Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNS DEVELOPMENTS LIMITED
Company Information for

UNS DEVELOPMENTS LIMITED

40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON, WARWICKSHIRE, CV11 6RY,
Company Registration Number
05235383
Private Limited Company
Active

Company Overview

About Uns Developments Ltd
UNS DEVELOPMENTS LIMITED was founded on 2004-09-20 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Uns Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UNS DEVELOPMENTS LIMITED
 
Legal Registered Office
40 CENTENARY BUSINESS CENTRE
HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE
NUNEATON
WARWICKSHIRE
CV11 6RY
Other companies in CV11
 
Filing Information
Company Number 05235383
Company ID Number 05235383
Date formed 2004-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 08:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNS DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
P S ACCOUNTANCY LTD
Company Secretary 2006-11-22
MARUNNISHA ISMAIL
Director 2004-09-20
TASNEEM ISMAIL
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STIRLEY
Company Secretary 2004-12-02 2006-11-22
REHANA PATEL
Company Secretary 2004-09-20 2004-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P S ACCOUNTANCY LTD PRO WASH PRESTIGE LIMITED Company Secretary 2007-09-28 CURRENT 2007-09-28 Active - Proposal to Strike off
P S ACCOUNTANCY LTD SHINE FOODS LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Dissolved 2015-10-27
P S ACCOUNTANCY LTD MR RENOVATE LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Dissolved 2015-10-27
P S ACCOUNTANCY LTD INFRASTRUCTURE CONSULTING LTD Company Secretary 2007-02-23 CURRENT 2007-02-23 Liquidation
P S ACCOUNTANCY LTD I & K GARLAND LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-11 Dissolved 2017-03-21
P S ACCOUNTANCY LTD DRAIN TEC MIDLANDS LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
P S ACCOUNTANCY LTD JEM FIRE CONSULTANTS LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
P S ACCOUNTANCY LTD R M THROOP LTD Company Secretary 2005-10-25 CURRENT 2004-10-25 Dissolved 2015-04-07
MARUNNISHA ISMAIL UNS HOLDINGS LIMITED Director 2008-06-03 CURRENT 2008-06-03 Dissolved 2015-10-27
MARUNNISHA ISMAIL UNS LAND LIMITED Director 2008-05-27 CURRENT 2008-05-27 Dissolved 2017-11-14
MARUNNISHA ISMAIL UNS HOMES LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
TASNEEM ISMAIL UNS HOLDINGS LIMITED Director 2008-10-23 CURRENT 2008-06-03 Dissolved 2015-10-27
TASNEEM ISMAIL UNS LAND LIMITED Director 2008-10-23 CURRENT 2008-05-27 Dissolved 2017-11-14
TASNEEM ISMAIL UNS HOMES LIMITED Director 2008-10-23 CURRENT 2008-05-27 Active
TASNEEM ISMAIL SHINE FOODS LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2015-10-27
TASNEEM ISMAIL MR RENOVATE LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2015-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-02CH01Director's details changed for Mrs Maherunnisha Ismail on 2021-02-02
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-30CH01Director's details changed for Tasneem Ismail on 2020-06-29
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052353830037
2019-12-12CH01Director's details changed for Mrs Marunnisha Ismail on 2019-12-11
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052353830036
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052353830035
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052353830032
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052353830028
2017-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052353830031
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052353830030
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2016-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052353830027
2016-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052353830029
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-03-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0120/09/15 ANNUAL RETURN FULL LIST
2015-05-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052353830028
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0120/09/14 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052353830027
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07AR0120/09/13 FULL LIST
2013-06-07AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-21AR0120/09/12 FULL LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:25
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-09-23AR0120/09/11 FULL LIST
2011-03-21AA30/09/10 TOTAL EXEMPTION FULL
2010-10-26AR0120/09/10 FULL LIST
2010-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P S ACCOUNTANCY LTD / 01/01/2010
2010-06-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TASNEEM SHAILKH / 26/03/2010
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P S ACCOUNTANCY LTD / 06/11/2009
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RY UNITED KINGDOM
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 5 CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RY UNITED KINGDOM
2009-09-23363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED TASNEEM SHAILKH
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 15 CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON CV11 6RY
2008-07-18288cSECRETARY'S CHANGE OF PARTICULARS / P S ACCOUNTANCY LTD / 18/07/2008
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-02363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding ONE SAVINGS BANK PLC
2016-12-14 Outstanding ONE SAVINGS BANK PLC
2015-04-14 Satisfied LLOYDS BANK PLC
2014-04-19 Satisfied LLOYDS BANK PLC
MORTGAGE 2011-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-11-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-10-22 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-25 Satisfied NATWEST BANK PLC
LEGAL CHARGE 2005-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 773,560
Creditors Due Within One Year 2011-10-01 £ 214,136

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNS DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 1,550
Current Assets 2011-10-01 £ 1,550
Fixed Assets 2011-10-01 £ 1,391,518
Shareholder Funds 2011-10-01 £ 405,372
Tangible Fixed Assets 2011-10-01 £ 1,391,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of UNS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as UNS DEVELOPMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where UNS DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNS DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNS DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.