UNIQUE INTEGRATED SYSTEMS LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 8EF
Company number 02621698
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address 3B SELBY PLACE, STANLEY BUSINESS PARK, SKELMERSDALE, LANCASHIRE, ENGLAND, WN8 8EF
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Registered office address changed from 3B Selby Place Stanley Business Park Skelmersdale WN8 8EF to 3B Selby Place Stanley Business Park Skelmersdale Lancashire WN8 8EF on 7 February 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of UNIQUE INTEGRATED SYSTEMS LIMITED are www.uniqueintegratedsystems.co.uk, and www.unique-integrated-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and eight months. Unique Integrated Systems Limited is a Private Limited Company. The company registration number is 02621698. Unique Integrated Systems Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of Unique Integrated Systems Limited is 3b Selby Place Stanley Business Park Skelmersdale Lancashire England Wn8 8ef. The company`s financial liabilities are £63.33k. It is £-215.06k against last year. The cash in hand is £242.18k. It is £-127.57k against last year. And the total assets are £653.57k, which is £5k against last year. HEWSON, Joanne Louise is a Secretary of the company. ASHALL, Mark is a Director of the company. BROWN, Paul is a Director of the company. DONOUGHER, Antony is a Director of the company. DONOUGHER, Philip Joseph is a Director of the company. HEWSON, Joanne Louise is a Director of the company. Secretary DONOUGHER, Gaynor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONOUGHER, Gaynor has been resigned. Director DONOUGHER, Gaynor has been resigned. Director SPELMAN, Thomas Walter Arthur has been resigned. The company operates in "Security systems service activities".


unique integrated systems Key Finiance

LIABILITIES £63.33k
-78%
CASH £242.18k
-35%
TOTAL ASSETS £653.57k
+0%
All Financial Figures

Current Directors

Secretary
HEWSON, Joanne Louise
Appointed Date: 01 July 2000

Director
ASHALL, Mark
Appointed Date: 01 July 2007
56 years old

Director
BROWN, Paul
Appointed Date: 01 April 1998
57 years old

Director
DONOUGHER, Antony
Appointed Date: 01 January 2015
51 years old

Director
DONOUGHER, Philip Joseph
Appointed Date: 19 June 1991
75 years old

Director
HEWSON, Joanne Louise
Appointed Date: 01 January 2006
48 years old

Resigned Directors

Secretary
DONOUGHER, Gaynor
Resigned: 01 July 2000
Appointed Date: 19 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1991
Appointed Date: 19 June 1991

Director
DONOUGHER, Gaynor
Resigned: 01 January 2006
Appointed Date: 01 August 2002
76 years old

Director
DONOUGHER, Gaynor
Resigned: 01 July 2000
Appointed Date: 29 June 1992
76 years old

Director
SPELMAN, Thomas Walter Arthur
Resigned: 31 July 2002
Appointed Date: 19 June 1991
72 years old

Persons With Significant Control

Mr Philip Joseph Donougher
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UNIQUE INTEGRATED SYSTEMS LIMITED Events

16 Feb 2017
Confirmation statement made on 24 January 2017 with updates
07 Feb 2017
Registered office address changed from 3B Selby Place Stanley Business Park Skelmersdale WN8 8EF to 3B Selby Place Stanley Business Park Skelmersdale Lancashire WN8 8EF on 7 February 2017
09 Dec 2016
Total exemption small company accounts made up to 30 June 2016
28 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 745

30 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
15 Jul 1992
Return made up to 19/06/92; full list of members
  • 363(288) ‐ Director's particulars changed

01 Feb 1992
Ad 15/10/91--------- £ si 998@1=998 £ ic 2/1000

01 Feb 1992
Accounting reference date notified as 30/06

28 Jun 1991
Secretary resigned

19 Jun 1991
Incorporation

UNIQUE INTEGRATED SYSTEMS LIMITED Charges

2 September 1994
Mortgage
Delivered: 21 September 1994
Status: Satisfied on 22 June 2011
Persons entitled: Newcastle Building Society
Description: Unit 3C stanley industrial estate selby place skelmersdale…
29 September 1992
Mortgage debenture
Delivered: 8 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…