Unity Traders Ltd LONDON


Unity Traders started in year 2014 as Private Limited Company with registration number 09285771. The Unity Traders company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 81 Parkside Business Estate. Postal code: SE8 5HZ.

Currently there are 2 directors in the the firm, namely Abdul M. and Umar M.. In addition one secretary - Umar M. - is with the company. As of 26 April 2024, there was 1 ex director - Shahid B.. There were no ex secretaries.

Unity Traders Ltd Address / Contact

Office Address 81 Parkside Business Estate
Office Address2 Blackhorse Road
Town London
Post code SE8 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09285771
Date of Incorporation Wed, 29th Oct 2014
Industry
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Abdul M.

Position: Director

Appointed: 15 March 2023

Umar M.

Position: Secretary

Appointed: 29 October 2014

Umar M.

Position: Director

Appointed: 29 October 2014

Shahid B.

Position: Director

Appointed: 31 May 2017

Resigned: 30 May 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Abdul M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Umar M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shahid B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Abdul M.

Notified on 3 August 2023
Nature of control: 25-50% shares

Umar M.

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

Shahid B.

Notified on 31 May 2017
Ceased on 30 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth11      
Balance Sheet
Cash Bank On Hand     27 51743 547 
Current Assets 165 92869 641153 755334 525715 423778 652
Debtors     226 883541 876 
Net Assets Liabilities 113 20628 76530 33270 632112 333133 883
Other Debtors     63 48137 264 
Property Plant Equipment     59 54447 635 
Total Inventories     80 125130 000 
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Accumulated Depreciation Impairment Property Plant Equipment      42 855 
Average Number Employees During Period   3761010
Bank Borrowings Overdrafts     50 00050 000 
Creditors  64 85251 065165 344273 437600 725641 547
Increase From Depreciation Charge For Year Property Plant Equipment      11 909 
Net Current Assets Liabilities 11 07618 57611 58961 088114 698137 105
Other Creditors     5 75210 101 
Property Plant Equipment Gross Cost      90 490 
Taxation Social Security Payable     17 066-29 911 
Trade Creditors Trade Payables     250 619620 535 
Trade Debtors Trade Receivables     163 402504 612 
Fixed Assets  12 13010 18941 92159 54447 63535 726
Total Assets Less Current Liabilities 113 20628 76530 332120 632162 333172 831
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/10/31
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements