UNIFIEDPOST LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
UNIFIEDPOST LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
UNIFIEDPOST LIMITED was incorporated 25 years ago on 15/03/1999 and has the registered number: 03732738. The accounts status is SMALL and accounts are next due on 30/09/2024.
UNIFIEDPOST LIMITED was incorporated 25 years ago on 15/03/1999 and has the registered number: 03732738. The accounts status is SMALL and accounts are next due on 30/09/2024.
UNIFIEDPOST LIMITED - MANCHESTER
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 3 PARK SEVENTEEN
MANCHESTER
M45 8FJ
This Company Originates in : United Kingdom
Previous trading names include:
PRIME DOCUMENT LIMITED (until 01/06/2020)
PRIME DOCUMENT LIMITED (until 01/06/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LAURENT HENRI MARCELIS | Aug 1970 | Belgian | Director | 2019-11-29 | CURRENT |
MR HANS ALBERT LEYBAERT | Jul 1970 | Belgian | Director | 2019-11-29 | CURRENT |
MR TOM SIMONNE VAN ACKER | Apr 1973 | Belgian | Director | 2019-11-29 | CURRENT |
MARK HETEM | Apr 1974 | British | Director | 2023-03-01 | CURRENT |
MRS DEBORAH ANN THOMPSON | Mar 1960 | British | Secretary | 1999-03-15 UNTIL 2016-05-06 | RESIGNED |
MR JOHANNES ANTONIUS VAN SCHAIK | Apr 1962 | Dutch | Director | 2022-08-23 UNTIL 2023-03-01 | RESIGNED |
MR CRAIG HOPWOOD | Jun 1971 | British | Director | 2017-05-25 UNTIL 2018-11-27 | RESIGNED |
PHILIP DEARDON | Secretary | 2016-05-06 UNTIL 2018-04-27 | RESIGNED | ||
BLACKFRIAR SECRETARIES LIMITED | Nominee Secretary | 1999-03-15 UNTIL 1999-03-15 | RESIGNED | ||
BLACKFRIAR DIRECTORS LIMITED | Nominee Director | 1999-03-15 UNTIL 1999-03-15 | RESIGNED | ||
SIMON JAMES THOMPSON | Aug 1958 | British | Director | 1999-03-15 UNTIL 2016-05-06 | RESIGNED |
MARK JONES | Jun 1963 | British | Director | 2018-02-27 UNTIL 2018-11-27 | RESIGNED |
MRS DEBORAH ANN THOMPSON | Mar 1960 | British | Director | 1999-03-15 UNTIL 2016-05-06 | RESIGNED |
MR LEE ANTHONY ROWLANDS | Apr 1971 | British | Director | 1999-03-15 UNTIL 2016-05-06 | RESIGNED |
KEVIN PAUL ROWELL | Jul 1959 | British | Director | 1999-03-15 UNTIL 2016-05-06 | RESIGNED |
MR COLIN JAMES MANSON | Jun 1975 | British | Director | 2018-11-27 UNTIL 2022-08-01 | RESIGNED |
MARTIN HURLEY | Jun 1956 | British | Director | 2016-05-06 UNTIL 2022-07-29 | RESIGNED |
MR MICHAEL HOWELLS | Nov 1964 | British | Director | 2019-04-03 UNTIL 2021-09-02 | RESIGNED |
ALAN KENNETH HALL | Nov 1951 | British | Director | 2016-05-06 UNTIL 2016-12-16 | RESIGNED |
MR PHILIP JOHN DEARDEN | Apr 1960 | British | Director | 2016-05-06 UNTIL 2018-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pdocholco Limited | 2016-04-06 | Whitefield Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-10-10 | 31-12-2019 | 289,640 Cash 4,788,417 equity |
Prime Document Limited - Abbreviated accounts 16.1 | 2016-07-08 | 31-03-2016 | £1,467,184 Cash £1,863,812 equity |
Prime Document Limited - Limited company - abbreviated - 11.6 | 2015-09-09 | 31-03-2015 | £1,122,218 Cash £1,347,586 equity |
Prime Document Limited - Limited company - abbreviated - 11.0.0 | 2014-09-19 | 31-03-2014 | £880,784 Cash £597,247 equity |