This company is commonly known as Unity Well Integrity Europe Limited. The company was founded 29 years ago and was given the registration number 02977551. The firm's registered office is in GREAT YARMOUTH. You can find them at Bessemer Way, Bessemer Way, Great Yarmouth, Norfolk. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | UNITY WELL INTEGRITY EUROPE LIMITED |
---|---|---|
Company Number | : | 02977551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bessemer Way, Bessemer Way, Great Yarmouth, Norfolk, NR31 0LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bessemer Way, Bessemer Way, Great Yarmouth, NR31 0LX | Director | 22 February 2019 | Active |
Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland, AB21 7GA | Director | 30 November 2018 | Active |
123 Swithland Lane, Rothley, Leicester, LE7 7SH | Secretary | 22 December 1995 | Active |
17 Wright Lane, Oadby, Leicester, LE2 4TU | Secretary | 01 June 1999 | Active |
1201 Riverdale Avenue S W, Calgary, Canada, T2S 0ZI | Secretary | 22 December 1995 | Active |
34 Arden Road, London, N3 3AN | Secretary | 10 December 1996 | Active |
34 Arden Road, London, N3 3AN | Secretary | 19 October 1994 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 October 1994 | Active |
49 Crossways Avenue, East Grinstead, RH19 1JD | Director | 26 February 1998 | Active |
123 Swithland Lane, Rothley, Leicester, LE7 7SH | Director | 19 October 1994 | Active |
Bessemer Way, Bessemer Way, Great Yarmouth, England, NR31 0LX | Director | 23 January 2012 | Active |
1807 Palliser Drive Sw, Calgary, Canada, | Director | 01 June 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 October 1994 | Active |
1201 Riverdale Avenue S W, Calgary, Canada, T2S 0ZI | Director | 22 December 1995 | Active |
Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland, AB21 7GA | Director | 30 November 2018 | Active |
700,1207-11th Avenue Sw, Calgary, Canada, T3C 0MS | Director | 10 December 1996 | Active |
34 Arden Road, London, N3 3AN | Director | 19 October 1994 | Active |
Bessemer Way, Bessemer Way, Great Yarmouth, England, NR31 0LX | Director | 23 January 2012 | Active |
Unity Well Integrity Uk Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Marischal Square, Aberdeen, Scotland, AB10 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-21 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Resolution | Resolution. | Download |
2018-12-17 | Resolution | Resolution. | Download |
2018-12-17 | Change of name | Change of name notice. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.