UNIMAQ LTD
WREXHAM DISPLAY CONSULTANCY LIMITED DISPLAY CONSULTANCY NETHERLANDS LIMITED

Hellopages » Wrexham » Wrexham » LL13 9PN

Company number 02827750
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address UNIT 6 PACIFIC PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9PN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of UNIMAQ LTD are www.unimaq.co.uk, and www.unimaq.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Cefn-y-Bedd Rail Station is 6.1 miles; to Ruabon Rail Station is 6.4 miles; to Caergwrle Rail Station is 6.6 miles; to Gobowen Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unimaq Ltd is a Private Limited Company. The company registration number is 02827750. Unimaq Ltd has been working since 16 June 1993. The present status of the company is Active. The registered address of Unimaq Ltd is Unit 6 Pacific Park Wrexham Industrial Estate Wrexham Ll13 9pn. . DE JONG, Lelya Emmanuela is a Secretary of the company. DE JONG, Hubertus Adrianus Gerardus Maria is a Director of the company. Secretary BECKETT, Leslie has been resigned. Secretary CORRAN, Thomas Kevin has been resigned. Secretary HAYNES, Simon Gover has been resigned. Secretary SUMMERS, Paul has been resigned. Secretary ADCOMP SECRETARY SERVICES LIMITED has been resigned. Director CORRAN, Thomas Kevin has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
DE JONG, Lelya Emmanuela
Appointed Date: 23 October 2007

Director
DE JONG, Hubertus Adrianus Gerardus Maria
Appointed Date: 16 June 1993
63 years old

Resigned Directors

Secretary
BECKETT, Leslie
Resigned: 30 June 2004
Appointed Date: 01 May 2000

Secretary
CORRAN, Thomas Kevin
Resigned: 23 October 2007
Appointed Date: 12 April 2007

Secretary
HAYNES, Simon Gover
Resigned: 12 April 2007
Appointed Date: 01 July 2004

Secretary
SUMMERS, Paul
Resigned: 01 May 2000
Appointed Date: 01 November 1998

Secretary
ADCOMP SECRETARY SERVICES LIMITED
Resigned: 01 November 1998
Appointed Date: 16 June 1993

Director
CORRAN, Thomas Kevin
Resigned: 30 December 2007
Appointed Date: 31 October 2002
73 years old

UNIMAQ LTD Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

12 Mar 2015
Registration of charge 028277500006, created on 5 March 2015
...
... and 84 more events
13 Feb 1995
Registered office changed on 13/02/95 from: 12 lambs gardens widford ware hertfordshire SG12 8SF

18 Oct 1994
Accounting reference date shortened from 30/06 to 31/12

26 Jul 1994
Return made up to 16/06/94; full list of members
  • 363(288) ‐ Director's particulars changed

09 Mar 1994
Registered office changed on 09/03/94 from: the cottage poorhole lane broadstairs kent CT10 2PP

16 Jun 1993
Incorporation

UNIMAQ LTD Charges

5 March 2015
Charge code 0282 7750 0006
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Fianance Wales Investments (6) LTD
Description: Contains fixed charge.
1 May 2014
Charge code 0282 7750 0005
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
31 March 2014
Charge code 0282 7750 0004
Delivered: 16 April 2014
Status: Satisfied on 3 May 2014
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
22 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Charge of deposit
Delivered: 20 January 2011
Status: Satisfied on 3 October 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £37,268 and all amounts in the future…
14 January 2011
Charge of deposit
Delivered: 20 January 2011
Status: Satisfied on 3 October 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £37,268 and all amounts in the future…