About

Registered Number: 03579597
Date of Incorporation: 11/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, M41 0ST,

 

Established in 1998, Unit Pubs Ltd has its registered office in Greater Manchester. There are 3 directors listed as Sturtivant, Winifred Margaret, Thomas, Dawn, Thomas, Elaine for Unit Pubs Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Dawn 11 June 1998 08 November 2000 1
THOMAS, Elaine 11 June 1998 20 March 2001 1
Secretary Name Appointed Resigned Total Appointments
STURTIVANT, Winifred Margaret 11 June 1998 20 March 2001 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AD01 - Change of registered office address 30 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 04 July 2016
AD01 - Change of registered office address 11 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 27 January 2011
RESOLUTIONS - N/A 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
225 - Change of Accounting Reference Date 08 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.