UNICORN AND HEAVEY ENGINEERING LTD
SALFORD UNICORN SELF DRIVE LIMITED

Hellopages » Greater Manchester » Salford » M50 3UP

Company number 02663574
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, GREATER MANCHESTER, M50 3UP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 130,100 . The most likely internet sites of UNICORN AND HEAVEY ENGINEERING LTD are www.unicornandheaveyengineering.co.uk, and www.unicorn-and-heavey-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Unicorn and Heavey Engineering Ltd is a Private Limited Company. The company registration number is 02663574. Unicorn and Heavey Engineering Ltd has been working since 18 November 1991. The present status of the company is Active. The registered address of Unicorn and Heavey Engineering Ltd is Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3up. . SMITH, Wesley Dennis is a Secretary of the company. BEVAN, Keith Andrew is a Director of the company. Secretary BROOMHEAD, Belinda has been resigned. Secretary BROOMHEAD, Hilda has been resigned. Secretary BROOMHEAD, Paul Robert has been resigned. Secretary HOGG, Ian Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEVAN, Keith Andrew has been resigned. Director BROOMHEAD, Anne Susan has been resigned. Director BROOMHEAD, Belinda has been resigned. Director BROOMHEAD, Hilda has been resigned. Director BROOMHEAD, Paul Robert has been resigned. Director BROOMHEAD, Robert Francis has been resigned. Director HEYWOOD, Roy Frank has been resigned. Director HOGG, Ian Stuart has been resigned. Director MOORE, John Peter has been resigned. Director POTTER, David Joseph has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SMITH, Wesley Dennis
Appointed Date: 11 December 2008

Director
BEVAN, Keith Andrew
Appointed Date: 22 February 2012
62 years old

Resigned Directors

Secretary
BROOMHEAD, Belinda
Resigned: 21 April 2005
Appointed Date: 04 January 1997

Secretary
BROOMHEAD, Hilda
Resigned: 27 November 1995
Appointed Date: 18 November 1991

Secretary
BROOMHEAD, Paul Robert
Resigned: 04 January 1997
Appointed Date: 27 November 1995

Secretary
HOGG, Ian Stuart
Resigned: 11 December 2008
Appointed Date: 21 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 1991
Appointed Date: 18 November 1991

Director
BEVAN, Keith Andrew
Resigned: 22 February 2012
Appointed Date: 31 May 2011
62 years old

Director
BROOMHEAD, Anne Susan
Resigned: 27 November 1995
Appointed Date: 18 November 1991
72 years old

Director
BROOMHEAD, Belinda
Resigned: 21 April 2005
Appointed Date: 20 March 1999
67 years old

Director
BROOMHEAD, Hilda
Resigned: 27 November 1995
Appointed Date: 18 November 1991
102 years old

Director
BROOMHEAD, Paul Robert
Resigned: 21 April 2005
Appointed Date: 18 November 1991
68 years old

Director
BROOMHEAD, Robert Francis
Resigned: 04 January 1997
Appointed Date: 18 November 1991
101 years old

Director
HEYWOOD, Roy Frank
Resigned: 31 January 2005
Appointed Date: 09 July 2001
69 years old

Director
HOGG, Ian Stuart
Resigned: 22 February 2012
Appointed Date: 21 April 2005
65 years old

Director
MOORE, John Peter
Resigned: 22 December 2015
Appointed Date: 22 February 2012
74 years old

Director
POTTER, David Joseph
Resigned: 11 December 2008
Appointed Date: 21 April 2005
62 years old

Persons With Significant Control

The Whitworth Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

UNICORN AND HEAVEY ENGINEERING LTD Events

07 Dec 2016
Confirmation statement made on 18 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 130,100

28 Jan 2016
Termination of appointment of John Peter Moore as a director on 22 December 2015
18 Nov 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 88 more events
31 Jan 1993
Return made up to 18/11/92; full list of members
29 Jul 1992
Registered office changed on 29/07/92 from: 27 sandwich road ellesmere park eccles manchester M30 9DX

29 Jul 1992
Accounting reference date notified as 31/03

22 Nov 1991
Secretary resigned

18 Nov 1991
Incorporation

UNICORN AND HEAVEY ENGINEERING LTD Charges

5 November 2010
Debenture
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 22 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…