Unistage Limited BLACKBURN


Unistage started in year 1999 as Private Limited Company with registration number 03870784. The Unistage company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Blackburn at Unit 3-5 Centurion Court. Postal code: BB1 2NB.

The firm has 4 directors, namely Victoria W., James D. and Michael J. and others. Of them, Paul R. has been with the company the longest, being appointed on 8 February 2018 and Victoria W. and James D. and Michael J. have been with the company for the least time - from 21 December 2022. Currenlty, the firm lists one former director, whose name is Stephen H. and who left the the firm on 8 February 2018. In addition, there is one former secretary - Anne-Marie L. who worked with the the firm until 8 February 2018.

Unistage Limited Address / Contact

Office Address Unit 3-5 Centurion Court
Office Address2 Centurion Way
Town Blackburn
Post code BB1 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870784
Date of Incorporation Wed, 3rd Nov 1999
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Victoria W.

Position: Director

Appointed: 21 December 2022

James D.

Position: Director

Appointed: 21 December 2022

Michael J.

Position: Director

Appointed: 21 December 2022

Paul R.

Position: Director

Appointed: 08 February 2018

Anne-Marie L.

Position: Secretary

Appointed: 03 November 1999

Resigned: 08 February 2018

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 03 November 1999

Resigned: 03 November 1999

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 03 November 1999

Resigned: 03 November 1999

Stephen H.

Position: Director

Appointed: 03 November 1999

Resigned: 08 February 2018

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Uniplay Holdings Limited from Bolton, England. The abovementioned PSC is classified as "a private company limited by shres", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul R. This PSC has significiant influence or control over the company,. The third one is Stephen H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Uniplay Holdings Limited

67 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, England

Legal authority England & Wales
Legal form Private Company Limited By Shres
Country registered England
Place registered Companies House
Registration number 12087931
Notified on 17 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul R.

Notified on 8 February 2018
Nature of control: significiant influence or control

Stephen H.

Notified on 3 November 2016
Ceased on 8 February 2018
Nature of control: 75,01-100% shares

Uniplay It's Educational Limited

Units 3 -5 Centurion Court Centurion Way, Blackburn, Lancs, BB1 2NB, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06997899
Notified on 2 February 2018
Ceased on 17 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312018-08-312019-08-312020-08-302021-08-302022-09-30
Balance Sheet
Cash Bank On Hand31 50120 8536 33719 546 21 65220 518
Current Assets138 835110 115120 310127 41088 469204 801169 164
Debtors75 76954 13256 97351 08742 203124 82760 567
Net Assets Liabilities7 561-40 980-6 0581652632 9152 434
Other Debtors14 00011 4283311905 7217 1032 783
Property Plant Equipment37 91827 89468 79751 38723 29848 71737 235
Total Inventories31 56535 13057 00056 77746 26658 32288 079
Other
Accrued Liabilities Deferred Income1 6571 2503 9243 4236901 4942 635
Accumulated Depreciation Impairment Property Plant Equipment142 008119 504119 07628 59226 96936 15849 812
Amounts Owed By Related Parties    239  
Amounts Owed To Group Undertakings  2 00030 77340 77326 82312 739
Average Number Employees During Period   9967
Bank Borrowings Overdrafts    14 692106 77272 917
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  26 61719 963   
Corporation Tax Payable  -2 6585 6391 0321 0323 587
Corporation Tax Recoverable      1 049
Creditors163 174178 98965 34569 421107 079106 77272 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 104     
Disposals Property Plant Equipment 38 324     
Finance Lease Liabilities Present Value Total  19 17313 769   
Fixed Assets37 91827 894     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  30 00034 80034 80034 80034 800
Increase From Depreciation Charge For Year Property Plant Equipment 7 60011 56119 64412 2859 18913 654
Net Current Assets Liabilities-24 339-68 874-3 71527 962-18 61070 22545 165
Number Shares Issued Fully Paid  1    
Other Creditors78 32988 130     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 989110 12813 908  
Other Disposals Property Plant Equipment  17 400119 04829 712  
Other Remaining Borrowings  46 17255 652   
Other Taxation Social Security Payable 14 7465 91532 05226 60117 96314 843
Par Value Share  1    
Prepayments Accrued Income1 0571 180     
Property Plant Equipment Gross Cost179 926147 398187 87379 97950 26784 87587 047
Provisions For Liabilities Balance Sheet Subtotal6 018 5 7959 7634 4259 2557 049
Taxation Social Security Payable19 15614 746     
Total Additions Including From Business Combinations Property Plant Equipment 5 79657 87511 154 34 6082 172
Total Assets Less Current Liabilities13 579-40 98065 08279 3494 688118 94282 400
Trade Creditors Trade Payables64 03274 86388 80122 15823 29169 03658 945
Trade Debtors Trade Receivables60 71241 52456 64250 89736 243117 72456 735

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 2nd, May 2023
Free Download (11 pages)

Company search

Advertisements