Company NameUnited Industrial Limited
DirectorDavid John Cummings
Company StatusActive
Company Number04252876
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David John Cummings
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(17 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
Director NameMrs Sheila Cummings
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(2 weeks, 1 day after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Monkridge Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9XE
Director NameMr David Cummings
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (resigned 12 July 2021)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address54 Monkridge Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9XE
Secretary NameMrs Sheila Cummings
NationalityBritish
StatusResigned
Appointed31 July 2001(2 weeks, 1 day after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Monkridge Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9XE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteusedvandealer.co.uk
Telephone0191 4604050
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr David Cummings
50.00%
Ordinary
50 at £1Mrs Sheila Cummings
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,563
Cash£150
Current Liabilities£7,630

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

19 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
5 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
3 September 2019Termination of appointment of Sheila Cummings as a secretary on 31 March 2019 (1 page)
26 June 2019Termination of appointment of Sheila Cummings as a director on 31 March 2019 (1 page)
26 June 2019Cessation of Sheila Cummings as a person with significant control on 31 March 2019 (1 page)
26 June 2019Appointment of Mr David John Cummings as a director on 31 March 2019 (2 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 September 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to C/O Harlands Accountants Llp the Greenhouse Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7XN on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to C/O Harlands Accountants Llp the Greenhouse Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7XN on 29 September 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 November 2009Director's details changed for Mrs Sheila Cummings on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Mr David Cummings on 4 October 2009 (2 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mrs Sheila Cummings on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Sheila Cummings on 4 October 2009 (2 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr David Cummings on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Mr David Cummings on 4 October 2009 (2 pages)
13 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 November 2008Return made up to 04/10/08; full list of members (4 pages)
12 November 2008Return made up to 04/10/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 October 2007Return made up to 04/10/07; no change of members (7 pages)
23 October 2007Return made up to 04/10/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2006Return made up to 16/07/06; full list of members (7 pages)
8 August 2006Return made up to 16/07/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 January 2006Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(7 pages)
10 January 2006Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(7 pages)
23 December 2005Registered office changed on 23/12/05 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
23 December 2005Registered office changed on 23/12/05 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 September 2004Secretary's particulars changed;director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
24 September 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Return made up to 16/07/04; full list of members (5 pages)
22 July 2004Return made up to 16/07/04; full list of members (5 pages)
30 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2003Return made up to 16/07/03; full list of members (9 pages)
24 July 2003Return made up to 16/07/03; full list of members (9 pages)
23 July 2002Return made up to 16/07/02; full list of members (5 pages)
23 July 2002Return made up to 16/07/02; full list of members (5 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
14 September 2001Registered office changed on 14/09/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
21 August 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
21 August 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (2 pages)
7 August 2001Director resigned (2 pages)
7 August 2001Registered office changed on 07/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
7 August 2001Registered office changed on 07/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
16 July 2001Incorporation (16 pages)
16 July 2001Incorporation (16 pages)