UNIFIED SOLUTIONS LTD
SLOUGH

Hellopages » Berkshire » Slough » SL1 6DQ

Company number 03080364
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address 21 PROGRESS BUSINESS CENTRE, WHITTLE PARKWAY, SLOUGH, BERKSHIRE, SL1 6DQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 1,000 . The most likely internet sites of UNIFIED SOLUTIONS LTD are www.unifiedsolutions.co.uk, and www.unified-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Unified Solutions Ltd is a Private Limited Company. The company registration number is 03080364. Unified Solutions Ltd has been working since 17 July 1995. The present status of the company is Active. The registered address of Unified Solutions Ltd is 21 Progress Business Centre Whittle Parkway Slough Berkshire Sl1 6dq. The company`s financial liabilities are £27.62k. It is £-143.01k against last year. The cash in hand is £22.35k. It is £8.18k against last year. And the total assets are £242.37k, which is £-34.78k against last year. CHALKLEN, Timothy is a Secretary of the company. CHALKLEN, Timothy is a Director of the company. JOHNSON, Peter David is a Director of the company. Secretary RAWLING, Mark has been resigned. Nominee Secretary ADVICE FOR BUSINESS LTD has been resigned. Director CHALKLEN, Marie Annabel has been resigned. Director KERIN, Stephen has been resigned. Director RAWLING, Mark has been resigned. Director VICKERS, Philip has been resigned. Nominee Director PENDRAGON ASSOCIATES LTD has been resigned. The company operates in "Other information technology service activities".


unified solutions Key Finiance

LIABILITIES £27.62k
-84%
CASH £22.35k
+57%
TOTAL ASSETS £242.37k
-13%
All Financial Figures

Current Directors

Secretary
CHALKLEN, Timothy
Appointed Date: 01 December 1995

Director
CHALKLEN, Timothy
Appointed Date: 01 August 1995
61 years old

Director
JOHNSON, Peter David
Appointed Date: 01 August 1995
54 years old

Resigned Directors

Secretary
RAWLING, Mark
Resigned: 30 November 1995
Appointed Date: 01 August 1995

Nominee Secretary
ADVICE FOR BUSINESS LTD
Resigned: 04 August 1995
Appointed Date: 17 July 1995

Director
CHALKLEN, Marie Annabel
Resigned: 30 June 2009
Appointed Date: 01 June 1997
63 years old

Director
KERIN, Stephen
Resigned: 01 December 2006
Appointed Date: 01 June 1997
55 years old

Director
RAWLING, Mark
Resigned: 16 October 1995
Appointed Date: 01 August 1995
72 years old

Director
VICKERS, Philip
Resigned: 01 May 1997
Appointed Date: 01 August 1995
53 years old

Nominee Director
PENDRAGON ASSOCIATES LTD
Resigned: 04 August 1995
Appointed Date: 17 July 1995

Persons With Significant Control

Mr Timothy Chalklen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter David Johnson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIFIED SOLUTIONS LTD Events

27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000

...
... and 66 more events
22 Aug 1995
Accounting reference date extended from 03/08 to 30/09

22 Aug 1995
Accounts for a dormant company made up to 3 August 1995

22 Aug 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Aug 1995
Accounting reference date shortened from 31/03 to 03/08
17 Jul 1995
Incorporation

UNIFIED SOLUTIONS LTD Charges

11 December 2000
Deed of deposit
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Audio Visual Communications Limited
Description: All monies due under the terms of the deed of deposit.
11 December 2000
Rental deposit deed
Delivered: 18 December 2000
Status: Outstanding
Persons entitled: Adler Manufacturing Limited
Description: Rent deposit of £9,693.75 with all interest thereon.
24 November 1998
Mortgage debenture
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…