Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UNITY WELL INTEGRITY UK LIMITED
Company Information for

UNITY WELL INTEGRITY UK LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC273906
Private Limited Company
Active

Company Overview

About Unity Well Integrity Uk Ltd
UNITY WELL INTEGRITY UK LIMITED was founded on 2004-09-27 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Unity Well Integrity Uk Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITY WELL INTEGRITY UK LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in AB10
 
Previous Names
WELL-CENTRIC OILFIELD SERVICES LIMITED14/12/2018
RST TRADING LIMITED09/08/2012
COLTAIT PROPERTIES LIMITED24/05/2005
Filing Information
Company Number SC273906
Company ID Number SC273906
Date formed 2004-09-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB865216810  
Last Datalog update: 2023-11-06 08:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITY WELL INTEGRITY UK 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 UNITY WELL INTEGRITY UK LIMITED

Current Directors
Officer Role Date Appointed
GRAEME FORBES COUTTS
Director 2017-12-15
STUART EDWARD FERGUSON
Director 2017-01-23
MARK EDWARD ILLINGWORTH
Director 2012-08-15
NEIL STEPHEN MCGUINNESS
Director 2017-01-23
GARY JOHN SMART
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN SMITH
Director 2004-12-30 2017-12-15
CHRISTOPHER DONALD MAWTUS
Director 2012-08-15 2017-06-20
GRAEME FORBES COUTTS
Director 2013-04-09 2017-01-23
MORAG COUTTS
Director 2012-08-15 2017-01-23
GAVIN DAVID COWIE
Director 2012-08-15 2017-01-23
ANTONY MARK KITCHENER
Director 2012-08-15 2017-01-23
BRETT ANTHONY LESTRANGE
Director 2012-08-15 2017-01-23
ROBIN BARCLAY MAIR
Director 2012-08-15 2017-01-23
DANIEL GEORGE PURKIS
Director 2012-08-15 2017-01-23
ANNE ALEXANDER SMITH
Director 2012-08-15 2017-01-23
MICHAEL JAMES SPEAKMAN
Director 2012-08-15 2017-01-23
ROBERT STABLES
Director 2015-08-28 2017-01-23
STUART TAIT
Director 2004-12-30 2017-01-23
LYNNE MARGARET STABLES
Director 2013-04-09 2015-08-28
LC SECRETARIES LIMITED
Company Secretary 2012-08-15 2015-07-06
SUSAN EDITH TAIT
Director 2012-08-15 2014-09-24
ROBERT STABLES
Director 2012-08-15 2013-04-09
CLP SECRETARIES LIMITED
Nominated Secretary 2004-09-27 2012-08-15
MMA NOMINEES LIMITED
Nominated Director 2004-09-27 2005-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME FORBES COUTTS DEVANHA BREWERY LIMITED Director 2017-06-02 CURRENT 2017-05-25 Active
GRAEME FORBES COUTTS DEVANHA BREWERY HOLDINGS LIMITED Director 2017-06-02 CURRENT 2017-05-25 Active - Proposal to Strike off
GRAEME FORBES COUTTS FRONTROW ENERGY TECHNOLOGY GROUP LIMITED Director 2017-01-23 CURRENT 2016-11-10 Active
GRAEME FORBES COUTTS SF OFFSHORE POWER AND CONTROL TOPCO LIMITED Director 2016-11-16 CURRENT 2016-08-23 Active
STUART EDWARD FERGUSON PRAGMA WELL TECHNOLOGY LIMITED Director 2017-12-22 CURRENT 2016-04-22 Active
STUART EDWARD FERGUSON CLEARWELL ENERGY LIMITED Director 2017-05-09 CURRENT 2010-11-05 Active
STUART EDWARD FERGUSON CLEARWELL ENERGY HOLDINGS LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
STUART EDWARD FERGUSON FRONTROW ENERGY TECHNOLOGY GROUP LIMITED Director 2017-01-17 CURRENT 2016-11-10 Active
STUART EDWARD FERGUSON INTERVENTEK SUBSEA ENGINEERING LIMITED Director 2015-08-28 CURRENT 2014-01-30 Active
STUART EDWARD FERGUSON WELL-SENSE TECHNOLOGY LIMITED Director 2015-06-26 CURRENT 2015-04-08 Active
STUART EDWARD FERGUSON ZILIFT LIMITED Director 2013-12-19 CURRENT 2009-05-21 Active
STUART EDWARD FERGUSON ZILIFT HOLDINGS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
STUART EDWARD FERGUSON FLUX OILFIELD TECHNOLOGY LTD Director 2010-03-01 CURRENT 2010-03-01 Dissolved 2017-08-18
NEIL STEPHEN MCGUINNESS CLEARWELL ENERGY LIMITED Director 2017-05-09 CURRENT 2010-11-05 Active
NEIL STEPHEN MCGUINNESS FRONTROW ENERGY TECHNOLOGY GROUP LIMITED Director 2017-01-17 CURRENT 2016-11-10 Active
NEIL STEPHEN MCGUINNESS THE MCGUINNESS FAMILY COMPANY LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
NEIL STEPHEN MCGUINNESS WELL-SENSE TECHNOLOGY LIMITED Director 2015-08-24 CURRENT 2015-04-08 Active
NEIL STEPHEN MCGUINNESS INTERVENTEK SUBSEA ENGINEERING LIMITED Director 2015-03-27 CURRENT 2014-01-30 Active
NEIL STEPHEN MCGUINNESS HCS CONTROL SYSTEMS (HOLDINGS) LIMITED Director 2013-06-14 CURRENT 2009-01-09 Active
NEIL STEPHEN MCGUINNESS HCS CONTROL SYSTEMS GROUP LIMITED Director 2013-06-14 CURRENT 2012-07-04 Active
NEIL STEPHEN MCGUINNESS HCS CONTROL SYSTEMS LIMITED Director 2013-06-14 CURRENT 1998-05-20 Active
NEIL STEPHEN MCGUINNESS OCTAGON EUROPE LIMITED Director 2006-05-23 CURRENT 2003-05-07 Dissolved 2013-08-14
NEIL STEPHEN MCGUINNESS IN BUSINESS CONSULTING LIMITED Director 2005-02-08 CURRENT 2005-02-08 Dissolved 2017-10-14
GARY JOHN SMART PRAGMA WELL TECHNOLOGY LIMITED Director 2018-01-19 CURRENT 2016-04-22 Active
GARY JOHN SMART FLOSOFT LTD Director 2009-09-30 CURRENT 2006-09-14 Dissolved 2016-12-13

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
2023-10-10CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2023-07-11Change of details for Unity Well Integrity Limited as a person with significant control on 2023-07-10
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2739060001
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2739060004
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2739060003
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2739060002
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-03PSC07CESSATION OF FRONTROW ENERGY TECHNOLOGY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03PSC02Notification of Unity Well Integrity Limited as a person with significant control on 2019-02-12
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FORBES COUTTS
2019-02-25AP01DIRECTOR APPOINTED CRAIG MORRICE
2018-12-14CERTNMCompany name changed well-centric oilfield services LIMITED\certificate issued on 14/12/18
2018-12-14RES15CHANGE OF COMPANY NAME 06/10/22
2018-12-06SH0130/11/18 STATEMENT OF CAPITAL GBP 489.00
2018-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2739060001
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-22SH0118/10/18 STATEMENT OF CAPITAL GBP 173.10
2018-10-22RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-01-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-01-26RES01ADOPT ARTICLES 18/01/2018
2018-01-26RES01ADOPT ARTICLES 18/01/2018
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 107.2
2018-01-10SH06Cancellation of shares. Statement of capital on 2017-11-28 GBP 107.20
2018-01-10SH03Purchase of own shares
2017-12-22AP01DIRECTOR APPOINTED MR GRAEME FORBES COUTTS
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2017-10-31AP01DIRECTOR APPOINTED MR GARY JOHN SMART
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 108.3
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-10-05PSC02Notification of Frontrow Energy Technology Group Limited as a person with significant control on 2017-09-27
2017-10-05PSC09Withdrawal of a person with significant control statement on 2017-10-05
2017-08-23AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALD MAWTUS
2017-07-05CH01Director's details changed for Mr Neil Stephen Mcguiness on 2017-01-23
2017-06-21RES13THE ISSUE SHARES PERSUANT TO ITS ENTERPRISE MANAGEMENT INCENTIVE SHARE OPTION PLAN 2015 REVOKED 05/04/2017
2017-06-21RES01ADOPT ARTICLES 05/04/2017
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 108.3
2017-06-21SH0105/04/17 STATEMENT OF CAPITAL GBP 108.30
2017-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • The issue shares persuant to its enterprise management incentive share option plan 2015 revoked 05/04/2017
  • Resolution of adoption of Articles of Association
2017-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-26SH08Change of share class name or designation
2017-01-26RES12VARYING SHARE RIGHTS AND NAMES
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD MAWTUS / 01/12/2016
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY KITCHENER
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STABLES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MORAG COUTTS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN COWIE
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEAKMAN
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COUTTS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART TAIT
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PURKIS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRETT LESTRANGE
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MAIR
2017-01-24AP01DIRECTOR APPOINTED MR STUART EDWARD FERGUSON
2017-01-24AP01DIRECTOR APPOINTED MR NEIL STEPHEN MCGUINESS
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SMITH / 30/09/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ALEXANDER SMITH / 30/09/2015
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 102.3
2015-10-13AR0127/09/15 FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE STABLES
2015-09-28AP01DIRECTOR APPOINTED MR ROBERT STABLES
2015-09-21TM02APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2015-04-08SH0101/04/15 STATEMENT OF CAPITAL GBP 102.30
2015-04-08SH0101/04/15 STATEMENT OF CAPITAL GBP 101.10
2015-04-08RES13EMI SHARE OPTION PLAN 01/04/2015
2015-04-08RES01ADOPT ARTICLES 01/04/2015
2015-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-10-15RP04SECOND FILING WITH MUD 27/09/14 FOR FORM AR01
2014-10-15ANNOTATIONClarification
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TAIT
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0127/09/14 FULL LIST
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDITH TAIT / 23/09/2014
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART TAIT / 23/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD MAWTUS / 15/09/2014
2014-04-10AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-18AR0127/09/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MR GRAEME FORBES COUTTS
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STABLES
2013-10-09AP01DIRECTOR APPOINTED MRS LYNNE MARGARET STABLES
2013-05-30AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-18AR0127/09/12 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED MR ROBERT STABLES
2012-09-04AP01DIRECTOR APPOINTED MORAG COUTTS
2012-09-04AP01DIRECTOR APPOINTED MR DANIEL GEORGE PURKIS
2012-08-29RES01ADOPT ARTICLES 15/08/2012
2012-08-23AP01DIRECTOR APPOINTED MR ROBIN BARCLAY MAIR
2012-08-23AP01DIRECTOR APPOINTED MR CHRISTOPHER DONALD MAWTUS
2012-08-23AP01DIRECTOR APPOINTED MR GAVIN DAVID COWIE
2012-08-23AP01DIRECTOR APPOINTED MR MARK EDWARD ILLINGWORTH
2012-08-23AP01DIRECTOR APPOINTED BRETT ANTHONY LESTRANGE
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED
2012-08-20AP01DIRECTOR APPOINTED MR ANTONY MARK KITCHENER
2012-08-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES SPEAKMAN
2012-08-20AP01DIRECTOR APPOINTED ANNE ALEXANDER SMITH
2012-08-20AP01DIRECTOR APPOINTED SUSAN EDITH TAIT
2012-08-20AP04CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED
2012-08-20SH02SUB-DIVISION 14/08/12
2012-08-20RES12VARYING SHARE RIGHTS AND NAMES
2012-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-09RES15CHANGE OF NAME 01/08/2012
2012-08-09CERTNMCOMPANY NAME CHANGED RST TRADING LIMITED CERTIFICATE ISSUED ON 09/08/12
2012-06-08RES01ADOPT ARTICLES 25/05/2012
2012-02-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-27AR0127/09/11 FULL LIST
2011-05-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-08AR0127/09/10 FULL LIST
2010-05-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-06-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-09363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-20363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-07-04RES12VARYING SHARE RIGHTS AND NAMES
2005-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-24CERTNMCOMPANY NAME CHANGED COLTAIT PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/05/05
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNITY WELL INTEGRITY UK 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 UNITY WELL INTEGRITY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of UNITY WELL INTEGRITY UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 723,427
Creditors Due Within One Year 2012-09-30 £ 700,114
Creditors Due Within One Year 2012-09-30 £ 700,114
Creditors Due Within One Year 2011-09-30 £ 331,406
Provisions For Liabilities Charges 2013-09-30 £ 6,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 UNITY WELL INTEGRITY UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 708,889
Cash Bank In Hand 2012-09-30 £ 756,533
Cash Bank In Hand 2012-09-30 £ 756,533
Cash Bank In Hand 2011-09-30 £ 264,542
Current Assets 2013-09-30 £ 1,613,985
Current Assets 2012-09-30 £ 1,181,863
Current Assets 2012-09-30 £ 1,181,863
Current Assets 2011-09-30 £ 611,779
Debtors 2013-09-30 £ 905,096
Debtors 2012-09-30 £ 425,330
Debtors 2012-09-30 £ 425,330
Debtors 2011-09-30 £ 347,237
Shareholder Funds 2013-09-30 £ 936,064
Shareholder Funds 2012-09-30 £ 503,245
Shareholder Funds 2012-09-30 £ 503,245
Shareholder Funds 2011-09-30 £ 289,101
Tangible Fixed Assets 2013-09-30 £ 51,989
Tangible Fixed Assets 2012-09-30 £ 21,496
Tangible Fixed Assets 2012-09-30 £ 21,496
Tangible Fixed Assets 2011-09-30 £ 8,728

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNITY WELL INTEGRITY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITY WELL INTEGRITY UK LIMITED
Trademarks
We have not found any records of UNITY WELL INTEGRITY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITY WELL INTEGRITY UK 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 (82990 - Other business support service activities n.e.c.) as UNITY WELL INTEGRITY UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNITY WELL INTEGRITY UK 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.
Import/Export of Goods
Goods imported/exported by UNITY WELL INTEGRITY UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0139169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITY WELL INTEGRITY UK 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 UNITY WELL INTEGRITY UK 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.