Company NameUnity (NW) Limited
DirectorImran Mohmed
Company StatusActive
Company Number05014753
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Imran Mohmed
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Somerdale Avenue
Heaton
Bolton
Lancashire
BL1 5HS
Director NamePerveen Dilaver Valli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleManager
Correspondence Address7 Albert Road
Bolton
Lancashire
BL1 5HE
Secretary NameMr Imran Mohmed
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Acres Dale
Lostock
Bolton
BL6 4PJ
Director NameMr Risvan Mohmed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Sandridge Avenue
Chorley
Lancashire
PR7 2PZ
Director NameMr Dilaver Yakubbhai Patel
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Secretary NameMr Risvan Mohmed
NationalityBritish
StatusResigned
Appointed15 January 2008(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Sandridge Avenue
Chorley
Lancashire
PR7 2PZ
Secretary NameMr Dilaver Valli
StatusResigned
Appointed01 May 2011(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address1st Floor Unity House
Fletcher Street
Bolton
Lancashire
BL3 6NE
Director NameMr Mustak Mohmed
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMr Mustak Mohmed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD

Contact

Telephone01204 362677
Telephone regionBolton

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,660
Cash£4,320
Current Liabilities£72,579

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

11 May 2004Delivered on: 13 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
2 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
29 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
31 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
30 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 June 2017Termination of appointment of Mushtaq Mohmed as a director on 30 May 2017 (1 page)
6 June 2017Appointment of Mr Mustak Mohmed as a director on 30 May 2017 (2 pages)
6 June 2017Appointment of Mr Mustak Mohmed as a director on 30 May 2017 (2 pages)
6 June 2017Termination of appointment of Mushtaq Mohmed as a director on 30 May 2017 (1 page)
30 May 2017Appointment of Mr Mushtaq Mohmed as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Mushtaq Mohmed as a director on 30 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Director's details changed for Mr Imran Mohmed on 1 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Imran Mohmed on 1 January 2017 (2 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (6 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (6 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
19 December 2012Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 19 December 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Dilaver Valli as a secretary (1 page)
30 September 2011Termination of appointment of Dilaver Valli as a secretary (1 page)
24 May 2011Appointment of Mr Dilaver Valli as a secretary (1 page)
24 May 2011Appointment of Mr Dilaver Valli as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
5 February 2010Director's details changed for Mr Imran Mohmed on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Risvan Mohmed as a director (1 page)
5 February 2010Director's details changed for Mr Imran Mohmed on 1 October 2009 (2 pages)
5 February 2010Termination of appointment of Risvan Mohmed as a secretary (1 page)
5 February 2010Termination of appointment of Risvan Mohmed as a secretary (1 page)
5 February 2010Director's details changed for Mr Imran Mohmed on 1 October 2009 (2 pages)
5 February 2010Termination of appointment of Risvan Mohmed as a director (1 page)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 October 2009Appointment of Mr Imran Mohmed as a director (2 pages)
22 October 2009Appointment of Mr Imran Mohmed as a director (2 pages)
22 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
20 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
4 June 2009Company name changed eurowear LIMITED\certificate issued on 05/06/09 (2 pages)
4 June 2009Company name changed eurowear LIMITED\certificate issued on 05/06/09 (2 pages)
27 February 2009Appointment terminated director dilaver patel (1 page)
27 February 2009Appointment terminated director dilaver patel (1 page)
24 February 2009Registered office changed on 24/02/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
24 February 2009Registered office changed on 24/02/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
24 February 2009Return made up to 14/01/09; full list of members (5 pages)
24 February 2009Return made up to 14/01/09; full list of members (5 pages)
10 November 2008Memorandum and Articles of Association (17 pages)
10 November 2008Memorandum and Articles of Association (17 pages)
4 November 2008Company name changed leisurewear design LIMITED\certificate issued on 04/11/08 (2 pages)
4 November 2008Company name changed leisurewear design LIMITED\certificate issued on 04/11/08 (2 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Company name changed leisurewear LIMITED\certificate issued on 24/10/08 (2 pages)
24 October 2008Company name changed leisurewear LIMITED\certificate issued on 24/10/08 (2 pages)
20 October 2008Company name changed quality processing services LIMITED\certificate issued on 21/10/08 (2 pages)
20 October 2008Company name changed quality processing services LIMITED\certificate issued on 21/10/08 (2 pages)
17 October 2008Appointment terminated secretary imran mohmed (1 page)
17 October 2008Appointment terminated director perveen valli (1 page)
17 October 2008Appointment terminated secretary imran mohmed (1 page)
17 October 2008Appointment terminated director perveen valli (1 page)
14 October 2008Secretary appointed mr risvan mohmed (2 pages)
14 October 2008Director appointed mr risvan mohmed (2 pages)
14 October 2008Director appointed mr dilaver patel (1 page)
14 October 2008Secretary appointed mr risvan mohmed (2 pages)
14 October 2008Director appointed mr dilaver patel (1 page)
14 October 2008Director appointed mr risvan mohmed (2 pages)
25 February 2008Return made up to 14/01/08; full list of members (4 pages)
25 February 2008Return made up to 14/01/08; full list of members (4 pages)
26 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 August 2007Registered office changed on 29/08/07 from: c/o hkm harlow khandia mistry accountancy the old mill 9 soar lane, leicester leicestershire LE3 5DE (1 page)
29 August 2007Registered office changed on 29/08/07 from: c/o hkm harlow khandia mistry accountancy the old mill 9 soar lane, leicester leicestershire LE3 5DE (1 page)
2 April 2007Return made up to 14/01/07; full list of members (3 pages)
2 April 2007Return made up to 14/01/07; full list of members (3 pages)
7 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 January 2006Return made up to 14/01/06; full list of members (3 pages)
25 January 2006Return made up to 14/01/06; full list of members (3 pages)
27 October 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
27 October 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2005Return made up to 14/01/05; full list of members (6 pages)
1 February 2005Return made up to 14/01/05; full list of members (6 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 January 2004Incorporation (19 pages)
14 January 2004Incorporation (19 pages)