UKBizDB.co.uk

UNITY TRADE CAPITAL LTD

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

This company is commonly known as Unity Trade Capital Ltd. The company was founded 20 years ago and was given the registration number 04784580. The firm's registered office is in WOOD GREEN. You can find them at 7 Truro Road, , Wood Green, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UNITY TRADE CAPITAL LTD
Company Number:04784580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7 Truro Road, Wood Green, London, N22 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lace Market Square, Nottingham, NG1 1PB

Secretary30 July 2018Active
7, Truro Road, Wood Green, N22 8EH

Director30 July 2018Active
Ground Floor Flat, 7 Truro Road, Wood Green, London, United Kingdom, N22 8EH

Secretary26 September 2003Active
Flat C, 7 Truro Road, Truro Road, London, England, N22 8EH

Secretary11 May 2018Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 June 2003Active
7, Truro Road, Wood Green, N22 8EH

Director08 June 2019Active
7 Truro Road, London, N22 8EH

Director26 September 2003Active
7 Truro Road, Truro Road, London, England, N22 8EH

Director11 May 2018Active
A-2/101 Gangotri Bangur Nagar, Goregaon (W) Mumbai, Maharashtra, India,

Director20 January 2004Active
703 Joaquim S Palm Avenue, Amboli Andheri (W) Mumbai, Maharashtra, India,

Director20 January 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 June 2003Active

People with Significant Control

Mr Sukhendu Bikash Bhowmik
Notified on:01 January 2019
Status:Active
Date of birth:November 1956
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Gita Biswas
Notified on:01 July 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:7, Truro Road, London, England, N22 8EH
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 (7 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
2024-02-09Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-19Address

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

Download
2022-12-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-10-25Insolvency

Liquidation compulsory winding up order.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Address

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

Download
2022-01-17Address

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

Download
2021-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Officers

Termination director company with name termination date.

Download
2020-02-15Officers

Termination director company with name termination date.

Download
2020-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.