UKBizDB.co.uk

UNITY WELL INTEGRITY EUROPE LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bessemer Way, Bessemer Way, Great Yarmouth, Norfolk, NR31 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bessemer Way, Bessemer Way, Great Yarmouth, NR31 0LX

Director22 February 2019Active
Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland, AB21 7GA

Director30 November 2018Active
123 Swithland Lane, Rothley, Leicester, LE7 7SH

Secretary22 December 1995Active
17 Wright Lane, Oadby, Leicester, LE2 4TU

Secretary01 June 1999Active
1201 Riverdale Avenue S W, Calgary, Canada, T2S 0ZI

Secretary22 December 1995Active
34 Arden Road, London, N3 3AN

Secretary10 December 1996Active
34 Arden Road, London, N3 3AN

Secretary19 October 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 October 1994Active
49 Crossways Avenue, East Grinstead, RH19 1JD

Director26 February 1998Active
123 Swithland Lane, Rothley, Leicester, LE7 7SH

Director19 October 1994Active
Bessemer Way, Bessemer Way, Great Yarmouth, England, NR31 0LX

Director23 January 2012Active
1807 Palliser Drive Sw, Calgary, Canada,

Director01 June 2003Active
120 East Road, London, N1 6AA

Nominee Director11 October 1994Active
1201 Riverdale Avenue S W, Calgary, Canada, T2S 0ZI

Director22 December 1995Active
Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland, AB21 7GA

Director30 November 2018Active
700,1207-11th Avenue Sw, Calgary, Canada, T3C 0MS

Director10 December 1996Active
34 Arden Road, London, N3 3AN

Director19 October 1994Active
Bessemer Way, Bessemer Way, Great Yarmouth, England, NR31 0LX

Director23 January 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-05-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-12-27Resolution

Resolution.

Download
2018-12-17Resolution

Resolution.

Download
2018-12-17Change of name

Change of name notice.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.