director | 06 May 2010 | Active |
The Core, 40 St Thomas Street, Bristol, BS1 6JX | Director | 28 May 2004 | Active |
Yew Tree Cottage, Farm Lane, Bredon, United Kingdom, GL20 7HF | Director | 10 April 2008 | Active |
9, Middle Street, Barkestone-Le-Vale, Nottingham, England, NG13 0HB | Director | 07 May 2010 | Active |
9 Middle Street, Barkestone Le Vale, Nottingham, NG13 0HB | Director | 03 November 2004 | Active |
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 27 October 2016 | Active |
Vinehouse, Silver Street, Chalford Hill, Stroud, England, GL6 8ES | Director | 15 April 2008 | Active |
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 20 September 2022 | Active |
Rosecroft Church Lane, Sheldon, Honiton, EX14 4QW | Director | 02 September 2004 | Active |
14 Onslow Road, Newent, GL18 1TL | Director | 02 September 2004 | Active |
115 Winchester Road, Grantham, NG31 8RN | Director | 02 September 2004 | Active |
33 Robins Grove, Chase Meadow, Warwick, CV34 6RF | Director | 17 June 2004 | Active |
22 Hollies Drive, Edwalton, Nottingham, NG12 4BZ | Director | 21 October 2004 | Active |
15, Archfield Road, Bristol, England, BS6 6BD | Director | 20 March 2013 | Active |
The Corner House, 16 The Glade, Sutton Coldfield, B74 3NR | Director | 12 July 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | 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 |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Change account reference date company current extended. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-09 | Accounts | Accounts amended with accounts type full. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.