About

Registered Number: 03139940
Date of Incorporation: 20/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Shaw House 54 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH

 

Having been setup in 1995, Unitedstance Ltd have registered office in Stockport, Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Fattoruso, Michelle, Fattoruso, Salvatore, Luchetti, Sauro in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FATTORUSO, Salvatore 14 February 1996 - 1
LUCHETTI, Sauro 14 February 1996 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
FATTORUSO, Michelle 05 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 09 October 2015
MR04 - N/A 05 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AD01 - Change of registered office address 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 23 December 2008
AA - Annual Accounts 08 December 2008
395 - Particulars of a mortgage or charge 30 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 21 December 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 01 March 2004
363a - Annual Return 20 February 2004
AA - Annual Accounts 20 January 2003
363a - Annual Return 02 January 2003
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
123 - Notice of increase in nominal capital 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
AA - Annual Accounts 18 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
363a - Annual Return 28 December 2001
363a - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
AA - Annual Accounts 13 December 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 18 January 2000
363s - Annual Return 21 December 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 21 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1996
395 - Particulars of a mortgage or charge 04 April 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
287 - Change in situation or address of Registered Office 20 February 1996
NEWINC - New incorporation documents 20 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2008 Fully Satisfied

N/A

Mortgage debenture 18 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.