UKBizDB.co.uk

UNICORN INCORPORATED LIMITED

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

This company is commonly known as Unicorn Incorporated Limited. The company was founded 24 years ago and was given the registration number 03911479. The firm's registered office is in BROMSGROVE. You can find them at 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire. This company's SIC code is 43310 - Plastering.

Company Information

Name:UNICORN INCORPORATED LIMITED
Company Number:03911479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom, B60 3AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Secretary07 April 2021Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director29 January 2000Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director29 January 2000Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Secretary29 January 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 January 2000Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director29 January 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 January 2000Active

People with Significant Control

Mr David Frank Evans
Notified on:27 August 2021
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Derek Green
Notified on:27 August 2021
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leslie George Coote
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Change person secretary company with change date.

Download
2016-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.