Unified Management Limited GOSPORT


Unified Management Limited was officially closed on 2021-10-19. Unified Management was a private limited company that was situated at 9 Little Lane, Alverstoke Village, Gosport, PO12 2LA, Hampshire. Its total net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2002-03-05) was run by 3 directors and 1 secretary.
Director Samantha D. who was appointed on 16 June 2013.
Director Ian D. who was appointed on 05 March 2002.
Director Sheila D. who was appointed on 05 March 2002.
Moving on to the secretaries, we can name: Samantha D. appointed on 15 March 2016.

The company was officially classified as "management consultancy activities other than financial management" (70229). The latest confirmation statement was filed on 2021-02-20 and last time the accounts were filed was on 31 March 2020. 2016-03-05 was the date of the last annual return.

Unified Management Limited Address / Contact

Office Address 9 Little Lane
Office Address2 Alverstoke Village
Town Gosport
Post code PO12 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04387494
Date of Incorporation Tue, 5th Mar 2002
Date of Dissolution Tue, 19th Oct 2021
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 19 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 6th Mar 2022
Last confirmation statement dated Sat, 20th Feb 2021

Company staff

Samantha D.

Position: Secretary

Appointed: 15 March 2016

Samantha D.

Position: Director

Appointed: 16 June 2013

Ian D.

Position: Director

Appointed: 05 March 2002

Sheila D.

Position: Director

Appointed: 05 March 2002

Ian D.

Position: Secretary

Appointed: 05 March 2002

Resigned: 15 March 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 March 2002

Resigned: 05 March 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2002

Resigned: 05 March 2002

People with significant control

Ian D.

Notified on 5 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Sheila D.

Notified on 5 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Samantha D.

Notified on 5 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand1 2315 242
Current Assets12 12210 042
Debtors10 8914 800
Net Assets Liabilities-6 3092 591
Other Debtors15 
Property Plant Equipment1 6002 019
Other
Accumulated Depreciation Impairment Property Plant Equipment9 2249 580
Additions Other Than Through Business Combinations Property Plant Equipment 775
Average Number Employees During Period11
Corporation Tax Payable4 1913 397
Creditors20 0319 470
Depreciation Rate Used For Property Plant Equipment 15
Increase From Depreciation Charge For Year Property Plant Equipment 356
Net Current Assets Liabilities-7 909572
Other Creditors12 6413 157
Other Taxation Social Security Payable3 1992 910
Property Plant Equipment Gross Cost10 82411 599
Total Assets Less Current Liabilities-6 3092 591
Trade Creditors Trade Payables 6
Trade Debtors Trade Receivables10 8764 800
Advances Credits Directors1 9312 452
Advances Credits Made In Period Directors18 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, September 2020
Free Download (6 pages)

Company search

Advertisements