UNICO SERVICES UK LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 02921321
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address CHARTER HOUSE, 105 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 029213210002, created on 17 May 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 20,002 . The most likely internet sites of UNICO SERVICES UK LIMITED are www.unicoservicesuk.co.uk, and www.unico-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Unico Services Uk Limited is a Private Limited Company. The company registration number is 02921321. Unico Services Uk Limited has been working since 21 April 1994. The present status of the company is Active. The registered address of Unico Services Uk Limited is Charter House 105 Leigh Road Leigh On Sea Essex Ss9 1jl. . FARR, Barry John is a Secretary of the company. FARR, Barry John is a Director of the company. Secretary ANDRESEN, Simon Malcolm has been resigned. Secretary FARR, Karen Lesley has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ANDRESEN, Simon Malcolm has been resigned. Director FARR, Karen Lesley has been resigned. Director FARR, Richard has been resigned. Director HAYLO LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Licensed carriers".


Current Directors

Secretary
FARR, Barry John
Appointed Date: 05 January 2004

Director
FARR, Barry John
Appointed Date: 21 April 1994
67 years old

Resigned Directors

Secretary
ANDRESEN, Simon Malcolm
Resigned: 20 April 1998
Appointed Date: 21 April 1994

Secretary
FARR, Karen Lesley
Resigned: 04 January 2004
Appointed Date: 20 April 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

Director
ANDRESEN, Simon Malcolm
Resigned: 20 April 1998
Appointed Date: 21 April 1994
60 years old

Director
FARR, Karen Lesley
Resigned: 31 March 2005
Appointed Date: 25 April 1999
60 years old

Director
FARR, Richard
Resigned: 30 April 2015
Appointed Date: 13 March 2014
39 years old

Director
HAYLO LIMITED
Resigned: 13 March 2014
Appointed Date: 31 March 2005

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

UNICO SERVICES UK LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Registration of charge 029213210002, created on 17 May 2016
20 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,002

15 Mar 2016
Registration of charge 029213210001, created on 11 March 2016
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
29 Jan 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 May 1994
Registered office changed on 10/05/94 from: 372 old street london EC1V 9LT

10 May 1994
Secretary resigned;new secretary appointed;new director appointed

10 May 1994
Director resigned;new director appointed

21 Apr 1994
Incorporation

UNICO SERVICES UK LIMITED Charges

17 May 2016
Charge code 0292 1321 0002
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 March 2016
Charge code 0292 1321 0001
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…