About

Registered Number: 09724581
Date of Incorporation: 10/08/2015 (9 years and 8 months ago)
Company Status: Active
Registered Address: 126 Great Lime Road, Killingworth, Newcastle Upon Tyne, NE12 6RU

 

Based in Killingworth, Newcastle Upon Tyne, Unite Technology Services Ltd was registered on 10 August 2015, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Dixon, Dean Alan, Mcdougall, Callum, Sykes, Paul Albert, Tennant, Michael Andrew, Dawson, John Trevor, Fullerton, Ronald Alan, Weatherley, Simon Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Dean Alan 12 April 2016 - 1
MCDOUGALL, Callum 24 May 2019 - 1
SYKES, Paul Albert 24 May 2019 - 1
TENNANT, Michael Andrew 12 April 2016 - 1
DAWSON, John Trevor 10 August 2015 24 May 2019 1
FULLERTON, Ronald Alan 10 August 2015 24 May 2019 1
WEATHERLEY, Simon Thomas 10 August 2015 24 May 2019 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC07 - N/A 14 September 2020
PSC07 - N/A 14 September 2020
AA - Annual Accounts 26 May 2020
RESOLUTIONS - N/A 24 January 2020
PSC02 - N/A 20 January 2020
CS01 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
AD01 - Change of registered office address 19 June 2019
RESOLUTIONS - N/A 11 June 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 August 2017
RP04AP01 - N/A 03 February 2017
RP04AP01 - N/A 03 February 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 17 August 2016
RESOLUTIONS - N/A 30 June 2016
SH08 - Notice of name or other designation of class of shares 30 June 2016
SH01 - Return of Allotment of shares 29 June 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AD01 - Change of registered office address 20 August 2015
SH01 - Return of Allotment of shares 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
NEWINC - New incorporation documents 10 August 2015
TM01 - Termination of appointment of director 10 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.