Unl 2020 Limited CATERHAM


Unl 2020 Limited is a private limited company located at 21-23 Croydon Road, Caterham CR3 6PA. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-04-28, this 6-year-old company is run by 2 directors.
Director Nimesh P., appointed on 28 April 2017. Director Dean U., appointed on 28 April 2017.
The company is classified as "bookkeeping activities" (Standard Industrial Classification code: 69202).
The latest confirmation statement was filed on 2023-03-07 and the deadline for the following filing is 2024-03-21. Moreover, the annual accounts were filed on 28 April 2022 and the next filing should be sent on 28 January 2024.

Unl 2020 Limited Address / Contact

Office Address 21-23 Croydon Road
Town Caterham
Post code CR3 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10745449
Date of Incorporation Fri, 28th Apr 2017
Industry Bookkeeping activities
End of financial Year 28th April
Company age 7 years old
Account next due date Sun, 28th Jan 2024 (89 days after)
Account last made up date Thu, 28th Apr 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Nimesh P.

Position: Director

Appointed: 28 April 2017

Dean U.

Position: Director

Appointed: 28 April 2017

John S.

Position: Director

Appointed: 28 April 2017

Resigned: 13 December 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Nimesh P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dean U. This PSC owns 25-50% shares. The third one is John S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nimesh P.

Notified on 28 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dean U.

Notified on 28 April 2017
Nature of control: right to appoint and remove directors
25-50% shares

John S.

Notified on 28 April 2017
Ceased on 14 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-292019-04-282019-04-302020-04-282021-04-282022-04-28
Balance Sheet
Cash Bank On Hand  5 9566 3676 2023 443
Current Assets3 9217 9707 9708 4889 5138 254
Debtors  2 0142 1213 3114 811
Other Debtors  1001001 9203 420
Net Assets Liabilities165716    
Other
Average Number Employees During Period 55666
Creditors4 0867 2547 2547 5378 5497 134
Net Current Assets Liabilities1657167169519641 120
Other Creditors  6 4576 7757 8856 411
Other Taxation Social Security Payable  797762664723
Total Assets Less Current Liabilities1657167169519641 120
Trade Debtors Trade Receivables  1 9142 0211 3911 391

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements