About

Registered Number: 09673120
Date of Incorporation: 07/07/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Unified Utility Ltd was setup in 2015, it's status is listed as "Active". Ensor, Julia Caroline, Afanasenko, Anna, Hole, David Alexander, Afanasenko, Anna, Hole, David Alexander are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENSOR, Julia Caroline 19 March 2018 - 1
AFANASENKO, Anna 07 July 2015 18 September 2015 1
HOLE, David Alexander 23 October 2017 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
AFANASENKO, Anna 07 July 2015 18 September 2015 1
HOLE, David Alexander 23 October 2017 19 March 2018 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 17 January 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 17 January 2019
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 13 July 2018
MR01 - N/A 28 March 2018
AA - Annual Accounts 21 March 2018
TM02 - Termination of appointment of secretary 21 March 2018
TM01 - Termination of appointment of director 19 March 2018
AP01 - Appointment of director 19 March 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 30 October 2017
AD01 - Change of registered office address 30 October 2017
AP01 - Appointment of director 30 October 2017
AP03 - Appointment of secretary 30 October 2017
CS01 - N/A 25 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 06 April 2017
RESOLUTIONS - N/A 15 August 2016
CONNOT - N/A 15 August 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 16 February 2016
CERTNM - Change of name certificate 09 February 2016
CONNOT - N/A 09 February 2016
CERTNM - Change of name certificate 05 November 2015
CONNOT - N/A 05 November 2015
TM02 - Termination of appointment of secretary 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
SH01 - Return of Allotment of shares 19 August 2015
AD01 - Change of registered office address 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
NEWINC - New incorporation documents 07 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.