About

Registered Number: 09089546
Date of Incorporation: 17/06/2014 (9 years and 10 months ago)
Company Status: Active
Date of Dissolution: 29/11/2016 (7 years and 4 months ago)
Registered Address: Manor House 35 St. Thomas's Road, Chorley, Lancs, PR7 1HP

 

Established in 2014, Unity Group Ltd has its registered office in Chorley, it's status in the Companies House registry is set to "Active". The companies directors are listed as Deegan, Gary, Deegan, Gary, Greenwood, Matthew, Nixon, Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEEGAN, Gary 12 December 2018 - 1
GREENWOOD, Matthew 01 October 2017 12 December 2018 1
NIXON, Tony 18 December 2018 24 December 2018 1
Secretary Name Appointed Resigned Total Appointments
DEEGAN, Gary 12 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 07 November 2019
TM01 - Termination of appointment of director 07 January 2019
AD01 - Change of registered office address 28 December 2018
AP01 - Appointment of director 19 December 2018
MR01 - N/A 19 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2018
CS01 - N/A 18 December 2018
PSC01 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
AP03 - Appointment of secretary 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
PSC07 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
AP01 - Appointment of director 18 December 2018
AD01 - Change of registered office address 18 December 2018
MR04 - N/A 18 December 2018
TM01 - Termination of appointment of director 13 December 2018
AD01 - Change of registered office address 13 December 2018
AD01 - Change of registered office address 13 December 2018
AP01 - Appointment of director 12 December 2018
MR01 - N/A 03 December 2018
CS01 - N/A 09 November 2018
PSC01 - N/A 09 November 2018
PSC04 - N/A 09 November 2018
PSC01 - N/A 09 November 2018
AA - Annual Accounts 07 November 2018
SH01 - Return of Allotment of shares 05 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2018
CH01 - Change of particulars for director 19 October 2018
AP01 - Appointment of director 19 October 2018
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 25 July 2018
AD01 - Change of registered office address 24 July 2018
CS01 - N/A 18 June 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 09 October 2017
AP01 - Appointment of director 06 October 2017
RESOLUTIONS - N/A 29 August 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 22 December 2016
RT01 - Application for administrative restoration to the register 22 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 24 May 2015
AA01 - Change of accounting reference date 22 March 2015
NEWINC - New incorporation documents 17 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

A registered charge 30 November 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.