ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Union House NW Ltd

Union House NW Ltd is an active company incorporated on 10 January 2019 with the registered office located in Blackburn, Lancashire. Union House NW Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11758966
Private limited company
Age
6 years
Incorporated 10 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 November 2025 (1 month ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Contact
Address
8 Cunningham Court
Blackburn
BB1 2QX
England
Address changed on 31 Dec 2025 (2 days ago)
Previous address was Williams and Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1985
Director • British • Lives in UK • Born in Apr 1966
Maci Initiatives Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£66.98K
Decreased by £27.49K (-29%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£293.39K
Increased by £84.83K (+41%)
Total Liabilities
-£79.62K
Decreased by £41.87K (-34%)
Net Assets
£213.77K
Increased by £126.7K (+146%)
Debt Ratio (%)
27%
Decreased by 31.11% (-53%)
Latest Activity
Mrs Margaret Hughes Details Changed
2 Days Ago on 31 Dec 2025
Mrs Ciara Beckett Details Changed
2 Days Ago on 31 Dec 2025
Registered Address Changed
2 Days Ago on 31 Dec 2025
Confirmation Submitted
1 Month Ago on 5 Nov 2025
Maci Initiatives Ltd (PSC) Appointed
2 Months Ago on 30 Oct 2025
Margaret Hughes (PSC) Resigned
2 Months Ago on 30 Oct 2025
Full Accounts Submitted
2 Months Ago on 13 Oct 2025
Mrs Margaret Hughes Details Changed
7 Months Ago on 16 May 2025
Mrs Ciara Beckett Details Changed
7 Months Ago on 16 May 2025
Ciara Beckett (PSC) Resigned
4 Years Ago on 9 Jan 2021
Get Credit Report
Discover Union House NW Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Williams and Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ England to 8 Cunningham Court Blackburn BB1 2QX on 31 December 2025
Submitted on 31 Dec 2025
Director's details changed for Mrs Ciara Beckett on 31 December 2025
Submitted on 31 Dec 2025
Director's details changed for Mrs Margaret Hughes on 31 December 2025
Submitted on 31 Dec 2025
Cessation of Ciara Beckett as a person with significant control on 9 January 2021
Submitted on 5 Nov 2025
Confirmation statement made on 5 November 2025 with updates
Submitted on 5 Nov 2025
Notification of Maci Initiatives Ltd as a person with significant control on 30 October 2025
Submitted on 5 Nov 2025
Cessation of Margaret Hughes as a person with significant control on 30 October 2025
Submitted on 5 Nov 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 13 Oct 2025
Change of details for Mrs Margaret Hughes as a person with significant control on 15 May 2025
Submitted on 16 May 2025
Director's details changed for Mrs Ciara Beckett on 16 May 2025
Submitted on 16 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year