Unitas Alliance Limited IPSWICH


Founded in 2014, Unitas Alliance, classified under reg no. 08984532 is an active company. Currently registered at Crane Hall IP2 0AL, Ipswich the company has been in the business for 10 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has one director. Tim R., appointed on 8 April 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nick T. who worked with the the firm until 31 December 2015.

Unitas Alliance Limited Address / Contact

Office Address Crane Hall
Office Address2 London Road
Town Ipswich
Post code IP2 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08984532
Date of Incorporation Tue, 8th Apr 2014
Industry Dormant Company
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Tim R.

Position: Director

Appointed: 08 April 2014

Robin B.

Position: Director

Appointed: 08 April 2014

Resigned: 01 April 2022

Edward B.

Position: Director

Appointed: 08 April 2014

Resigned: 01 April 2022

Michael L.

Position: Director

Appointed: 08 April 2014

Resigned: 31 December 2019

Michael M.

Position: Director

Appointed: 08 April 2014

Resigned: 01 April 2022

Bob P.

Position: Director

Appointed: 08 April 2014

Resigned: 01 April 2022

David R.

Position: Director

Appointed: 08 April 2014

Resigned: 31 December 2019

Steven R.

Position: Director

Appointed: 08 April 2014

Resigned: 01 April 2022

Nick T.

Position: Director

Appointed: 08 April 2014

Resigned: 31 December 2015

Rhys T.

Position: Director

Appointed: 08 April 2014

Resigned: 01 April 2022

David T.

Position: Director

Appointed: 08 April 2014

Resigned: 01 April 2022

Michael L.

Position: Director

Appointed: 08 April 2014

Resigned: 31 July 2014

Nick T.

Position: Secretary

Appointed: 08 April 2014

Resigned: 31 December 2015

Neil P.

Position: Director

Appointed: 08 April 2014

Resigned: 31 July 2014

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Timothy R. This PSC and has 75,01-100% shares.

Timothy R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth111      
Balance Sheet
Cash Bank On Hand  1111111
Net Assets Liabilities  1111111
Cash Bank In Hand111      
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Number Shares Allotted111111111
Par Value Share111111111
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th April 2023
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements