Unitgrade Limited CARMARTHENSHIRE


Unitgrade started in year 1973 as Private Limited Company with registration number 01100790. The Unitgrade company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Carmarthenshire at 19 Murray St. Postal code: SA15 1AQ.

At the moment there are 3 directors in the the firm, namely Claire P., Nelda W. and Jeffrey W.. In addition one secretary - Claire P. - is with the company. At the moment there is 1 former director listed by the firm - Christine W., who left the firm on 12 August 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Unitgrade Limited Address / Contact

Office Address 19 Murray St
Office Address2 Llanelli
Town Carmarthenshire
Post code SA15 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01100790
Date of Incorporation Thu, 8th Mar 1973
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 51 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Claire P.

Position: Secretary

Appointed: 12 August 2019

Claire P.

Position: Director

Appointed: 12 August 2019

Nelda W.

Position: Director

Appointed: 28 March 1992

Jeffrey W.

Position: Director

Appointed: 28 March 1992

Christine W.

Position: Director

Resigned: 12 August 2019

Nelda W.

Position: Secretary

Appointed: 14 February 2000

Resigned: 12 August 2019

Claire P.

Position: Secretary

Appointed: 17 November 1994

Resigned: 04 October 1999

Christine W.

Position: Secretary

Appointed: 28 March 1992

Resigned: 17 November 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Jeffrey W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jeffrey W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand      2 944
Current Assets22 58013 74614 26734 42812 34513 81216 489
Debtors22 5803 34614 26734 42812 34513 81213 545
Net Assets Liabilities449 105450 709444 045468 931491 767508 868541 229
Other Debtors21 36912 53512 87330 6289 34510 3118 297
Property Plant Equipment843 026845 870844 900936 8691 034 75715 38111 536
Other
Accumulated Depreciation Impairment Property Plant Equipment15 26817 22418 41220 84325 90630 88334 727
Average Number Employees During Period3333344
Bank Borrowings Overdrafts210 512182 0725 46912 0005 2781 57976 176
Corporation Tax Payable8 3394 7916 0238 17711 11720 10321 098
Corporation Tax Recoverable     1 7471 747
Creditors242 641213 484212 769332 680321 050336 46076 176
Disposals Decrease In Depreciation Impairment Property Plant Equipment  240    
Disposals Property Plant Equipment  400    
Fixed Assets843 026845 870844 900936 8691 034 7571 030 3811 026 536
Increase From Depreciation Charge For Year Property Plant Equipment 1 9561 4272 4315 0634 9763 844
Investment Property     1 015 0001 015 000
Investment Property Fair Value Model  840 000925 0001 015 0001 015 000 
Net Current Assets Liabilities-220 061-210 138-198 502-298 252-308 705-322 648-335 794
Other Creditors23 79026 621211 268312 503304 655314 778331 185
Property Plant Equipment Gross Cost858 294863 094863 312957 7121 060 6631 061 263 
Provisions For Liabilities Balance Sheet Subtotal56 94357 48357 29958 62360 12273 33773 337
Total Additions Including From Business Combinations Property Plant Equipment   94 400102 951600 
Total Assets Less Current Liabilities622 965635 732636 407638 617726 052707 732690 742
Trade Debtors Trade Receivables1 2111 2111 3943 8003 0003 5003 501
Advances Credits Directors11 8443 45216 41811 5421 5417 463 
Advances Credits Made In Period Directors15 02615 61814 174 34 41724 917 
Advances Credits Repaid In Period Directors17 67830 91427 14015021 33418 995 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts data made up to 30th March 2022
filed on: 29th, March 2023
Free Download (12 pages)

Company search

Advertisements