Newcastle Upon Tyne
NE12 6RU
Director Name | Mr Paul Albert Sykes |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Secretary Name | Mr Callum McDougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Director Name | Mr Dean Alan Dixon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Director Name | Mr Michael Andrew Tennant |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Website | www.unitecommunications.co.uk |
---|
Registered Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£19,070 |
Cash | £13 |
Current Liabilities | £34,399 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
10 May 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
6 October 2021 | Director's details changed for Mr Paul Albert Sykes on 4 October 2021 (2 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
29 October 2020 | Cessation of Paul Albert Sykes as a person with significant control on 7 January 2020 (1 page) |
29 October 2020 | Cessation of Callum Mcdougall as a person with significant control on 7 January 2020 (1 page) |
27 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
24 January 2020 | Resolutions
|
20 January 2020 | Notification of Cpdm Holdings Limited as a person with significant control on 7 January 2020 (4 pages) |
6 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr Michael Andrew Tennant as a director on 25 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Dean Alan Dixon as a director on 25 June 2019 (2 pages) |
5 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Callum Mcdougall on 1 September 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Callum Mcdougall on 1 September 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Callum Mcdougall on 2 September 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Paul Sykes on 1 September 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Callum Mcdougall on 2 September 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Paul Sykes on 1 September 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Tyne & Wear NE12 9SZ to 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Tyne & Wear NE12 9SZ to 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 11 October 2017 (1 page) |
4 December 2016 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
24 March 2016 | Director's details changed for Mr Callum Mcdougall on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Callum Mcdougall on 24 March 2016 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Mr Callum Mcdougall on 1 September 2010 (1 page) |
10 January 2011 | Director's details changed for Mr Callum Mcdougall on 1 September 2010 (2 pages) |
10 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Mr Callum Mcdougall on 1 September 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Callum Mcdougall on 1 September 2010 (1 page) |
10 January 2011 | Director's details changed for Mr Paul Sykes on 1 September 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Callum Mcdougall on 1 September 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Paul Sykes on 1 September 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Paul Sykes on 1 September 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Callum Mcdougall on 1 September 2010 (1 page) |
10 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 March 2010 | Registered office address changed from 19 Worsley Close Wallsend NE28 8TF England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 19 Worsley Close Wallsend NE28 8TF England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 19 Worsley Close Wallsend NE28 8TF England on 5 March 2010 (2 pages) |
30 September 2009 | Incorporation (17 pages) |
30 September 2009 | Incorporation (17 pages) |