UNIPAS SERVICES LIMITED
HIGHAM FERRERS

Hellopages » Northamptonshire » East Northamptonshire » NN10 8BW

Company number 02097777
Status Active
Incorporation Date 9 February 1987
Company Type Private Limited Company
Address CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of UNIPAS SERVICES LIMITED are www.unipasservices.co.uk, and www.unipas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unipas Services Limited is a Private Limited Company. The company registration number is 02097777. Unipas Services Limited has been working since 09 February 1987. The present status of the company is Active. The registered address of Unipas Services Limited is Carlton House High Street Higham Ferrers Northamptonshire Nn10 8bw. The company`s financial liabilities are £3.4k. It is £3.03k against last year. And the total assets are £37.11k, which is £9.79k against last year. PERKINS, Neil Donald is a Secretary of the company. HILL, Gerald Edward is a Director of the company. LANCASTER, Mary Ann is a Director of the company. Director ROBINSON, Katie has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


unipas services Key Finiance

LIABILITIES £3.4k
+817%
CASH n/a
TOTAL ASSETS £37.11k
+35%
All Financial Figures

Current Directors


Director
HILL, Gerald Edward

79 years old

Director
LANCASTER, Mary Ann

65 years old

Resigned Directors

Director
ROBINSON, Katie
Resigned: 23 November 2009
Appointed Date: 01 March 2006
39 years old

Persons With Significant Control

Mr Gerald Edward Hill
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Donald Perkins
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIPAS SERVICES LIMITED Events

11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 29 February 2016
22 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 28 February 2015
11 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 82 more events
17 Apr 1987
Registered office changed on 17/04/87 from: 47 brunswick place london N1 6EE

08 Apr 1987
Company name changed calltwin LIMITED\certificate issued on 08/04/87

18 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Feb 1987
Certificate of Incorporation

UNIPAS SERVICES LIMITED Charges

3 October 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Land at grendon wellingborough northants part t/no NN156610.
30 October 1987
Mortgage debenture
Delivered: 5 November 1987
Status: Satisfied on 27 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 October 1987
Legal mortgage
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land forming part of 19 on the…