UKBizDB.co.uk

UNICO LIMITED

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

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.

Company Information

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:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Condor House 10, St Paul's Churchyard, London, EC4M 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Wested Lane, Swanley, England, BR8 8TE

Secretary17 September 2019Active
Unit 4, Wested Lane, Swanley, England, BR8 8TE

Director17 September 2019Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Director02 September 1991Active
Unit 4, Wested Lane, Swanley, England, BR8 8TE

Director01 October 2010Active
37 Ravelrig Gait, Balerno, EH14 7NH

Secretary14 April 1995Active
2a Collylinn Road, Bearsden, Glasgow, G61 4PN

Secretary02 September 1991Active
5 Barnton Avenue West, Barnton, Edinburgh, EH4 6DF

Secretary01 May 2001Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Secretary11 January 2013Active
West Warren Warren Road, Woodley, Reading, RG5 3AR

Secretary-Active
New House, Taylors Road, Larbert, FK5 3EN

Secretary27 June 2005Active
New House, Taylors Road, Larbert, FK5 3EN

Secretary09 April 1999Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Secretary31 December 2008Active
Ceol-Na-Mara, 12 Long Craig Walk, Kirkcaldy, KY1 1SJ

Director19 December 2005Active
10 Marine View, St. Marys Island, Chatham, ME4 3LA

Director09 April 1999Active
22 Munro Road, Glasgow, G13 1SF

Director31 January 1996Active
2 Ferndale Close, Tilehurst, Reading, RG3 6UZ

Director-Active
25 Maria Court, Reading, RG3 2AS

Director-Active
16 Longfield, Loughton, IG10 4EE

Director31 January 1996Active
56 Wellesley Crescent, East Kilbride, Glasgow, G75 8TS

Director31 January 1996Active
37 Ravelrig Gait, Balerno, EH14 7NH

Director04 May 1995Active
2a Collylinn Road, Bearsden, Glasgow, G61 4PN

Director02 September 1991Active
54 Forth Park, Bridge Of Allan, Stirling, FK9 5NT

Director15 June 1999Active
5 Barnton Avenue West, Barnton, Edinburgh, EH4 6DF

Director01 May 2001Active
West Warren Warren Road, Woodley, Reading, RG5 3AR

Director14 September 1993Active
West Warren Warren Road, Woodley, Reading, RG5 3AR

Director-Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Director01 January 2000Active
12 Durham Square, Portobello, Edinburgh, EH15 1PS

Director31 January 1996Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Director28 June 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Address

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

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-06-14Address

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

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2019-05-24Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type small.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-29Accounts

Accounts with accounts type audited abridged.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type medium.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.