UNICOMP LIMITED
BOROUGH GREEN

Hellopages » Kent » Tonbridge and Malling » TN15 8DG

Company number 01655150
Status Active
Incorporation Date 29 July 1982
Company Type Private Limited Company
Address UNIT 14 BOURNE ENTERPRISE CENTRE, WROTHAM ROAD, BOROUGH GREEN, KENT, TN15 8DG
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 016551500010, created on 23 May 2016. The most likely internet sites of UNICOMP LIMITED are www.unicomp.co.uk, and www.unicomp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Sevenoaks Rail Station is 5.6 miles; to Tonbridge Rail Station is 7.2 miles; to Farningham Road Rail Station is 8.1 miles; to Swanley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unicomp Limited is a Private Limited Company. The company registration number is 01655150. Unicomp Limited has been working since 29 July 1982. The present status of the company is Active. The registered address of Unicomp Limited is Unit 14 Bourne Enterprise Centre Wrotham Road Borough Green Kent Tn15 8dg. . BURGON, Kim Alicia is a Director of the company. BURGON, Michael Anthony is a Director of the company. BURGON, Tina Yuen is a Director of the company. BURGON, Yuen Ngoh is a Director of the company. TRAFFORD, Paul Franklyn is a Director of the company. Secretary HOILE, Graham James has been resigned. Director HOILE, Graham James has been resigned. Director RICHARDS, Brian William has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Director
BURGON, Kim Alicia
Appointed Date: 15 November 2007
51 years old

Director

Director
BURGON, Tina Yuen
Appointed Date: 15 November 2007
52 years old

Director
BURGON, Yuen Ngoh
Appointed Date: 26 July 2012
83 years old

Director
TRAFFORD, Paul Franklyn
Appointed Date: 14 June 2013
66 years old

Resigned Directors

Secretary
HOILE, Graham James
Resigned: 03 June 2011

Director
HOILE, Graham James
Resigned: 03 June 2011
72 years old

Director
RICHARDS, Brian William
Resigned: 31 January 2015
Appointed Date: 14 June 2013
56 years old

Persons With Significant Control

Mr Mike Burgon
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNICOMP LIMITED Events

10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Registration of charge 016551500010, created on 23 May 2016
10 Jun 2016
Registration of charge 016551500008, created on 23 May 2016
10 Jun 2016
Registration of charge 016551500009, created on 23 May 2016
...
... and 96 more events
28 Jan 1988
Return made up to 31/12/87; full list of members
18 Aug 1987
Accounting reference date extended from 31/07 to 30/09

12 May 1987
Full accounts made up to 31 July 1986

24 Nov 1986
Return made up to 01/12/86; full list of members
29 Jul 1982
Incorporation

UNICOMP LIMITED Charges

23 May 2016
Charge code 0165 5150 0010
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 10 bourne enterprise centre wrotham road borough green…
23 May 2016
Charge code 0165 5150 0009
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 11 bourne enterprise centre wrotham road borough green…
23 May 2016
Charge code 0165 5150 0008
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 13 bourne enterprise centre wrotham road borough green…
3 June 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 13 bourne industrial estate, borough green kent…
3 June 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 13 bourne industrial estate, borough green kent…
3 June 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 13 bourne industrial estate, borough green kent…
23 February 1995
Mortgage debenture
Delivered: 8 March 1995
Status: Satisfied on 27 March 2010
Persons entitled: National Westminster Bank PLC.
Description: Please see doc for further details.. A specific equitable…
23 February 1995
Legal mortgage
Delivered: 8 March 1995
Status: Satisfied on 27 March 2010
Persons entitled: National Westminster Bank PLC.
Description: The freehold property known as unit 13 bourne enterprise…
10 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 29 April 2010
Persons entitled: Barclays Bank PLC
Description: Unit 11, bourne industrial estate, borough green, kent.
19 September 1989
Debenture
Delivered: 29 September 1989
Status: Satisfied on 6 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…