UKBizDB.co.uk

UNITY TRUST BANK PLC

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

This company is commonly known as Unity Trust Bank Plc. The company was founded 41 years ago and was given the registration number 01713124. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindleyplace, Birmingham, . This company's SIC code is 64191 - Banks.

Company Information

Name:UNITY TRUST BANK PLC
Company Number:01713124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Four, Brindleyplace, Birmingham, England, B1 2JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four, Brindleyplace, Birmingham, England, B1 2JB

Secretary19 October 2009Active
Four, Brindleyplace, Birmingham, England, B1 2JB

Director03 November 2015Active
Four, Brindleyplace, Birmingham, England, B1 2JB

Director03 March 2023Active
Four, Brindleyplace, Birmingham, England, B1 2JB

Director08 November 2023Active
Four, Brindleyplace, Birmingham, England, B1 2JB

Director29 January 2024Active
Four, Brindleyplace, Birmingham, England, B1 2JB

Director08 April 2015Active
Four, Brindleyplace, Birmingham, England, B1 2JB

Director03 November 2017Active
Four, Brindleyplace, Birmingham, England, B1 2JB

Director20 November 2020Active
Four, Brindleyplace, Birmingham, England, B1 2JB

Secretary08 October 2018Active
389 Bury Road, Edgworth, Bolton, BL7 0BU

Secretary20 March 1999Active
389 Bury Road, Edgworth, Bolton, BL7 0BU

Secretary-Active
18a Gynn Lane, Honley, Holmfirth, HD9 6LF

Secretary12 May 2006Active
Flat 33, 100 Drayton Park, London, N5 1NF

Secretary20 September 1996Active
22 Westfield Drive, Woodley, Stockport, SK6 1LD

Secretary23 July 1999Active
The Deans Orchard 3 Mill Hill, Nettleham, Lincoln, LN2 2PE

Director-Active
C/O Governance Department, 5th Floor, New Century House, Manchester, United Kingdom, M60 4ES

Director21 December 2009Active
11 Millbrook Close, Glazebury, Warrington, WA3 5LT

Director26 November 2004Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Director12 June 2013Active
7 John Morgan Close, Hook, RG27 9RP

Director02 October 2002Active
Hand Green House, Hand Green, Tarporley, CW6 9SN

Director11 September 2003Active
23 Badgers Way, Benfleet, SS7 1TP

Director-Active
Lynwood 1 Mottingham Road, Mottingham, London, SE9 4QQ

Director18 January 2002Active
Lynwood 1 Mottingham Road, Mottingham, London, SE9 4QQ

Director19 November 1999Active
Nine Brindleyplace, Birmingham, B1 2HB

Director23 January 1998Active
3 Ardgowan Road, Catford, SE6 1AJ

Director-Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director01 March 2002Active
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director07 December 2006Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Director02 November 2011Active
Nine Brindleyplace, Birmingham, B1 2HB

Director24 March 2013Active
25 Abington Drive, Woodvale Park Banks, PR9 8FL

Director02 May 1997Active
Benson House Langley Lane, Goosnargh, Preston, PR3 2JP

Director-Active
5 Kilby Terrace, Baddow Close, Woodford Green, IG8 7GF

Director19 June 2002Active
69 Tannsfeld Road, Sydenham, London, SE26 5DL

Director16 July 2003Active
64 Dairyground Road, Bramhall, Stockport, SK7 2QW

Director-Active
6 Broadwood Close, Disley, Stockport, SK12 2NJ

Director01 March 2002Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Capital

Second filing capital allotment shares.

Download
2024-02-28Capital

Second filing capital allotment shares.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.