About

Registered Number: 05754282
Date of Incorporation: 23/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 5 Cheltenham Street, Salford, Greater Manchester, M6 6WY

 

Unity Cloth Cutting Machines Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are Trainor, Alan, Trainor, John. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAINOR, John 05 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TRAINOR, Alan 05 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 11 April 2018
PSC04 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH03 - Change of particulars for secretary 26 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 26 September 2008
363s - Annual Return 24 August 2007
DISS40 - Notice of striking-off action discontinued 03 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.