About

Registered Number: 05337503
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 81a Stanley Road, Wakefield, West Yorkshire, WF1 4LH

 

Unity Electrical Ltd was established in 2005. There is only one director listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASOOL, Andrew John 19 January 2005 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 10 July 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 12 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 13 February 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 05 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 16 February 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 03 March 2008
363s - Annual Return 19 February 2008
363s - Annual Return 20 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 08 February 2006
CERTNM - Change of name certificate 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
225 - Change of Accounting Reference Date 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.