Hartburn
Stockton On Tees
Cleveland
TS18 5BU
Secretary Name | Mr Adrian Mark Johnston |
---|---|
Nationality | English |
Status | Current |
Appointed | 27 September 2000(1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 71 Kenwood Crescent Ingleby Barwick Stockton-On-Tees TS17 5BT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | unasys.com |
---|---|
Email address | [email protected] |
Telephone | 01642 555551 |
Telephone region | Middlesbrough |
Registered Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gregridda Limited 50.00% Ordinary A |
---|---|
100 at £1 | Michael Vincent Flynn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £907,234 |
Cash | £926,514 |
Current Liabilities | £792,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
19 February 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
21 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
26 February 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
9 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders (6 pages) |
10 September 2015 | Resolutions
|
10 September 2015 | Resolutions
|
10 September 2015 | Statement of company's objects (2 pages) |
10 September 2015 | Statement of company's objects (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England (1 page) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 January 2011 | Registered office address changed from Constance House 117a High Street Norton Stockton on Tees TS20 1AA on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Constance House 117a High Street Norton Stockton on Tees TS20 1AA on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Constance House 117a High Street Norton Stockton on Tees TS20 1AA on 7 January 2011 (1 page) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
4 September 2008 | Secretary's change of particulars / adrian johnston / 22/08/2008 (1 page) |
4 September 2008 | Secretary's change of particulars / adrian johnston / 22/08/2008 (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
6 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of register of members (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
12 October 2005 | Return made up to 22/08/05; full list of members
|
12 October 2005 | Return made up to 22/08/05; full list of members
|
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
26 October 2004 | Return made up to 22/08/04; full list of members
|
26 October 2004 | Return made up to 22/08/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
6 October 2003 | Return made up to 22/08/03; no change of members (6 pages) |
6 October 2003 | Return made up to 22/08/03; no change of members (6 pages) |
11 October 2002 | Return made up to 22/08/02; no change of members (6 pages) |
11 October 2002 | Return made up to 22/08/02; no change of members (6 pages) |
10 October 2002 | Secretary's particulars changed (1 page) |
10 October 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
21 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
22 August 2000 | Incorporation (19 pages) |
22 August 2000 | Incorporation (19 pages) |