UNICORN CONTAINERS LIMITED
LISBURN


Company number NI029839
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address 5 FERGUSON DRIVE, KNOCKMORE HILL INDUSTRIAL PARK, LISBURN, BT28 2EX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Appointment of Mr Jonathan Matthew Lloyd as a secretary on 14 March 2016. The most likely internet sites of UNICORN CONTAINERS LIMITED are www.unicorncontainers.co.uk, and www.unicorn-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Unicorn Containers Limited is a Private Limited Company. The company registration number is NI029839. Unicorn Containers Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Unicorn Containers Limited is 5 Ferguson Drive Knockmore Hill Industrial Park Lisburn Bt28 2ex. . LLOYD, Jonathan Matthew is a Secretary of the company. PANNELL, Roger John is a Director of the company. RUSSELL, Julie May is a Director of the company. Secretary GREEVES, Stephen Eric has been resigned. Secretary REDPATH, Violet has been resigned. Director BUCKENHAM, Nicholas Harold has been resigned. Director GREEVES, Stephen Eric has been resigned. Director JAMES, Robert William has been resigned. Director MCKAY, Josephine Ann has been resigned. Director MERCER, Alison has been resigned. Director REDPATH, Violet has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LLOYD, Jonathan Matthew
Appointed Date: 14 March 2016

Director
PANNELL, Roger John
Appointed Date: 29 January 1999
51 years old

Director
RUSSELL, Julie May
Appointed Date: 20 December 2015
50 years old

Resigned Directors

Secretary
GREEVES, Stephen Eric
Resigned: 14 March 2016
Appointed Date: 15 February 2011

Secretary
REDPATH, Violet
Resigned: 15 February 2011
Appointed Date: 04 August 1995

Director
BUCKENHAM, Nicholas Harold
Resigned: 27 April 2005
Appointed Date: 28 January 2003
82 years old

Director
GREEVES, Stephen Eric
Resigned: 14 March 2016
Appointed Date: 15 February 2011
59 years old

Director
JAMES, Robert William
Resigned: 18 December 2013
Appointed Date: 09 June 2006
59 years old

Director
MCKAY, Josephine Ann
Resigned: 04 December 1998
Appointed Date: 04 August 1995
56 years old

Director
MERCER, Alison
Resigned: 18 December 1998
Appointed Date: 04 August 1995
54 years old

Director
REDPATH, Violet
Resigned: 15 February 2011
Appointed Date: 28 January 2003
78 years old

UNICORN CONTAINERS LIMITED Events

01 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Appointment of Mr Jonathan Matthew Lloyd as a secretary on 14 March 2016
14 Mar 2016
Appointment of Mrs Julie May Russell as a director on 20 December 2015
14 Mar 2016
Termination of appointment of Stephen Eric Greeves as a director on 14 March 2016
...
... and 81 more events
04 Aug 1995
Incorporation
04 Aug 1995
Articles
04 Aug 1995
Decln complnce reg new co
04 Aug 1995
Memorandum
04 Aug 1995
Pars re dirs/sit reg off

UNICORN CONTAINERS LIMITED Charges

8 July 2010
Fixed and floating charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2. charge to the bank by way of fixed charge:. (A) all land…
17 February 2006
Mortgage or charge
Delivered: 22 February 2006
Status: Satisfied on 10 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed & floating charge - all monies. By way of fixed…
16 August 2001
Mortgage or charge
Delivered: 22 August 2001
Status: Satisfied on 10 February 2015
Persons entitled: Bank of Ireland
Description: Deed of charge - all sums the lands comprised in folio…
16 August 2001
Mortgage or charge
Delivered: 22 August 2001
Status: Satisfied on 10 February 2015
Persons entitled: Bank of Ireland
Description: Debenture - all monies all the company's undertaking…
16 August 2001
Mortgage or charge
Delivered: 22 August 2001
Status: Satisfied on 10 February 2015
Persons entitled: Bank of Ireland
Description: Charge - all monies all the company's book debts and other…