This company is commonly known as Unico Limited. The company was founded 58 years ago and was given the registration number 00861294. The firm's registered office is in LONDON. You can find them at Condor House 10, St Paul's Churchyard, London, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | UNICO LIMITED |
---|---|---|
Company Number | : | 00861294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Condor House 10, St Paul's Churchyard, London, EC4M 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Wested Lane, Swanley, England, BR8 8TE | Secretary | 17 September 2019 | Active |
Unit 4, Wested Lane, Swanley, England, BR8 8TE | Director | 17 September 2019 | Active |
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT | Director | 02 September 1991 | Active |
Unit 4, Wested Lane, Swanley, England, BR8 8TE | Director | 01 October 2010 | Active |
37 Ravelrig Gait, Balerno, EH14 7NH | Secretary | 14 April 1995 | Active |
2a Collylinn Road, Bearsden, Glasgow, G61 4PN | Secretary | 02 September 1991 | Active |
5 Barnton Avenue West, Barnton, Edinburgh, EH4 6DF | Secretary | 01 May 2001 | Active |
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT | Secretary | 11 January 2013 | Active |
West Warren Warren Road, Woodley, Reading, RG5 3AR | Secretary | - | Active |
New House, Taylors Road, Larbert, FK5 3EN | Secretary | 27 June 2005 | Active |
New House, Taylors Road, Larbert, FK5 3EN | Secretary | 09 April 1999 | Active |
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT | Secretary | 31 December 2008 | Active |
Ceol-Na-Mara, 12 Long Craig Walk, Kirkcaldy, KY1 1SJ | Director | 19 December 2005 | Active |
10 Marine View, St. Marys Island, Chatham, ME4 3LA | Director | 09 April 1999 | Active |
22 Munro Road, Glasgow, G13 1SF | Director | 31 January 1996 | Active |
2 Ferndale Close, Tilehurst, Reading, RG3 6UZ | Director | - | Active |
25 Maria Court, Reading, RG3 2AS | Director | - | Active |
16 Longfield, Loughton, IG10 4EE | Director | 31 January 1996 | Active |
56 Wellesley Crescent, East Kilbride, Glasgow, G75 8TS | Director | 31 January 1996 | Active |
37 Ravelrig Gait, Balerno, EH14 7NH | Director | 04 May 1995 | Active |
2a Collylinn Road, Bearsden, Glasgow, G61 4PN | Director | 02 September 1991 | Active |
54 Forth Park, Bridge Of Allan, Stirling, FK9 5NT | Director | 15 June 1999 | Active |
5 Barnton Avenue West, Barnton, Edinburgh, EH4 6DF | Director | 01 May 2001 | Active |
West Warren Warren Road, Woodley, Reading, RG5 3AR | Director | 14 September 1993 | Active |
West Warren Warren Road, Woodley, Reading, RG5 3AR | Director | - | Active |
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT | Director | 01 January 2000 | Active |
12 Durham Square, Portobello, Edinburgh, EH15 1PS | Director | 31 January 1996 | Active |
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT | Director | 28 June 2007 | Active |
Alexander Ross Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Alexander Ross Holdings Limited, North Main Street, Falkirk, Scotland, FK2 8HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Appoint person secretary company with name date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2018-06-01 | Accounts | Accounts with accounts type small. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type medium. | Download |
2016-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.