UNIMO LIMITED
WARWICKSHIRE SPEEDRIDE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 03915968
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of UNIMO LIMITED are www.unimo.co.uk, and www.unimo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unimo Limited is a Private Limited Company. The company registration number is 03915968. Unimo Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Unimo Limited is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. The company`s financial liabilities are £1849.31k. It is £50.12k against last year. The cash in hand is £15.02k. It is £7.71k against last year. And the total assets are £283.83k, which is £-5.53k against last year. THOMPSON, Anthony Michael is a Director of the company. Secretary HARDY, Brian has been resigned. Secretary MARSHALL, Alan John has been resigned. Secretary MCKENZIE, John Murray has been resigned. Secretary YOUNG, Robert Andrew has been resigned. Secretary WIZZMICRA LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MCKENZIE, John Murray has been resigned. Director PHILPOT, Euan Douglas has been resigned. Director WILSON, Richard has been resigned. Director YOUNG, Robert Andrew has been resigned. Director WIZZMICRA LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


unimo Key Finiance

LIABILITIES £1849.31k
+2%
CASH £15.02k
+105%
TOTAL ASSETS £283.83k
-2%
All Financial Figures

Current Directors

Director
THOMPSON, Anthony Michael
Appointed Date: 01 April 2011
64 years old

Resigned Directors

Secretary
HARDY, Brian
Resigned: 04 January 2001
Appointed Date: 22 February 2000

Secretary
MARSHALL, Alan John
Resigned: 28 January 2005
Appointed Date: 04 January 2001

Secretary
MCKENZIE, John Murray
Resigned: 31 March 2011
Appointed Date: 01 February 2009

Secretary
YOUNG, Robert Andrew
Resigned: 29 March 2003
Appointed Date: 28 March 2003

Secretary
WIZZMICRA LIMITED
Resigned: 01 October 2009
Appointed Date: 28 January 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 February 2000
Appointed Date: 28 January 2000

Director
MCKENZIE, John Murray
Resigned: 31 March 2011
Appointed Date: 01 October 2009
81 years old

Director
PHILPOT, Euan Douglas
Resigned: 27 March 2003
Appointed Date: 04 January 2001
57 years old

Director
WILSON, Richard
Resigned: 04 January 2001
Appointed Date: 22 February 2000
60 years old

Director
YOUNG, Robert Andrew
Resigned: 01 October 2009
Appointed Date: 28 March 2003
53 years old

Director
WIZZMICRA LIMITED
Resigned: 01 October 2009
Appointed Date: 01 June 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 February 2000
Appointed Date: 28 January 2000

Persons With Significant Control

Mr Anthony Michael Thompson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

UNIMO LIMITED Events

16 Feb 2017
Confirmation statement made on 28 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Apr 2016
Compulsory strike-off action has been discontinued
27 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

26 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 58 more events
25 Feb 2000
Registered office changed on 25/02/00 from: 12 york place leeds west yorkshire LS1 2DS
25 Feb 2000
New secretary appointed
25 Feb 2000
Secretary resigned
25 Feb 2000
Director resigned
28 Jan 2000
Incorporation