U N W BUSINESS SERVICES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 03290826
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address CITYGATE, ST JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of U N W BUSINESS SERVICES LIMITED are www.unwbusinessservices.co.uk, and www.u-n-w-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. U N W Business Services Limited is a Private Limited Company. The company registration number is 03290826. U N W Business Services Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of U N W Business Services Limited is Citygate St James Boulevard Newcastle Upon Tyne Ne1 4je. . UNW LLP is a Secretary of the company. WILSON, Andrew James Granville is a Director of the company. Secretary MACKAY, Ian Alexander has been resigned. Secretary WILLIAMSON, Keith John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LINAKER, Charles Edward Dorning has been resigned. Director UPTON, Philip Peter Ferguson has been resigned. Director WILLIAMSON, Keith John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


u n w business services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
UNW LLP
Appointed Date: 04 September 2003

Director
WILSON, Andrew James Granville
Appointed Date: 30 November 2011
65 years old

Resigned Directors

Secretary
MACKAY, Ian Alexander
Resigned: 04 September 2003
Appointed Date: 23 December 1999

Secretary
WILLIAMSON, Keith John
Resigned: 23 December 1999
Appointed Date: 24 January 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 January 1997
Appointed Date: 11 December 1996

Director
LINAKER, Charles Edward Dorning
Resigned: 30 November 2011
Appointed Date: 11 November 2002
69 years old

Director
UPTON, Philip Peter Ferguson
Resigned: 11 November 2002
Appointed Date: 24 January 1997
67 years old

Director
WILLIAMSON, Keith John
Resigned: 22 December 1999
Appointed Date: 24 January 1997
80 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 January 1997
Appointed Date: 11 December 1996

Persons With Significant Control

Unw Llp
Notified on: 11 December 2016
Nature of control: Ownership of shares – 75% or more

U N W BUSINESS SERVICES LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

23 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 50 more events
30 Jan 1997
Director resigned
30 Jan 1997
Registered office changed on 30/01/97 from: bradley workshops industrial unit 4 consett county durham DH8 6HG
22 Jan 1997
Company name changed mews recycling LIMITED\certificate issued on 23/01/97
22 Jan 1997
Registered office changed on 22/01/97 from: 43 lawrence road hove east sussex BN3 5QE
11 Dec 1996
Incorporation