Units Uk Lettings Limited WIGAN


Founded in 2014, Units Uk Lettings, classified under reg no. 09133272 is an active company. Currently registered at Sovereign Enterprise Centre WN1 3AB, Wigan the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Thomas H., appointed on 22 May 2017. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Catherine F., Dean W. and others listed below. There were no ex secretaries.

Units Uk Lettings Limited Address / Contact

Office Address Sovereign Enterprise Centre
Office Address2 Warrington Lane
Town Wigan
Post code WN1 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09133272
Date of Incorporation Wed, 16th Jul 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Thomas H.

Position: Director

Appointed: 22 May 2017

Catherine F.

Position: Director

Appointed: 21 March 2016

Resigned: 05 October 2017

Dean W.

Position: Director

Appointed: 16 July 2014

Resigned: 05 October 2017

Janet W.

Position: Director

Appointed: 16 July 2014

Resigned: 05 October 2017

Catherine F.

Position: Director

Appointed: 16 July 2014

Resigned: 08 January 2016

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Thomas H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Catherine F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dean W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas H.

Notified on 10 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Catherine F.

Notified on 1 July 2016
Ceased on 10 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Dean W.

Notified on 1 July 2016
Ceased on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Janet W.

Notified on 1 July 2016
Ceased on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-09-30
Net Worth-8 072-25 405        
Balance Sheet
Cash Bank In Hand1 1591 791        
Current Assets4 9056 49712 1299 1048 3267 75115 85818 40127 58412 287
Debtors3 7464 706        
Net Assets Liabilities -25 405536  1693 3911 324114-10 860
Net Assets Liabilities Including Pension Asset Liability-8 072-25 405        
Tangible Fixed Assets2 5202 202        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve-8 075-25 408        
Shareholder Funds-8 072-25 405        
Other
Amount Specific Advance Or Credit Directors3 7433 3082 671400    14 3685 262
Amount Specific Advance Or Credit Made In Period Directors 4 1424 010400    14 36812
Amount Specific Advance Or Credit Repaid In Period Directors 4 5774 6472 671400    9 118
Average Number Employees During Period  11      
Creditors 11 23712 8699 0457 0467 58225 17519 47513 77523 147
Creditors Due Within One Year7 09711 237        
Fixed Assets 2 2021 276342  22 65020 12510 900 
Net Current Assets Liabilities-2 192-4 740-740591 2801695 9166742 989-10 860
Number Shares Allotted33        
Par Value Share11        
Provisions For Liabilities Balance Sheet Subtotal 22 867        
Provisions For Liabilities Charges8 40022 867        
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Additions3 640550        
Tangible Fixed Assets Cost Or Valuation3 6404 190        
Tangible Fixed Assets Depreciation1 1201 988        
Tangible Fixed Assets Depreciation Charged In Period1 120868        
Total Assets Less Current Liabilities328-2 5385364011 28016928 56620 79913 889-10 860
Advances Credits Directors3 7433 308        
Advances Credits Made In Period Directors5 775         
Advances Credits Repaid In Period Directors2 032         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
Free Download (1 page)

Company search