UKBizDB.co.uk

UNITED INSOLVENCY LTD

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

This company is commonly known as United Insolvency Ltd. The company was founded 5 years ago and was given the registration number 11436761. The firm's registered office is in SALE. You can find them at Stamford House, Northenden Road, Sale, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UNITED INSOLVENCY LTD
Company Number:11436761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Stamford House, Northenden Road, Sale, Cheshire, England, M33 2DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, Cross Street, Sale, England, M33 7AR

Director03 January 2019Active
Dalton House, Cross Street, Sale, England, M33 7AR

Director01 July 2021Active
Unit 1, Melbury Business Park, Shaftesbury, United Kingdom, SP7 0AF

Director27 June 2018Active
Dalton House, Cross Street, Sale, England, M33 7AR

Director07 May 2019Active

People with Significant Control

Parkfield Insolvency Ltd
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:Dalton House, Cross Street, Sale, England, M33 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Charles Dunham
Notified on:01 August 2021
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Dalton House, Cross Street, Sale, England, M33 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Loy
Notified on:01 March 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Dalton House, Cross Street, Sale, England, M33 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Andrew
Notified on:27 June 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Dalton House, Cross Street, Sale, England, M33 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-03-09Capital

Capital cancellation shares.

Download
2023-03-06Capital

Capital return purchase own shares.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-18Capital

Capital name of class of shares.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-06Address

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

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.