About

Registered Number: 06151955
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit B4, Tower Close, Huntingdon, Cambridgeshire, PE29 7DH,

 

Unified Retail Ltd was registered on 12 March 2007, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 3 directors listed as Lucas, Katarina, Lucas, Gareth Haydn, Peck, Matthew Arthur Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Gareth Haydn 12 March 2007 - 1
PECK, Matthew Arthur Henry 31 March 2014 16 August 2019 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Katarina 12 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 19 March 2020
RESOLUTIONS - N/A 18 November 2019
MR04 - N/A 18 November 2019
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 17 May 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 20 December 2017
PSC05 - N/A 17 November 2017
AD01 - Change of registered office address 17 November 2017
CH01 - Change of particulars for director 06 November 2017
MR01 - N/A 13 June 2017
MR04 - N/A 07 June 2017
CS01 - N/A 14 March 2017
CH03 - Change of particulars for secretary 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 27 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 04 June 2014
SH01 - Return of Allotment of shares 08 May 2014
AP01 - Appointment of director 23 April 2014
RESOLUTIONS - N/A 16 April 2014
SH01 - Return of Allotment of shares 16 April 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 26 June 2012
SH01 - Return of Allotment of shares 20 March 2012
AR01 - Annual Return 14 March 2012
CERTNM - Change of name certificate 13 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 March 2010
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 29 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 31 March 2008
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2018 Fully Satisfied

N/A

A registered charge 09 June 2017 Outstanding

N/A

A registered charge 09 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.