UKBizDB.co.uk

UNIBEST IMPORT/EXPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unibest Import/export Limited. The company was founded 29 years ago and was given the registration number 03037269. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:UNIBEST IMPORT/EXPORT LIMITED
Company Number:03037269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1995
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Manor Hall Avenue, London, NW4 1PA

Secretary22 February 1999Active
7, Manor Hall Avenue, London, England, NW4 1NY

Director16 May 2002Active
21, Manor Hall Avenue, London, United Kingdom, NW4 1PA

Director30 March 1995Active
26 Hurstwood Road, London, NW11 0AT

Director01 October 1997Active
Hillview House 1 Hallswelle Parade, Finchley Road, London, NW11 0DL

Secretary30 March 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 March 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 March 1995Active

People with Significant Control

Mr Rami Clif
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shlomo Clif
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Clif
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2021-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-10Resolution

Resolution.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-12Address

Change registered office address company with date old address new address.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Officers

Change person director company with change date.

Download
2015-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.