UKBizDB.co.uk

UNICAR GB LIMITED

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

This company is commonly known as Unicar Gb Limited. The company was founded 13 years ago and was given the registration number 07388000. The firm's registered office is in CHELMSFORD. You can find them at Boundary House, 4 County Place, Chelmsford, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:UNICAR GB LIMITED
Company Number:07388000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Boundary House, 4 County Place, Chelmsford, Essex, England, CM2 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
910 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director28 February 2020Active
Le Triangle De L'Arche, 8 Cours Du Triangle, Cs 40100, Paris, France,

Director25 June 2018Active
The Old Bank House, 49 High Street, Earls Colne, Colchester, United Kingdom, CO6 2PB

Director13 October 2010Active
67-71, Boulevard Du Chateau, 92200 Neuilly Sue Seine, Paris, France,

Director11 January 2017Active
Boundary House, 4 County Place, Chelmsford, England, CM2 0RE

Director27 September 2010Active

People with Significant Control

Mr Didier Boutin
Notified on:26 January 2022
Status:Active
Date of birth:April 1961
Nationality:French
Country of residence:United Kingdom
Address:13, Rue Royale, Paris, United Kingdom, 75008
Nature of control:
  • Voting rights 75 to 100 percent as firm
Unicar Group Sas
Notified on:03 June 2020
Status:Active
Country of residence:France
Address:Triangle Del’Arche, 8 Cours Du Triangle, Pureaux, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ausom Vehicle Management Limited
Notified on:10 September 2016
Status:Active
Country of residence:England
Address:The Old Bank House, 49 High Street, Colchester, England, CO6 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bureau Veritas Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Immeuble Newtime, 40/52 Boulevard Du Parc, Neuilly Sur Seine, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ian Stratton
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:The Old Bank House, 49 High Street, Colchester, CO6 2PB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-01-24Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-11Address

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

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Address

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

Download

Copyright © 2024. All rights reserved.