UNIPORT BUSINESS SYSTEMS LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0NL

Company number 02500939
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address UNIT 46A CLAYDON BUSINESS PARK, GREAT BLAKENHAM, IPSWICH, IP6 0NL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UNIPORT BUSINESS SYSTEMS LIMITED are www.uniportbusinesssystems.co.uk, and www.uniport-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Uniport Business Systems Limited is a Private Limited Company. The company registration number is 02500939. Uniport Business Systems Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Uniport Business Systems Limited is Unit 46a Claydon Business Park Great Blakenham Ipswich Ip6 0nl. . GRIFFITHS, Paul Francis is a Director of the company. Secretary GIBSON, Elizabeth Louise has been resigned. Secretary GRIFFITHS, Carolyn Angela has been resigned. Secretary HULLIS, Valerie Ann has been resigned. Director BUTTERWORTH, Anthony James has been resigned. Director GIBSON, Elizabeth Louise has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
GRIFFITHS, Paul Francis
Appointed Date: 11 December 1990
72 years old

Resigned Directors

Secretary
GIBSON, Elizabeth Louise
Resigned: 30 April 2005
Appointed Date: 28 April 1993

Secretary
GRIFFITHS, Carolyn Angela
Resigned: 01 September 2009
Appointed Date: 30 June 2006

Secretary
HULLIS, Valerie Ann
Resigned: 29 December 1992

Director
BUTTERWORTH, Anthony James
Resigned: 23 February 1994
Appointed Date: 29 December 1992
69 years old

Director
GIBSON, Elizabeth Louise
Resigned: 30 June 2002
Appointed Date: 28 April 1993
63 years old

Persons With Significant Control

Mr Paul Francis Griffiths
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

UNIPORT BUSINESS SYSTEMS LIMITED Events

04 Sep 2016
Confirmation statement made on 1 September 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

14 Apr 2015
Registered office address changed from Unit 80 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Unit 46a Claydon Business Park Great Blakenham Ipswich IP6 0NL on 14 April 2015
...
... and 76 more events
20 Dec 1990
Registered office changed on 20/12/90 from: 35/37 elm street ipswich suffolk IP1 2AY

20 Dec 1990
Accounting reference date notified as 31/12

08 Nov 1990
Company name changed gotelee's 37 LIMITED\certificate issued on 09/11/90

08 Nov 1990
Company name changed\certificate issued on 08/11/90
10 May 1990
Incorporation

UNIPORT BUSINESS SYSTEMS LIMITED Charges

29 August 2002
Rent deposit deed
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Robert Edward Rowe and Beryl Truce Rowe
Description: Ground and first floor (part of) christies warehouse wherry…
8 May 1992
Mortgage debenture
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…