About

Registered Number: 03728761
Date of Incorporation: 09/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Griffin House, 40 Lever Street, Manchester, M60 6ES

 

Founded in 1999, Eunite Ltd are based in Manchester, it's status is listed as "Active". This business has 7 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Andrew Jonathan 20 November 2000 13 July 2001 1
BARTLAM, Nigel Peter 21 May 1999 30 October 2001 1
DAVIES, Scott Michael 21 May 1999 22 March 2002 1
GARRICK, John Jeremy Stuart 21 December 2001 05 February 2008 1
STOKOE, Jeffrey 11 September 2002 04 February 2004 1
Secretary Name Appointed Resigned Total Appointments
CROPPER, Daniel Michael 30 October 2015 - 1
SHEFFIELD, Audra 21 May 1999 05 February 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
CS01 - N/A 12 March 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 26 November 2015
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AA - Annual Accounts 21 November 2011
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 04 October 2007
363s - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
363s - Annual Return 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
AUD - Auditor's letter of resignation 15 August 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 02 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 2000
123 - Notice of increase in nominal capital 22 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
225 - Change of Accounting Reference Date 17 August 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 03 April 2000
395 - Particulars of a mortgage or charge 23 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
MEM/ARTS - N/A 06 July 1999
RESOLUTIONS - N/A 05 June 1999
RESOLUTIONS - N/A 05 June 1999
RESOLUTIONS - N/A 05 June 1999
RESOLUTIONS - N/A 05 June 1999
RESOLUTIONS - N/A 05 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1999
123 - Notice of increase in nominal capital 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
CERTNM - Change of name certificate 20 April 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.