UKBizDB.co.uk

UNIGROUP WORLDWIDE MOVING LIMITED

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

This company is commonly known as Unigroup Worldwide Moving Limited. The company was founded 19 years ago and was given the registration number 05355107. The firm's registered office is in NORTHOLT. You can find them at Hallmark House, Rowdell Road, Northolt, Middlesex. This company's SIC code is 49420 - Removal services.

Company Information

Name:UNIGROUP WORLDWIDE MOVING LIMITED
Company Number:05355107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 February 2005
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Hallmark House, Rowdell Road, Northolt, Middlesex, UB5 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary23 September 2014Active
One Premier Drive, Fenton, United States, 63026

Director01 March 2017Active
One Premier Drive, Fenton, United States, 63026

Director15 October 2015Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Secretary12 April 2006Active
12, Milward Gardens, Binfield, RG12 8FH

Secretary15 August 2008Active
25 College Road, Isleworth, TW7 5DJ

Secretary22 April 2005Active
88, Kingsway, Woking, GU21 6NS

Secretary19 September 2006Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Secretary07 January 2009Active
Smerrill Barn, Kemble, Cirencester, GL7 6BW

Secretary29 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 February 2005Active
1362, Wildhorse Parkway Drive, Wildwood, Usa, MO 63005

Director30 June 2014Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Director31 August 2005Active
Hallmark House, Rowdell Road, Northolt, United Kingdom, UB5 6AG

Director01 March 2017Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Director12 April 2006Active
25 College Road, Isleworth, TW7 5DJ

Director31 August 2005Active
34 Stubbs Wood, Amersham, HP6 6EX

Director01 October 2007Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Director22 April 2005Active
One Premier Drive, Fenton, Usa, 63026

Director02 April 2015Active
Unigroup, Inc, One Premier Drive, Fenton, Usa, 63026

Director30 June 2014Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Director07 January 2009Active
Smerrill Barn, Kemble, Cirencester, GL7 6BW

Director15 November 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 February 2005Active

People with Significant Control

Unigroup Worldwide Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Broadgate Tower, Third Floor, London, United Kingdom, EC2A 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-09Dissolution

Dissolution application strike off company.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-07-10Resolution

Resolution.

Download
2017-06-26Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-15Officers

Appoint person director company with name date.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-04-08Accounts

Change account reference date company previous extended.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Auditors

Auditors resignation company.

Download
2015-11-23Auditors

Auditors resignation company.

Download
2015-11-11Accounts

Change account reference date company current extended.

Download
2015-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.