UKBizDB.co.uk

UNICORN AUTOMATION (NDT) LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, England, NN5 5LF

Secretary09 June 1993Active
100, St. James Road, Northampton, England, NN5 5LF

Director07 June 1993Active
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ

Nominee Secretary07 June 1993Active
4 Oldenburg Road, Corby, NN18 9BS

Director07 June 1993Active
2 Kettering Road, Stanion, Kettering, NN14 1DH

Director07 June 1993Active
26 Bancroft Road, Cottingham, Market Harborough, LE16 8XA

Director07 June 1993Active
85, Cheyne Walk, Kettering, England, NN15 7EE

Director07 June 1993Active
8 Davis Close, Rothwell, Kettering, NN14 6TY

Director07 June 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Address

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

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Officers

Change person secretary company with change date.

Download
2023-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person secretary company with change date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.