UNITRANS UK LIMITED
CHELTENHAM BROOMCO (3859) LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3SH

Company number 05523545
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address 5TH FLOOR FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration sixty-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 1 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of UNITRANS UK LIMITED are www.unitransuk.co.uk, and www.unitrans-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two 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 Uk Limited is a Private Limited Company. The company registration number is 05523545. Unitrans Uk Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Unitrans Uk Limited is 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire Gl50 3sh. . REENTS, Stephan is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary FLETCHER, David Neil has been resigned. Secretary RADNAY, Janet Valerie has been resigned. Secretary ROBINS, John Henry has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director CAMPBELL, Stephen Barry has been resigned. Director DIEPERINK, Philip Jean has been resigned. Director FLETCHER, David Neil has been resigned. Director GROVE, Karel Johan has been resigned. Director MARTIN, Johan Daniel has been resigned. Director STANDER, Christoffel Adriaan has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
REENTS, Stephan
Appointed Date: 26 March 2014
56 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 09 June 2008

Secretary
FLETCHER, David Neil
Resigned: 09 June 2008
Appointed Date: 01 September 2007

Secretary
RADNAY, Janet Valerie
Resigned: 01 September 2007
Appointed Date: 25 November 2005

Secretary
ROBINS, John Henry
Resigned: 26 March 2014
Appointed Date: 22 December 2010

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 25 November 2005
Appointed Date: 01 August 2005

Director
CAMPBELL, Stephen Barry
Resigned: 26 March 2014
Appointed Date: 02 December 2013
62 years old

Director
DIEPERINK, Philip Jean
Resigned: 26 March 2014
Appointed Date: 25 November 2005
69 years old

Director
FLETCHER, David Neil
Resigned: 22 October 2009
Appointed Date: 01 September 2007
68 years old

Director
GROVE, Karel Johan
Resigned: 01 September 2007
Appointed Date: 25 November 2005
76 years old

Director
MARTIN, Johan Daniel
Resigned: 02 December 2013
Appointed Date: 01 June 2010
57 years old

Director
STANDER, Christoffel Adriaan
Resigned: 01 June 2010
Appointed Date: 22 October 2009
53 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 25 November 2005
Appointed Date: 01 August 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 25 November 2005
Appointed Date: 01 August 2005

Persons With Significant Control

Steinhoff Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITRANS UK LIMITED Events

17 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
11 Apr 2016
Full accounts made up to 30 June 2015
20 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4

12 Apr 2015
Full accounts made up to 30 June 2014
...
... and 54 more events
14 Dec 2005
Director resigned
14 Dec 2005
Secretary resigned;director resigned
15 Sep 2005
Accounting reference date shortened from 31/08/06 to 30/06/06
09 Sep 2005
Company name changed broomco (3859) LIMITED\certificate issued on 09/09/05
01 Aug 2005
Incorporation