About

Registered Number: 01565626
Date of Incorporation: 02/06/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: 101-105 Edgehill Road, Leicester, Leicestershire, LE4 9ED

 

Having been setup in 1981, Unity Recovery Service Ltd has its registered office in Leicestershire, it's status is listed as "Active". We do not know the number of employees at the company. This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Christopher John 10 August 2000 - 1
KENYON, Keith N/A 06 February 1997 1
KING, David 20 March 1997 17 December 2011 1
MARDEN, Jeffrey Stewart N/A 06 February 1997 1
Secretary Name Appointed Resigned Total Appointments
BUSHNELL, Frank Patrick 17 October 1994 28 July 1995 1
KENYON, Margaret Rose N/A 17 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 03 December 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
395 - Particulars of a mortgage or charge 17 December 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 22 December 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 05 September 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 20 December 2004
363s - Annual Return 30 January 2004
395 - Particulars of a mortgage or charge 22 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 02 January 2002
CERTNM - Change of name certificate 07 August 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 05 January 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 24 February 1999
RESOLUTIONS - N/A 29 January 1999
RESOLUTIONS - N/A 29 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363s - Annual Return 16 May 1997
AUD - Auditor's letter of resignation 25 March 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 13 May 1996
288 - N/A 26 January 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 11 March 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 04 March 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
288 - N/A 12 February 1988
288 - N/A 02 May 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2009 Outstanding

N/A

Legal mortgage 03 December 2008 Outstanding

N/A

Debenture 21 October 2003 Outstanding

N/A

Fixed and floating charge 23 May 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.