UKBizDB.co.uk

UNITY GROUP LIMITED

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

This company is commonly known as Unity Group Limited. The company was founded 10 years ago and was given the registration number 09089546. The firm's registered office is in CHORLEY. You can find them at Manor House 35, St. Thomas's Road, Chorley, Lancs. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:UNITY GROUP LIMITED
Company Number:09089546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Manor House 35, St. Thomas's Road, Chorley, Lancs, PR7 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Balmoral Place, Bowman Lane, Hunslet, Leeds, England, LS10 1HR

Secretary12 December 2018Active
43 Balmoral Place, Bowman Lane, Hunslet, Leeds, England, LS10 1HR

Director12 December 2018Active
43 Balmoral Place, Bowman Lane, Hunslet, Leeds, England, LS10 1HR

Director17 June 2014Active
55, Fountain Street, Morley, Leeds, England, LS27 0AA

Director12 December 2018Active
43 Balmoral Place, Bowman Lane, Hunslet, Leeds, England, LS10 1HR

Director01 October 2017Active
43 Balmoral Place, Bowman Lane, Hunslet, Leeds, England, LS10 1HR

Director18 December 2018Active
43 Balmoral Place, Bowman Lane, Hunslet, Leeds, England, LS10 1HR

Director19 October 2018Active

People with Significant Control

Mr Gary Deegan
Notified on:12 December 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:43 Balmoral Place, Bowman Lane, Leeds, England, LS10 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sophie Amelia Price
Notified on:12 October 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:55 Fountain Street, Morley, Leeds, United Kingdom, LS27 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Greenwood
Notified on:12 October 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Topcliffe Mill, Topcliffe Lane, Leeds, England, LS27 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Anness
Notified on:31 July 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:43 Balmoral Place, Bowman Lane, Leeds, England, LS10 1HR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-28Address

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

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Address

Change sail address company with old address new address.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.