Company NameUniontype Limited
DirectorsVincent Anthony Schiavo and Louis Bernard Schiavo
Company StatusActive
Company Number02755215
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vincent Anthony Schiavo
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Secretary NameMr Vincent Anthony Schiavo
NationalityBritish
StatusCurrent
Appointed20 November 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMr Louis Bernard Schiavo
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(27 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMr Louis Schiavo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 November 1992)
RoleCompany Director
Correspondence Address14 Ridgway Street
Manchester
Lancashire
M40 7FZ
Secretary NameMr Louis Schiavo
NationalityBritish
StatusResigned
Appointed27 October 1992(2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 November 1992)
RoleCompany Director
Correspondence Address14 Ridgway Street
Manchester
Lancashire
M40 7FZ
Director NameMr David Geoffrey Gardner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 1996)
RoleCompany Director
Correspondence Address15 James Brindley Basin
Piccadilly Village
Manchester
M4 2NL
Director NameRichard Gore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1996(4 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 8625
Abu Dhabi
United Arab Emirates
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£223,457
Cash£55,812
Current Liabilities£205,173

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

16 August 1996Delivered on: 24 August 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 44/46 oldham road ancoats manchester t/no.GM662591 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 March 2023Micro company accounts made up to 31 October 2022 (7 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 October 2021 (6 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 October 2020 (6 pages)
4 September 2020Notification of Louis Bernard Schiavo as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
4 September 2020Secretary's details changed for Mr Vincent Anthony Schiavo on 4 September 2020 (1 page)
4 September 2020Director's details changed for Mr Vincent Anthony Schiavo on 4 September 2020 (2 pages)
4 September 2020Cessation of Richard Gore as a person with significant control on 4 September 2020 (1 page)
26 May 2020Appointment of Mr Louis Bernard Schiavo as a director on 1 November 2019 (2 pages)
26 May 2020Termination of appointment of Richard Gore as a director on 1 November 2019 (1 page)
23 April 2020Micro company accounts made up to 31 October 2019 (6 pages)
29 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
19 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Director's details changed for Vincent Anthony Schiavo on 12 October 2013 (2 pages)
21 October 2013Secretary's details changed for Vincent Anthony Schiavo on 12 October 2013 (2 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Director's details changed for Vincent Anthony Schiavo on 12 October 2013 (2 pages)
21 October 2013Secretary's details changed for Vincent Anthony Schiavo on 12 October 2013 (2 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 February 2010Director's details changed for Vincent Anthony Schiavo on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Vincent Anthony Schiavo on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Richard Gore on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Vincent Anthony Schiavo on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Richard Gore on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Richard Gore on 1 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 January 2009Return made up to 13/10/08; full list of members (4 pages)
28 January 2009Return made up to 13/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 October 2007Return made up to 13/10/07; no change of members (7 pages)
25 October 2007Return made up to 13/10/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 November 2006Return made up to 13/10/06; full list of members (7 pages)
13 November 2006Return made up to 13/10/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 January 2006Return made up to 13/10/05; full list of members (7 pages)
4 January 2006Return made up to 13/10/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 October 2003Return made up to 13/10/03; full list of members (7 pages)
22 October 2003Return made up to 13/10/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 October 2002Return made up to 13/10/02; full list of members (7 pages)
24 October 2002Return made up to 13/10/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 November 1999Return made up to 13/10/99; full list of members (6 pages)
25 November 1999Return made up to 13/10/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 October 1998Return made up to 13/10/98; no change of members (4 pages)
23 October 1998Return made up to 13/10/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 November 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
31 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
22 October 1996Return made up to 13/10/96; full list of members (6 pages)
22 October 1996Return made up to 13/10/96; full list of members (6 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
13 May 1996Full accounts made up to 31 October 1995 (7 pages)
13 May 1996Full accounts made up to 31 October 1995 (7 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)