UNEEK FORWARDING LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 0SD

Company number 01559151
Status Active
Incorporation Date 30 April 1981
Company Type Private Limited Company
Address UNIT 1 & 2, RENWICK INDUSTRIAL ESTATE RENWICK ROAD, BARKING, ESSEX, IG11 0SD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Amended group of companies' accounts made up to 31 March 2016; Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of UNEEK FORWARDING LIMITED are www.uneekforwarding.co.uk, and www.uneek-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Bexleyheath Rail Station is 4.8 miles; to Catford Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 9.3 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uneek Forwarding Limited is a Private Limited Company. The company registration number is 01559151. Uneek Forwarding Limited has been working since 30 April 1981. The present status of the company is Active. The registered address of Uneek Forwarding Limited is Unit 1 2 Renwick Industrial Estate Renwick Road Barking Essex Ig11 0sd. . PATEL, Varsha Prakash is a Secretary of the company. PATEL, Avinash Raojibhai is a Director of the company. PATEL, Prakash Raojibhai is a Director of the company. PATEL, Rajesh Raojibhai is a Director of the company. PATEL, Varsha Prakash is a Director of the company. Director PATEL, Rashmikant Ambalal has been resigned. The company operates in "Other transportation support activities".


Current Directors


Director

Director

Director

Director

Resigned Directors

Director
PATEL, Rashmikant Ambalal
Resigned: 21 December 2000
86 years old

Persons With Significant Control

Mr Prakash Raojibhai Patel
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Avinash Raojibhai Patel
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Rajesh Raojibhai Patel
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Varsha Prakash Patel
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

UNEEK FORWARDING LIMITED Events

10 Mar 2017
Amended group of companies' accounts made up to 31 March 2016
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000,000

11 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 98 more events
11 Mar 1988
Wd 08/02/88 ad 26/01/88--------- £ si 900@1=900 £ ic 100/1000

15 Feb 1988
New director appointed

07 Apr 1987
Accounts made up to 31 March 1986

21 Mar 1987
Return made up to 31/12/86; full list of members

30 Apr 1981
Incorporation

UNEEK FORWARDING LIMITED Charges

27 July 2007
Guarantee & debenture
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Legal charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 146 camford way luton bedfordshire…
26 May 2005
Legal charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 149 camford way luton bedfordshire…
20 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2, renwick road industrial estate…
20 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a UNIT1 renwick industrial estate, renwick…
11 April 2002
Legal charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 1 and 2 renwick industrial estate…
8 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 20 March 2012
Persons entitled: Barclays Bank PLC
Description: Units c,d,g and h,blenheim gardens london borough of…
8 August 2001
Debenture
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property being units 1 & 2 renwick industrial estate…
3 November 1999
Debenture
Delivered: 11 November 1999
Status: Satisfied on 20 March 2012
Persons entitled: Canara Bank
Description: Fixed and floating charges over the undertaking and all…
3 November 1999
Legal charge and assignment
Delivered: 11 November 1999
Status: Satisfied on 20 March 2012
Persons entitled: Canara Bank
Description: All that f/h property situate at and k/a units 1 and 2…
3 November 1999
Legal charge and assignment
Delivered: 11 November 1999
Status: Satisfied on 20 March 2012
Persons entitled: Canara Bank
Description: F/H property situate and k/a units c,d,g and h 29 blenheim…
3 November 1999
Charge over deposit account
Delivered: 11 November 1999
Status: Satisfied on 20 March 2012
Persons entitled: Canara Bank
Description: Any moneys from time to time standing to the in any manner…
5 February 1992
Legal and floating charge
Delivered: 11 February 1992
Status: Satisfied on 20 March 2012
Persons entitled: Ucb Bank PLC
Description: All that f/h land and property k/a unit 3 the acorn centre…
12 December 1991
Lien over credit balances
Delivered: 23 December 1991
Status: Satisfied on 20 March 2012
Persons entitled: Meghraj Bank Limited
Description: The monies now or at any time hereafter standing to the…
6 December 1989
Mortgage
Delivered: 7 December 1989
Status: Satisfied on 20 March 2012
Persons entitled: Sun Alliance and London Assurance Company Limited
Description: Units 1 and 2 renwick industrial estate renwick road…
7 April 1989
Fixed and floating charge
Delivered: 11 April 1989
Status: Satisfied on 20 March 2012
Persons entitled: Meghraj Bank Limited
Description: Fixed and floating charges over the undertaking and all…
4 September 1985
Legal charge
Delivered: 6 September 1985
Status: Satisfied on 20 March 2012
Persons entitled: Meghraj and Sons Limited
Description: F/Hold 123 eastern avenue, redbridge ilford, essex title no…