UKBizDB.co.uk

UNITED INVESTMENTS (UK) LIMITED

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

This company is commonly known as United Investments (uk) Limited. The company was founded 24 years ago and was given the registration number 03979534. The firm's registered office is in BURY. You can find them at 41 Knowsley Street, , Bury, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UNITED INVESTMENTS (UK) LIMITED
Company Number:03979534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:41 Knowsley Street, Bury, Lancashire, BL9 0ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Forge, 18 The Street, Didmarton, Badminton, GL9 1DS

Secretary22 September 2010Active
The Old Forge, 18, The Street, Didmarton, England, GL9 1DS

Director27 August 2010Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Secretary25 May 2001Active
321 Bolton Road, Edgworth Turton, Bolton, BL7 0AW

Secretary17 August 2009Active
19 Kingsley Close, Denton, Manchester, M34 2DY

Secretary25 April 2000Active
38 Beaufort Close, Alderley Edge, SK9 7HU

Secretary29 November 2004Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Secretary20 May 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 April 2000Active
5 Oakwood House, Beechfield Road, Alderley Edge, SK9 7AT

Director25 April 2000Active
50 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AP

Director17 August 2009Active
3 York Street, Manchester, M2 2RW

Director29 November 2004Active
5 Brooklyn Crescent, Cheadle, Stockport, SK8 1DX

Director17 August 2009Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director14 February 2003Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director14 February 2003Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director05 May 2000Active
Maubern Hall, Adlington, SK10 4LE

Director05 May 2000Active
3 York Street, Manchester, M2 2RW

Corporate Director18 October 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 April 2000Active

People with Significant Control

Sarah Fiona Goodwill
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:The Old Forge 18, The Street, Badminton, England, GL9 1DS
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Address

Change registered office address company with date old address.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-14Accounts

Accounts with accounts type total exemption small.

Download
2013-01-21Accounts

Accounts with accounts type total exemption small.

Download
2013-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.