UKBizDB.co.uk

UNICON CARRIAGES UK LIMITED

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

This company is commonly known as Unicon Carriages Uk Limited. The company was founded 18 years ago and was given the registration number 05512851. The firm's registered office is in MORDEN. You can find them at Marshall House, Suite 21/25, 124 Middleton Road, Morden, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:UNICON CARRIAGES UK LIMITED
Company Number:05512851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
267 Putney Bridge Road, London, England, SW15 2PT

Director09 September 2017Active
1 Eastleigh Walk, London, SW15 4LQ

Secretary14 December 2007Active
31, Eccleston Crescent, Romford, United Kingdom, RM6 4QX

Secretary01 February 2008Active
6 Thorpe Court 864 Garrat Lane, London, SW17 0NJ

Secretary22 July 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 July 2005Active
68, Rutland Drive, Morden, SM4 5QH

Director01 January 2009Active
187 Merton Road, London, SW18 5EF

Director01 August 2006Active
1 Eastleigh Walk, London, SW15 4LQ

Director14 December 2007Active
116, Wandsworth High Street, London, England, SW18 4JP

Director01 September 2014Active
116, Wandsworth High Street, London, SW18 4JP

Director01 January 2016Active
143, Lower Morden Lane, Morden, United Kingdom, SM4 4SW

Director01 February 2008Active
23, Iris Road, West Ewell, Epsom, England, KT19 9NH

Director01 June 2010Active
31, Eccleston Crescent, Romford, United Kingdom, RM6 4QX

Director01 February 2008Active
187 Merton Road, London, SW18 5EF

Director22 July 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 July 2005Active

People with Significant Control

Mr Ashfaq Ahmad Khan
Notified on:09 September 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:267 Putney Bridge Road, London, England, SW15 2PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mudassar Chaudhary
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:467 Fulham Road, London, United Kingdom, SW6 1HL
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Address

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

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Accounts

Accounts with accounts type dormant.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Address

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

Download
2018-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-09Persons with significant control

Notification of a person with significant control.

Download
2017-09-09Officers

Appoint person director company with name date.

Download
2017-09-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-09Officers

Termination director company with name termination date.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.