About

Registered Number: 04666082
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 22a Bertie Ward Way, Rashs Green Industrial Estate, Dereham, Norfolk, NR19 1TE

 

Established in 2003, Unitmate Ltd are based in Dereham. We do not know the number of employees at this company. There are 3 directors listed as Nicol, Colin John, Nicol, Denise Anne, Littleton, Peter John for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOL, Colin John 13 February 2003 - 1
NICOL, Denise Anne 31 March 2016 - 1
LITTLETON, Peter John 13 February 2003 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 14 November 2014
TM01 - Termination of appointment of director 05 November 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 15 December 2004
363a - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
395 - Particulars of a mortgage or charge 26 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.