Company NameUnite Construction Solutions Limited
DirectorsChay Alan Brian Press and James Smith-Daye
Company StatusActive
Company Number08841156
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Chay Alan Brian Press
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranklin House 49 West Street
Rochford
Essex
SS4 1BE
Secretary NameMr Kevin Marchant
StatusCurrent
Appointed26 January 2015(1 year after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressFranklin House 49 West Street
Rochford
Essex
SS4 1BE
Director NameMr James Smith-Daye
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFranklin House 49 West Street
Rochford
Essex
SS4 1BE
Director NameMr James Smith-Daye
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 March 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFranklin House 49 West Street
Rochford
Essex
SS4 1BE

Contact

Telephone01702 547669
Telephone regionSouthend-on-Sea

Location

Registered AddressFranklin House
49 West Street
Rochford
Essex
SS4 1BE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
30 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 January 2022Statement of capital following an allotment of shares on 1 July 2021
  • GBP 100
(3 pages)
17 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
1 June 2020Appointment of Mr James Smith-Daye as a director on 10 March 2020 (2 pages)
1 June 2020Change of details for Mr Chay Press as a person with significant control on 10 March 2020 (2 pages)
1 June 2020Termination of appointment of James Smith-Daye as a director on 10 March 2020 (1 page)
1 June 2020Notification of James Smith-Daye as a person with significant control on 10 March 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 March 2020Appointment of Mr James Smith-Daye as a director on 10 March 2020 (2 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 September 2016Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET to Franklin House 49 West Street Rochford Essex SS4 1BE on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET to Franklin House 49 West Street Rochford Essex SS4 1BE on 6 September 2016 (1 page)
20 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 February 2015Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
1 February 2015Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
28 January 2015Appointment of Mr Kevin Marchant as a secretary on 26 January 2015 (2 pages)
28 January 2015Appointment of Mr Kevin Marchant as a secretary on 26 January 2015 (2 pages)
24 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
24 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
30 June 2014Registered office address changed from Marianne the Esplanade Hullbridge Hockley Essex SS5 6LX England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Marianne the Esplanade Hullbridge Hockley Essex SS5 6LX England on 30 June 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)