Company number 01372780
Status Active
Incorporation Date 12 June 1978
Company Type Private Limited Company
Address 5TH FLOOR FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Stephen Barry Campbell as a director on 21 September 2016. The most likely internet sites of UNITRANS LIMITED are www.unitrans.co.uk, and www.unitrans.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unitrans Limited is a Private Limited Company.
The company registration number is 01372780. Unitrans Limited has been working since 12 June 1978.
The present status of the company is Active. The registered address of Unitrans Limited is 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire Gl50 3sh. . ROBINS, John Henry is a Secretary of the company. DIEPERINK, Philip Jean is a Director of the company. MCDONALD, Gary David is a Director of the company. SINGH, Kalwant is a Director of the company. SUMMERS, Sean is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary FLETCHER, David Neil has been resigned. Secretary O'HAGAN, Timothy Joseph has been resigned. Director CAHILL, Stephen William has been resigned. Director CAMPBELL, Stephen Barry has been resigned. Director CAPLE, Andrew James has been resigned. Director DAVIES, Colin Gwynne has been resigned. Director DEARMAN, Benjamin John has been resigned. Director DOWNS, Brian George has been resigned. Director ELMES, Alan Mark has been resigned. Director ELMES, Alan Mark has been resigned. Director FLETCHER, David Neil has been resigned. Director GRAD, Christopher John Nicholas has been resigned. Director GRAD, Markus Jack Karl has been resigned. Director JOY, Alan has been resigned. Director LITTLEY, Steven Belford has been resigned. Director MARTIN, Johan Daniel has been resigned. Director O'HAGAN, Timothy Joseph has been resigned. Director STANDER, Christoffel Adriaan has been resigned. Director SUMMERS, Sean has been resigned. Director TILLEY, Peter Maxwell has been resigned. Director WILLIAMS, Kenneth George has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 09 June 2008
Director
ELMES, Alan Mark
Resigned: 18 February 2011
Appointed Date: 13 November 2007
68 years old
Director
ELMES, Alan Mark
Resigned: 13 April 2007
Appointed Date: 01 November 2006
69 years old
Director
JOY, Alan
Resigned: 31 August 2007
Appointed Date: 23 December 2003
60 years old
Director
SUMMERS, Sean
Resigned: 10 August 2012
Appointed Date: 08 May 2012
72 years old
Persons With Significant Control
Unitrans Logistics (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UNITRANS LIMITED Events
16 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
07 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Sep 2016
Termination of appointment of Stephen Barry Campbell as a director on 21 September 2016
05 Sep 2016
Appointment of Mr Sean Summers as a director on 15 August 2016
16 Aug 2016
Appointment of Kalwant Singh as a director on 15 August 2016
...
... and 144 more events
23 Feb 1988
Full accounts made up to 30 April 1987
25 Aug 1987
Full accounts made up to 30 April 1986
25 Aug 1987
Return made up to 26/03/87; full list of members
03 May 1986
Return made up to 17/02/86; full list of members
23 Mar 1983
Accounts made up to 31 August 1982
3 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied
on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied
on 7 December 2004
Persons entitled: Rbc Trustees (Guernsey) Limited as Trustee of the Peter Tilley Life Interest Settlement
Description: Second fixed and floating charge over the undertaking and…
17 April 2002
Guarantee & debenture
Delivered: 29 April 2002
Status: Satisfied
on 26 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1994
Guarantee and debenture
Delivered: 5 September 1994
Status: Satisfied
on 11 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Debenture
Delivered: 15 May 1991
Status: Satisfied
on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1986
Further guarantee & debenture
Delivered: 13 June 1986
Status: Satisfied
on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
3 June 1982
Guarantee & debenture
Delivered: 9 June 1982
Status: Satisfied
on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
5 August 1981
Legal charge
Delivered: 11 August 1981
Status: Satisfied
on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: L/H unit 2, 8, boeing way, international trading estate…
16 February 1981
Legal charge
Delivered: 25 February 1981
Status: Satisfied
on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: L/H unit 8 boeing way, international trading estate…
24 July 1980
Debenture
Delivered: 6 August 1980
Status: Satisfied
on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…