About

Registered Number: 05103812
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Active
Registered Address: Ruthlyn House, 90 Lincoln Road, Peterborough, PE1 2SP

 

Founded in 2004, Unitech Services Group Ltd have registered office in Peterborough, it's status is listed as "Active". The current directors of the organisation are listed as Sintros, Steven, Bovino, Michael Joseph, Crosbee, Daren Keith, Sintros, Steven, Bakevich, George, Bartlett, John, Croatti, Ronald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVINO, Michael Joseph 01 January 2020 - 1
CROSBEE, Daren Keith 04 May 2018 - 1
SINTROS, Steven 01 December 2011 - 1
BAKEVICH, George 16 April 2004 30 May 2020 1
BARTLETT, John 16 April 2004 01 December 2011 1
CROATTI, Ronald 16 April 2004 23 May 2017 1
Secretary Name Appointed Resigned Total Appointments
SINTROS, Steven 01 December 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 18 May 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 26 February 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 08 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 18 January 2018
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 04 March 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 16 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 20 December 2011
AP03 - Appointment of secretary 20 December 2011
AA - Annual Accounts 19 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 16 February 2011
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 07 February 2009
CERTNM - Change of name certificate 31 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 09 December 2004
225 - Change of Accounting Reference Date 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.