Unity Workplace It Ltd MIDDLESBROUGH


Founded in 2016, Unity Workplace It, classified under reg no. 10344513 is an active company. Currently registered at Brunel House TS6 6JA, Middlesbrough the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 15, 2020 Unity Workplace It Ltd is no longer carrying the name Agile Group (ict).

The company has one director. Simon S., appointed on 30 March 2017. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - David E., Paul J. and others listed below. There were no ex secretaries.

Unity Workplace It Ltd Address / Contact

Office Address Brunel House
Office Address2 Brunel Road
Town Middlesbrough
Post code TS6 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10344513
Date of Incorporation Wed, 24th Aug 2016
Industry Repair of computers and peripheral equipment
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Simon S.

Position: Director

Appointed: 30 March 2017

David E.

Position: Director

Appointed: 11 November 2019

Resigned: 31 August 2021

Paul J.

Position: Director

Appointed: 22 December 2017

Resigned: 31 December 2019

Paul J.

Position: Director

Appointed: 24 August 2016

Resigned: 01 August 2017

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Simon S. This PSC has significiant influence or control over this company,. The second one in the PSC register is Paul J. This PSC owns 75,01-100% shares. The third one is Si Properties Holdings Ltd, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a companies act 2006", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Simon S.

Notified on 1 August 2017
Nature of control: significiant influence or control

Paul J.

Notified on 20 September 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares

Si Properties Holdings Ltd

Brunel House Brunel Road, Middlesbrough, TS6 6JA, United Kingdom

Legal authority Limited Company
Legal form Companies Act 2006
Notified on 24 August 2016
Ceased on 20 September 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Agile Group (ict) October 15, 2020
Unity Bizserv Group December 19, 2017
Agile (one) August 3, 2017
Agile Ict (ne) April 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand901 2209 46450 65714 00650 538 
Current Assets430 422314 358230 556269 70576 468111 18353 359
Debtors296 332143 40971 05372 26443 29538 87041 540
Net Assets Liabilities253 844341 682439 217459 879456 766457 740426 679
Other Debtors  40210 310 1 29385
Property Plant Equipment87 59658 84930 1012 76482635417 068
Total Inventories134 000169 729150 039146 78419 16722 76511 819
Other
Accumulated Amortisation Impairment Intangible Assets      11 059
Accumulated Depreciation Impairment Property Plant Equipment 28 74757 49586 58288 52089 21789 503
Administrative Expenses  318 878257 905195 287132 297207 660
Average Number Employees During Period  55451
Bank Borrowings Overdrafts   7835 51732 75741 297
Cost Sales  564 304468 726181 786200 048184 571
Creditors264 174242 400217 558172 623141 89072 121132 916
Fixed Assets87 596358 849422 758412 014566 671601 199653 435
Gross Profit Loss  360 575334 393261 168145 963228 065
Increase From Amortisation Charge For Year Intangible Assets      11 059
Increase From Depreciation Charge For Year Property Plant Equipment 28 747 29 0871 938697286
Intangible Assets   16 59349 99384 993120 515
Intangible Assets Gross Cost   16 59349 99384 993131 574
Interest Payable Similar Charges Finance Costs  65 4753 6171893 97310 966
Investments Fixed Assets 300 000392 657392 657515 852515 852515 852
Net Current Assets Liabilities166 24871 95816 45997 082-65 42239 062-79 557
Operating Profit Loss  41 69776 48865 88113 66620 405
Other Creditors  60 68680 4906 7879 1711 937
Other Inventories  150 039146 78419 16722 76511 819
Prepayments Accrued Income   2 748651  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 461    
Profit Loss On Ordinary Activities After Tax  -5 04969 65862 31114 54215 063
Profit Loss On Ordinary Activities Before Tax  -23 77872 87165 6929 6939 439
Property Plant Equipment Gross Cost87 59687 59687 59689 34689 34689 571106 571
Taxation Social Security Payable   20 06912 87811 46212 273
Tax Tax Credit On Profit Or Loss On Ordinary Activities  18 7293 2133 3814 8495 624
Total Additions Including From Business Combinations Intangible Assets   16 59333 40035 00046 581
Total Additions Including From Business Combinations Property Plant Equipment87 596  1 750 22517 000
Total Assets Less Current Liabilities253 844430 807439 217509 096500 749640 261573 878
Trade Creditors Trade Payables  156 87271 281116 70818 73177 409
Trade Debtors Trade Receivables  70 65161 95442 64436 58741 455
Turnover Revenue  924 879803 119442 954346 011412 636

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates August 23, 2023
filed on: 23rd, August 2023
Free Download (4 pages)

Company search

Advertisements