This company is commonly known as Uniexpress Limited. The company was founded 38 years ago and was given the registration number 02002472. The firm's registered office is in BRADFORD. You can find them at 6 Prince Court Bradford Business Park, Kings Gate, Bradford, Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UNIEXPRESS LIMITED |
---|---|---|
Company Number | : | 02002472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Prince Court Bradford Business Park, Kings Gate, Bradford, Yorkshire, England, BD1 4SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Navigation Point, 30 North Street, Bradford, England, BD1 4EW | Director | 13 October 2021 | Active |
Navigation Point, 30 North Street, Bradford, England, BD1 4EW | Director | 01 January 2002 | Active |
6 Prince Court, Bradford Business Park, Kings Gate, Bradford, England, BD1 4SJ | Secretary | - | Active |
Huntington Lane, Ashford Carbonell, Ludlow, SY8 4DF | Director | - | Active |
6 Prince Court, Bradford Business Park, Kings Gate, Bradford, England, BD1 4SJ | Director | - | Active |
Summer Lane Farm, Summer Lane, Preston On The Hill, Warrington, WA4 4BH | Director | 01 September 1997 | Active |
134 Chester Road, Warrington, WA4 6AQ | Director | 07 January 2000 | Active |
6 Prince Court, Bradford Business Park, Kings Gate, Bradford, England, BD1 4SJ | Director | 01 October 2004 | Active |
46 Knights Bridge Court, Palmyra Sq North, Warrington, WA1 1TA | Director | 07 January 2000 | Active |
9, Beeston Avenue, Timperley, Altrincham, United Kingdom, WA15 7RX | Director | 01 July 2008 | Active |
15 Rookery Close, Stalybridge, SK15 2TS | Director | 31 March 1994 | Active |
Uniexpress Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Navigation Point, 30 North Street, Bradford, England, BD1 4EW |
Nature of control | : |
|
Mr Barry Burrows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Olympic Freight Terminal, Bennett Street, Manchester, United Kingdom, M12 5NL |
Nature of control | : |
|
Mrs Diane Susan Burrows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Olympic Freight Terminal, Bennett Street, Manchester, United Kingdom, M12 5NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type medium. | Download |
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Officers | Change person secretary company with change date. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.