About

Registered Number: 04175589
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Sovereign Enterprise Centre, Warrington Lane, Wigan, Greater Manchester, WN1 3AB,

 

Founded in 2001, Units Uk Ltd have registered office in Greater Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are no directors listed for Units Uk Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 November 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 06 March 2013
SH01 - Return of Allotment of shares 05 March 2013
SH01 - Return of Allotment of shares 27 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 16 November 2011
TM02 - Termination of appointment of secretary 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 17 January 2005
CERTNM - Change of name certificate 14 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 29 January 2004
395 - Particulars of a mortgage or charge 26 June 2003
363s - Annual Return 14 May 2003
395 - Particulars of a mortgage or charge 09 May 2003
AA - Annual Accounts 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
RESOLUTIONS - N/A 23 March 2001
RESOLUTIONS - N/A 23 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 June 2003 Outstanding

N/A

Debenture 07 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.