Unity Training & Education Services Limited

DataGardener
unity training & education services limited
dissolved
Unknown

Unity Training & Education Services Limited

06966833Private Limited With Share Capital

Regency House, 45-53 Chorley New Road, Bolton, BL14QR
Incorporated

20/07/2009

Company Age

16 years

Directors

2

Employees

SIC Code

85590

Risk

not scored

Company Overview

Registration, classification & business activity

Unity Training & Education Services Limited (06966833) is a private limited with share capital incorporated on 20/07/2009 (16 years old) and registered in bolton, BL14QR. The company operates under SIC code 85590 and is classified as Unknown.

Unity school provides a good education for its students and it meets its stated aims well. as a result of a good curriculum, together with teaching and assessment, students make good progress in their learning.

Private Limited With Share Capital
SIC: 85590
Unknown
Incorporated 20/07/2009
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Gazette Dissolved Liquidation
Category:Gazette
Date:19-09-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:19-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2022
Resolution
Category:Resolution
Date:09-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2019
Resolution
Category:Resolution
Date:15-12-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2019
Legacy
Category:Miscellaneous
Date:23-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Gazette Notice Compulsary
Category:Gazette
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:26-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2010
Incorporation Company
Category:Incorporation
Date:20-07-2009

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/05/2022
Filing Date29/04/2021
Latest Accounts31/08/2020

Trading Addresses

Regency House, 45-53 Chorley New Road, Bolton, Bl1 4Qr, BL14QRRegistered

Contact

01782409508
unityschool.co.uk
Regency House, 45-53 Chorley New Road, Bolton, BL14QR