Company number 02093173
Status Active
Incorporation Date 26 January 1987
Company Type Private Limited Company
Address STERLING HOUSE, UPPER BRISTOL ROAD, BATH, SOMERSET, UNITED KINGDOM, BA1 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Sala Roberts on 15 June 2016. The most likely internet sites of UNITON LIMITED are www.uniton.co.uk, and www.uniton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Uniton Limited is a Private Limited Company.
The company registration number is 02093173. Uniton Limited has been working since 26 January 1987.
The present status of the company is Active. The registered address of Uniton Limited is Sterling House Upper Bristol Road Bath Somerset United Kingdom Ba1 3an. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. ROBERTS, Sala is a Secretary of the company. LASEKULA, Frances is a Director of the company. ROBERTS, Sala is a Director of the company. Secretary LEVERSEDGE, John Malcolm has been resigned. Secretary ASTROLABE NOMINEES LIMITED has been resigned. Director ARUSIRO, Williamson has been resigned. Director KORIKALO, Brown has been resigned. Director LEVERSEDGE, John Malcolm has been resigned. Director WHIPPY, Lilly has been resigned. Director ASTROLABE NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
uniton Key Finiance
LIABILITIES
£0k
CASH
£0k
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Secretary
ASTROLABE NOMINEES LIMITED
Resigned: 24 March 1992
Director
KORIKALO, Brown
Resigned: 19 March 2001
Appointed Date: 04 July 1997
69 years old
Director
ASTROLABE NOMINEES LIMITED
Resigned: 15 February 1989
Appointed Date: 20 February 1987
Persons With Significant Control
Andrew Neill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Daniel Francis Agius
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
UNITON LIMITED Events
30 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Director's details changed for Sala Roberts on 15 June 2016
15 Jun 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
27 May 2016
Registered office address changed from 27-28 Monmouth Street Bath BA1 2AP to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 27 May 2016
...
... and 75 more events
10 Jan 1989
Full accounts made up to 30 June 1988
30 Jun 1987
Accounting reference date notified as 30/06
20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Mar 1987
Registered office changed on 20/03/87 from: 124-128 city road london EC1V 2NJ
26 Jan 1987
Certificate of Incorporation