UNITECH ENGINEERING LTD
STAFFORDSHIRE WEDNESBURY CATERING EQUIPMENT LIMITED

Hellopages » Staffordshire » Lichfield » WS7 0AU

Company number 03165038
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address UNITECH HOUSE, PROSPECT RD, BURNTWOOD, STAFFORDSHIRE, WS7 0AU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Karl Hewines as a director on 3 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of UNITECH ENGINEERING LTD are www.unitechengineering.co.uk, and www.unitech-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Unitech Engineering Ltd is a Private Limited Company. The company registration number is 03165038. Unitech Engineering Ltd has been working since 27 February 1996. The present status of the company is Active. The registered address of Unitech Engineering Ltd is Unitech House Prospect Rd Burntwood Staffordshire Ws7 0au. . IMLAH, Mandy is a Secretary of the company. HEWINES, Karl is a Director of the company. IMLAH, Alexander Menzies is a Director of the company. MCCOURT, Colin is a Director of the company. STREET, Mark Anthony James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Director ARMSTRONG, John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director WATSON, Stephen David has been resigned. Director WOOD, Dennis Alan has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
IMLAH, Mandy
Appointed Date: 27 February 1996

Director
HEWINES, Karl
Appointed Date: 03 January 2017
52 years old

Director
IMLAH, Alexander Menzies
Appointed Date: 27 February 1996
61 years old

Director
MCCOURT, Colin
Appointed Date: 01 July 2011
59 years old

Director
STREET, Mark Anthony James
Appointed Date: 18 June 1999
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 February 1996
Appointed Date: 27 February 1996

Director
ARMSTRONG, John
Resigned: 01 September 2009
Appointed Date: 01 October 2003
63 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 February 1996
Appointed Date: 27 February 1996
73 years old

Director
WATSON, Stephen David
Resigned: 23 October 2002
Appointed Date: 04 January 2000
74 years old

Director
WOOD, Dennis Alan
Resigned: 01 April 2015
Appointed Date: 01 July 2011
76 years old

Persons With Significant Control

Unitech Industries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITECH ENGINEERING LTD Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
03 Jan 2017
Appointment of Mr Karl Hewines as a director on 3 January 2017
09 Sep 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000

02 Dec 2015
Satisfaction of charge 2 in full
...
... and 66 more events
08 May 1996
Secretary resigned
08 May 1996
Director resigned
29 Apr 1996
New secretary appointed
29 Apr 1996
New director appointed
27 Feb 1996
Incorporation

UNITECH ENGINEERING LTD Charges

11 December 2012
Charge of deposit
Delivered: 13 December 2012
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit of £53,260 and all amounts in the future…
28 February 2001
Legal mortgage
Delivered: 7 March 2001
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at coppice side…
12 February 2001
Legal charge
Delivered: 14 February 2001
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a land and buildings st coppice side industrial…
28 October 1997
Mortgage debenture
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…