This company is commonly known as Unicorn Automation (ndt) Limited. The company was founded 30 years ago and was given the registration number 02824838. The firm's registered office is in CORBY. You can find them at Unit A/k Cavendish Courtyard, Weldon North Industrial Estate, Corby, Northamptonshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | UNICORN AUTOMATION (NDT) LIMITED |
---|---|---|
Company Number | : | 02824838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A/k Cavendish Courtyard, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St. James Road, Northampton, England, NN5 5LF | Secretary | 09 June 1993 | Active |
100, St. James Road, Northampton, England, NN5 5LF | Director | 07 June 1993 | Active |
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ | Nominee Secretary | 07 June 1993 | Active |
4 Oldenburg Road, Corby, NN18 9BS | Director | 07 June 1993 | Active |
2 Kettering Road, Stanion, Kettering, NN14 1DH | Director | 07 June 1993 | Active |
26 Bancroft Road, Cottingham, Market Harborough, LE16 8XA | Director | 07 June 1993 | Active |
85, Cheyne Walk, Kettering, England, NN15 7EE | Director | 07 June 1993 | Active |
8 Davis Close, Rothwell, Kettering, NN14 6TY | Director | 07 June 1993 | Active |
Mrs Donna Marie Green | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, St. James Road, Northampton, England, NN5 5LF |
Nature of control | : |
|
Mr Roy Green | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85 Cheyne Walk, Kettering, England, NN15 7EE |
Nature of control | : |
|
Mr Clifford Thomas James | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Devonshire Road, Ealing, London, United Kingdom, W5 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-11-28 | Officers | Change person secretary company with change date. | Download |
2023-11-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Change person secretary company with change date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.