UNICAM AV LIMITED
LEEDS UNICAM (NORTHERN) LIMITED

Hellopages » West Yorkshire » Leeds » LS18 5NY
Company number 01768800
Status Active
Incorporation Date 10 November 1983
Company Type Private Limited Company
Address 3A LOW LANE, HORSFORTH, LEEDS, ENGLAND, LS18 5NY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Satisfaction of charge 5 in full. The most likely internet sites of UNICAM AV LIMITED are www.unicamav.co.uk, and www.unicam-av.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Menston Rail Station is 5.9 miles; to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.2 miles; to Burley-in-Wharfedale Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unicam Av Limited is a Private Limited Company. The company registration number is 01768800. Unicam Av Limited has been working since 10 November 1983. The present status of the company is Active. The registered address of Unicam Av Limited is 3a Low Lane Horsforth Leeds England Ls18 5ny. . WILLIAMS, Gary is a Director of the company. WRIGHT, Alistair is a Director of the company. Secretary FIELDSEND, Neil Gordon has been resigned. Secretary FITZPATRICK, Colin has been resigned. Secretary FITZPATRICK, Colin has been resigned. Secretary GOUGH, Paul Desmond has been resigned. Secretary TRICKETT, Sylvia Violet Carol has been resigned. Secretary TRICKETT, Sylvia Violet Carol has been resigned. Director DICKINS, James Leo has been resigned. Director TRICKETT, Colin Whitham has been resigned. Director TRICKETT, Mark Anthony has been resigned. Director TRICKETT, Sylvia Violet Carol has been resigned. Director VAN DER STOK, Cornelis Adrianus has been resigned. Director WILLIAMS, Gary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
WILLIAMS, Gary
Appointed Date: 01 February 2016
59 years old

Director
WRIGHT, Alistair
Appointed Date: 01 February 2016
56 years old

Resigned Directors

Secretary
FIELDSEND, Neil Gordon
Resigned: 09 July 1999
Appointed Date: 01 April 1994

Secretary
FITZPATRICK, Colin
Resigned: 31 May 2006
Appointed Date: 03 September 2002

Secretary
FITZPATRICK, Colin
Resigned: 08 March 2002
Appointed Date: 09 July 1999

Secretary
GOUGH, Paul Desmond
Resigned: 01 February 2016
Appointed Date: 13 May 2010

Secretary
TRICKETT, Sylvia Violet Carol
Resigned: 13 May 2010
Appointed Date: 31 May 2006

Secretary
TRICKETT, Sylvia Violet Carol
Resigned: 01 April 1994

Director
DICKINS, James Leo
Resigned: 01 October 2002
Appointed Date: 01 September 1996
76 years old

Director
TRICKETT, Colin Whitham
Resigned: 30 June 2014
90 years old

Director
TRICKETT, Mark Anthony
Resigned: 29 January 2016
Appointed Date: 30 September 2002
50 years old

Director
TRICKETT, Sylvia Violet Carol
Resigned: 01 February 2016
81 years old

Director
VAN DER STOK, Cornelis Adrianus
Resigned: 09 September 1997
Appointed Date: 01 October 1996
72 years old

Director
WILLIAMS, Gary
Resigned: 29 January 2016
Appointed Date: 29 January 2016
59 years old

Persons With Significant Control

Unicar Auto Products U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNICAM AV LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Satisfaction of charge 1 in full
04 Jan 2017
Satisfaction of charge 5 in full
29 Sep 2016
Confirmation statement made on 26 August 2016 with updates
11 Aug 2016
Termination of appointment of Gary Williams as a director on 29 January 2016
...
... and 101 more events
12 Nov 1987
Accounts for a small company made up to 31 March 1987

12 Nov 1987
Return made up to 24/07/87; full list of members

26 Jan 1987
Accounts for a small company made up to 31 March 1986

26 Jan 1987
Return made up to 08/07/86; full list of members

10 Nov 1983
Certificate of incorporation

UNICAM AV LIMITED Charges

30 October 2006
Fixed and floating charge
Delivered: 1 November 2006
Status: Satisfied on 4 January 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 1996
Charge over credit balance
Delivered: 15 May 1996
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of £110,000 together with interest accrued now or…
9 December 1994
Legal mortgage
Delivered: 15 December 1994
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as unit 4 wortley moor lane wortley…
19 June 1990
Legal mortgage
Delivered: 25 June 1990
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 5 wortley moor lane upper wortley leeds west yorkshire…
8 April 1986
Mortgage debenture
Delivered: 14 April 1986
Status: Satisfied on 4 January 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company estate of…