Company NameUniteck Limited
Company StatusActive
Company Number06031648
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian Kevin Davidson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address35 Mortimer Hill
Tring
Hertfordshire
HP23 5JB
Director NameMrs Dawn Mary Davidson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Mortimer Hill
Tring
Hertfordshire
HP23 5JB
Secretary NameMrs Dawn Mary Davidson
NationalityBritish
StatusCurrent
Appointed18 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Mortimer Hill
Tring
Hertfordshire
HP23 5JB
Director NameMr Daniel Charles Doherty
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(17 years, 1 month after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyefield Unit 139 Airport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRyefield Unit 139 Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£73,382
Cash£92,783
Current Liabilities£90,664

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

9 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
2 September 2021Registered office address changed from Progress House, 404 Brighton Road, South Croydon Surrey CR2 6AN to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 2 September 2021 (1 page)
25 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(5 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Brian Kevin Davidson on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Dawn Mary Davidson on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Dawn Mary Davidson on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Brian Kevin Davidson on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Brian Kevin Davidson on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Dawn Mary Davidson on 1 December 2009 (2 pages)
22 July 2009Director and secretary's change of particulars / dawn davidson / 01/06/2009 (1 page)
22 July 2009Director's change of particulars / brian davidson / 01/06/2009 (1 page)
22 July 2009Director's change of particulars / brian davidson / 01/06/2009 (1 page)
22 July 2009Director and secretary's change of particulars / dawn davidson / 01/06/2009 (1 page)
19 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Director and secretary's change of particulars / dawn davidson / 23/03/2008 (1 page)
9 April 2008Director's change of particulars / brian davidson / 23/03/2008 (1 page)
9 April 2008Director's change of particulars / brian davidson / 23/03/2008 (1 page)
9 April 2008Director and secretary's change of particulars / dawn davidson / 23/03/2008 (1 page)
9 April 2008Director and secretary's change of particulars / dawn davidson / 23/03/2008 (1 page)
9 April 2008Director and secretary's change of particulars / dawn davidson / 23/03/2008 (1 page)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 11 st andrews road south croydon croydon surrey CR0 1AB (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 st andrews road south croydon croydon surrey CR0 1AB (1 page)
12 January 2007New secretary appointed;new director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 69,a south end croydon surrey CR0 1BF (1 page)
12 January 2007Ad 18/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed;new director appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 69,a south end croydon surrey CR0 1BF (1 page)
12 January 2007Ad 18/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 December 2006Secretary resigned (1 page)
18 December 2006Incorporation (16 pages)
18 December 2006Incorporation (16 pages)