UNI-LET (EAST ANGLIA) LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 4JJ

Company number 03310976
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address UNIT 3 CRISTAL BUSINESS PARK, 47, KNIGHTSDALE ROAD, IPSWICH, SUFFOLK, IP1 4JJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of UNI-LET (EAST ANGLIA) LIMITED are www.unileteastanglia.co.uk, and www.uni-let-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Uni Let East Anglia Limited is a Private Limited Company. The company registration number is 03310976. Uni Let East Anglia Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Uni Let East Anglia Limited is Unit 3 Cristal Business Park 47 Knightsdale Road Ipswich Suffolk Ip1 4jj. The company`s financial liabilities are £303.5k. It is £24.35k against last year. And the total assets are £68.79k, which is £-86.75k against last year. DAWSON, Jonathan Patrick is a Secretary of the company. MORFETT, Sarah is a Director of the company. Director BROWN, Harold has been resigned. The company operates in "Management of real estate on a fee or contract basis".


uni-let (east anglia) Key Finiance

LIABILITIES £303.5k
+8%
CASH n/a
TOTAL ASSETS £68.79k
-56%
All Financial Figures

Current Directors

Secretary
DAWSON, Jonathan Patrick
Appointed Date: 31 January 1997

Director
MORFETT, Sarah
Appointed Date: 01 January 2015
65 years old

Resigned Directors

Director
BROWN, Harold
Resigned: 01 January 2015
Appointed Date: 31 January 1997
64 years old

Persons With Significant Control

Mr Jonothan Dawson
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

UNI-LET (EAST ANGLIA) LIMITED Events

04 Mar 2017
Micro company accounts made up to 31 January 2017
12 Sep 2016
Confirmation statement made on 2 September 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 January 2016
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

02 Sep 2015
Secretary's details changed for Mr Jonathan Patrick Dawson on 2 January 2015
...
... and 82 more events
09 Oct 1997
Particulars of mortgage/charge
11 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1997
Particulars of mortgage/charge
19 Jun 1997
Particulars of mortgage/charge
31 Jan 1997
Incorporation

UNI-LET (EAST ANGLIA) LIMITED Charges

10 April 2015
Charge code 0331 0976 0025
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 sun lane woodbridge suffolk t/no SK213681…
10 April 2015
Charge code 0331 0976 0024
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 sun lane woodbridge suffolk t/no SK213683…
10 April 2015
Charge code 0331 0976 0023
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 sun lane woodbridge suffolk t/no SK213684…
10 April 2015
Charge code 0331 0976 0022
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 sun lane woodbridge suffolk t/no SK213686…
1 April 2015
Charge code 0331 0976 0021
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property k/a 53 burrell road ipswich t/n SK97080.
30 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold premises k/a flats 1,2 & 3 202 cemetery road…
27 September 2000
Legal charge
Delivered: 30 September 2000
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 10 sun lane woodbridge suffolk.
27 September 2000
Legal charge
Delivered: 30 September 2000
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 9 sun lane woodbridge suffolk.
27 September 2000
Legal charge
Delivered: 30 September 2000
Status: Outstanding
10 March 1999
Legal charge
Delivered: 25 March 1999
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/Hold property - 11 sun lane,woodbridge,suffolk.
10 March 1999
Legal charge
Delivered: 17 March 1999
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H 660 woodbridge road ipswich.
10 March 1999
Legal charge
Delivered: 17 March 1999
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H 12 sun lane woodbridge suffolk.
23 April 1998
Legal charge
Delivered: 25 April 1998
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that f/h property k/a 27 new street woodbridge suffolk.
23 January 1998
Debenture
Delivered: 31 January 1998
Status: Satisfied on 7 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…
23 January 1998
Legal charge
Delivered: 31 January 1998
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a as apple close little green earl soham…
23 January 1998
Legal charge
Delivered: 31 January 1998
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 97 burrell road ipswich suffolk and land…
23 January 1998
Legal charge
Delivered: 31 January 1998
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 93 burrell road ipswich suffolk…
23 January 1998
Legal charge
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 91 burrell road ipswich suffolk…
23 January 1998
Legal charge
Delivered: 31 January 1998
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 25 foxhall road ipswich suffolk…
23 January 1998
Legal charge
Delivered: 31 January 1998
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 82 haylings road leiston suffolk…
30 September 1997
Legal charge
Delivered: 9 October 1997
Status: Satisfied on 13 May 2000
Persons entitled: Tsb Bank PLC
Description: Property k/a apple close little green earl soham t/n…
30 September 1997
Legal charge
Delivered: 9 October 1997
Status: Satisfied on 13 May 2000
Persons entitled: Tsb Bank PLC
Description: Freehold property k/a 91 burrell road ipswich t/n SK37290…
11 June 1997
Mortgage
Delivered: 19 June 1997
Status: Satisfied on 13 May 2000
Persons entitled: Suffolk Mercantile PLC
Description: F/H properties k/a 82/84 haylings road, leiston suffolk.
11 June 1997
Mortgage
Delivered: 19 June 1997
Status: Satisfied on 13 May 2000
Persons entitled: Suffolk Mercantile PLC
Description: F/H property k/a 93 burrell road, ipswich suffolk t/no:…