UNICREST MARKETING LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP10 0HR

Company number 02840972
Status Active
Incorporation Date 30 July 1993
Company Type Private Limited Company
Address STATION COTTAGE THE STREET, NACTON, IPSWICH, SUFFOLK, IP10 0HR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 100 . The most likely internet sites of UNICREST MARKETING LIMITED are www.unicrestmarketing.co.uk, and www.unicrest-marketing.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and two months. The distance to to Westerfield Rail Station is 5.1 miles; to Harwich International Rail Station is 5.3 miles; to Felixstowe Rail Station is 6 miles; to Melton (Suffolk) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unicrest Marketing Limited is a Private Limited Company. The company registration number is 02840972. Unicrest Marketing Limited has been working since 30 July 1993. The present status of the company is Active. The registered address of Unicrest Marketing Limited is Station Cottage The Street Nacton Ipswich Suffolk Ip10 0hr. The company`s financial liabilities are £867.26k. It is £686.77k against last year. The cash in hand is £8.81k. It is £4.3k against last year. And the total assets are £373.12k, which is £-11.2k against last year. AVERY, Graham is a Director of the company. Secretary AVERY, Graham has been resigned. Secretary AVERY, Susan has been resigned. Secretary BUTCHER, Michael has been resigned. Secretary HARRISON, Karl Henry Joseph has been resigned. Secretary WILBY, Tania Jane Hilda has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director AVERY, Michelle Lousie has been resigned. Director AVERY, Susan has been resigned. Director BUTCHER, Michael has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director WILLIAMS, William James Hickman has been resigned. The company operates in "Management consultancy activities other than financial management".


unicrest marketing Key Finiance

LIABILITIES £867.26k
+380%
CASH £8.81k
+95%
TOTAL ASSETS £373.12k
-3%
All Financial Figures

Current Directors

Director
AVERY, Graham
Appointed Date: 30 March 1994
80 years old

Resigned Directors

Secretary
AVERY, Graham
Resigned: 30 June 1999
Appointed Date: 30 March 1994

Secretary
AVERY, Susan
Resigned: 30 March 1994
Appointed Date: 30 July 1993

Secretary
BUTCHER, Michael
Resigned: 11 December 2012
Appointed Date: 26 June 2012

Secretary
HARRISON, Karl Henry Joseph
Resigned: 01 August 2010
Appointed Date: 30 April 2003

Secretary
WILBY, Tania Jane Hilda
Resigned: 30 April 2003
Appointed Date: 30 June 1999

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 01 August 1993
Appointed Date: 30 July 1993

Director
AVERY, Michelle Lousie
Resigned: 30 March 1994
Appointed Date: 30 July 1993
54 years old

Director
AVERY, Susan
Resigned: 30 March 1994
Appointed Date: 30 July 1993
81 years old

Director
BUTCHER, Michael
Resigned: 30 June 1999
Appointed Date: 17 December 1995
80 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 01 August 1993
Appointed Date: 30 July 1993

Director
WILLIAMS, William James Hickman
Resigned: 17 December 1995
Appointed Date: 30 July 1993
60 years old

Persons With Significant Control

Mr Graham Avery
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

UNICREST MARKETING LIMITED Events

20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 31 August 2014
22 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100

...
... and 71 more events
26 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Aug 1993
Secretary resigned;director resigned

26 Aug 1993
Ad 30/07/93--------- £ si 98@1=98 £ ic 2/100

26 Aug 1993
Registered office changed on 26/08/93 from: park house 64 west ham lane stratford london E15 4PT

30 Jul 1993
Incorporation