UNIWAX LIMITED
PARK ROYAL

Hellopages » Greater London » Ealing » NW10 7PT

Company number 02298736
Status Active
Incorporation Date 21 September 1988
Company Type Private Limited Company
Address UNIT 4-8, 861 CORONATION ROAD, PARK ROYAL, LONDON, NW10 7PT
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 022987360015, created on 5 September 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 10,000 . The most likely internet sites of UNIWAX LIMITED are www.uniwax.co.uk, and www.uniwax.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-seven years and one months. The distance to to Brentford Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 4 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uniwax Limited is a Private Limited Company. The company registration number is 02298736. Uniwax Limited has been working since 21 September 1988. The present status of the company is Active. The registered address of Uniwax Limited is Unit 4 8 861 Coronation Road Park Royal London Nw10 7pt. The company`s financial liabilities are £1024.35k. It is £49.25k against last year. The cash in hand is £1729.1k. It is £206.85k against last year. And the total assets are £3203.08k, which is £104.94k against last year. AGARWAL, Bina is a Secretary of the company. AGARWAL, Bina is a Director of the company. AGARWAL, Chandra Shekhar is a Director of the company. Director CHORARIA, Rajendra Kumar has been resigned. The company operates in "Floor and wall covering".


uniwax Key Finiance

LIABILITIES £1024.35k
+5%
CASH £1729.1k
+13%
TOTAL ASSETS £3203.08k
+3%
All Financial Figures

Current Directors

Secretary

Director
AGARWAL, Bina
Appointed Date: 29 December 2008
67 years old

Director

Resigned Directors

Director
CHORARIA, Rajendra Kumar
Resigned: 04 October 2005
Appointed Date: 08 April 2003
66 years old

UNIWAX LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Registration of charge 022987360015, created on 5 September 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000

...
... and 91 more events
08 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1988
Wd 12/10/88 ad 06/10/88--------- £ si 98@1=98 £ ic 2/100

21 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1988
Registered office changed on 21/10/88 from: 4 bishops avenue northwood middlesex HA6 3DG

21 Sep 1988
Incorporation

UNIWAX LIMITED Charges

5 September 2016
Charge code 0229 8736 0015
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 April 2012
Legal charge
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as land and buildings on the north west…
26 March 2012
Deed of charge over credit balances
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a units 4-8 vascroft estates, 861…
12 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4-8 vascroft estates 861 coronation road london.
14 July 2006
Deed of charge over credit balances
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re uniwax limited business base rate…
20 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Units 4-8 vascroft estate 861 coronation road london.
3 February 2003
Rent deposit deed
Delivered: 5 February 2003
Status: Satisfied on 13 April 2012
Persons entitled: Excess Baggage Limited
Description: £16,662.
3 July 2001
Debenture
Delivered: 10 July 2001
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1996
Debenture
Delivered: 11 March 1996
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1994
Memorandum of deposit
Delivered: 23 December 1994
Status: Satisfied on 13 April 2012
Persons entitled: Byblos Bank Belgium S.A.
Description: Cash collateral deposit equivalent to 110% of the amount…
10 September 1993
Memorandum of deposit
Delivered: 24 September 1993
Status: Satisfied on 13 April 2012
Persons entitled: Byblos Bank Belgium Sa
Description: Deposit of an initial amount of us$22.640.00 Or equivalent…
8 September 1993
Memorandum of deposit
Delivered: 14 September 1993
Status: Satisfied on 13 April 2012
Persons entitled: Byblos Bank Belgium Sa
Description: Deposit of an initial amount of us$8,200 or equivalent in…
18 August 1993
Assignment
Delivered: 28 August 1993
Status: Satisfied on 13 April 2012
Persons entitled: Byblos Bank Belgium Sa
Description: All the right title and interest of the company in all sums…
27 November 1989
Lien on deposit
Delivered: 4 December 1989
Status: Satisfied on 13 April 2012
Persons entitled: Bank of Baroda
Description: Ukp 32,000 (deposit) and any other moneys which may from…