Company NameUNW Financial Services Limited
DirectorAndrew James Granville Wilson
Company StatusActive
Company Number03807016
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Granville Wilson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameUNW Llp (Corporation)
StatusCurrent
Appointed11 November 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 4 months
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NamePhilip Peter Ferguson Upton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMr Keith John Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Berrishill Grove
Whitley Bay
Tyne & Wear
NE25 9XU
Director NameMr Nigel Ralph Wyrley-Birch
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyton Grange
Grange Lonnen
Ryton
Tyne & Wear
NE40 3UN
Secretary NamePhilip Peter Ferguson Upton
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMr Charles Edward Dorning Linaker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2011)
RoleTax Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteunw.co.uk
Telephone0191 2436000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Unw LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

17 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Termination of appointment of Charles Linaker as a director (1 page)
2 December 2011Appointment of Mr Andrew James Granville Wilson as a director (2 pages)
2 December 2011Appointment of Mr Andrew James Granville Wilson as a director (2 pages)
2 December 2011Termination of appointment of Charles Linaker as a director (1 page)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Unw Llp on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Charles Edward Dorning Linaker on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Charles Edward Dorning Linaker on 14 July 2010 (2 pages)
11 August 2010Secretary's details changed for Unw Llp on 14 July 2010 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 August 2009Return made up to 14/07/09; full list of members (3 pages)
3 August 2009Return made up to 14/07/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 July 2008Return made up to 14/07/08; full list of members (3 pages)
24 July 2008Return made up to 14/07/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 August 2005Return made up to 14/07/05; full list of members (6 pages)
8 August 2005Return made up to 14/07/05; full list of members (6 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 August 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
9 August 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
19 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 September 2003Return made up to 14/07/03; full list of members (8 pages)
11 September 2003Return made up to 14/07/03; full list of members (8 pages)
31 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
31 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
31 August 2003New secretary appointed (1 page)
31 August 2003Registered office changed on 31/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
31 August 2003Registered office changed on 31/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
31 August 2003New secretary appointed (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 July 2002Return made up to 14/07/02; full list of members (7 pages)
30 July 2002Return made up to 14/07/02; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
6 September 2001Return made up to 14/07/01; full list of members (6 pages)
6 September 2001Return made up to 14/07/01; full list of members (6 pages)
8 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
8 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
1 September 2000Return made up to 14/07/00; full list of members (7 pages)
1 September 2000Return made up to 14/07/00; full list of members (7 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 July 1999Incorporation (14 pages)
14 July 1999Incorporation (14 pages)