UKBizDB.co.uk

UNIEXPRESS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Navigation Point, 30 North Street, Bradford, England, BD1 4EW

Director13 October 2021Active
Navigation Point, 30 North Street, Bradford, England, BD1 4EW

Director01 January 2002Active
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

Director01 September 1997Active
134 Chester Road, Warrington, WA4 6AQ

Director07 January 2000Active
6 Prince Court, Bradford Business Park, Kings Gate, Bradford, England, BD1 4SJ

Director01 October 2004Active
46 Knights Bridge Court, Palmyra Sq North, Warrington, WA1 1TA

Director07 January 2000Active
9, Beeston Avenue, Timperley, Altrincham, United Kingdom, WA15 7RX

Director01 July 2008Active
15 Rookery Close, Stalybridge, SK15 2TS

Director31 March 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type medium.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type full.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Address

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

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Officers

Change person secretary company with change date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Address

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

Download

Copyright © 2024. All rights reserved.