About

Registered Number: 02587230
Date of Incorporation: 01/03/1991 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (5 years and 5 months ago)
Registered Address: 19 Highfield Road, Edgbaston, Birmingham, B15 3BH,

 

Unity Press (Printers) Ltd was registered on 01 March 1991 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Christine 01 March 1991 - 1
BOWEN, Keith 01 March 1991 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 17 September 2018
AA01 - Change of accounting reference date 03 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 December 2014
MR05 - N/A 24 July 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 25 July 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 13 December 1999
287 - Change in situation or address of Registered Office 08 June 1999
395 - Particulars of a mortgage or charge 18 May 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 04 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 07 February 1994
SA - Shares agreement 29 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1993
88(2)P - N/A 30 September 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 19 May 1992
288 - N/A 12 March 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 2003 Outstanding

N/A

Legal charge 23 July 2003 Outstanding

N/A

Debenture 14 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.