Company Information for UNA TECHNOLOGY LIMITED
UNIT 1-3 BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
05361700
Private Limited Company
Liquidation |
Company Name | |
---|---|
UNA TECHNOLOGY LIMITED | |
Legal Registered Office | |
UNIT 1-3 BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in BH22 | |
Company Number | 05361700 | |
---|---|---|
Company ID Number | 05361700 | |
Date formed | 2005-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-11-05 05:32:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGERIO FERNANDO CARVALHO PEREIRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY SHANNON PEREIRA |
Director | ||
HAYLEY SHANNON BURNS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM 1st Floor 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 1ST FLOOR 12 HAVILAND ROAD WIMBORNE DORSET BH21 7RG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 1ST FLOOR 12 HAVILAND ROAD 1ST FLOOR 12 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 523 RINGWOOD ROAD FERNDOWN DORSET BH22 9AQ ENGLAND | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
PSC07 | CESSATION OF HAYLEY SHANNON PEREIRA AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY SHANNON PEREIRA | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 37 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/16 FROM Unit 3B, Consort House Princes Road Ferndown Dorset BH22 9JG | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 37 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGERIO FERNANDO CARVALHO PEREIRA / 09/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY SHANNON PEREIRA / 09/01/2015 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 37 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 11/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HAYLEY SHANNON PEREIRA | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGERIO FERNANDO CARVALHO PEREIRA / 22/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY HAYLEY BURNS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM SUITE 4, 1ST FLOOR, CONSORT HOUSE, PRINCES ROAD FERNDOWN DORSET BH22 9JG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGERIO PEREIRA / 04/07/2009 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGERIO PEREIRA / 10/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BURNS / 10/01/2009 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-10-09 |
Appointmen | 2018-10-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SME INVOICE FINANCE LTD |
Creditors Due After One Year | 2012-03-01 | £ 30,026 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 229,618 |
Other Creditors Due Within One Year | 2012-03-01 | £ 28,588 |
Taxation Social Security Due Within One Year | 2012-03-01 | £ 18,193 |
Trade Creditors Within One Year | 2012-03-01 | £ 166,139 |
Creditors and other liabilities
|
|
|
|
|
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 UNA TECHNOLOGY LIMITED
Called Up Share Capital | 2012-03-01 | £ 37 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 204,431 |
Current Assets | 2012-03-01 | £ 279,698 |
Debtors | 2012-03-01 | £ 75,267 |
Fixed Assets | 2012-03-01 | £ 437 |
Shareholder Funds | 2012-03-01 | £ 20,491 |
Tangible Fixed Assets | 2012-03-01 | £ 437 |
Debtors and other cash assets
UNA TECHNOLOGY LIMITED owns 4 domain names.
unatechnology.co.uk unait.co.uk minimotor.co.uk ubfexport.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | UNA TECHNOLOGY LIMITED | Event Date | 2018-10-09 |
Initiating party | Event Type | Appointmen | |
Defending party | UNA TECHNOLOGY LIMITED | Event Date | 2018-10-09 |
Name of Company: UNA TECHNOLOGY LIMITED Company Number: 05361700 Nature of Business: IT Hardware sales Registered office: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF Ty… | |||
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. |