UKBizDB.co.uk

UNIPART GROUP LIMITED

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

This company is commonly known as Unipart Group Limited. The company was founded 67 years ago and was given the registration number 00576777. The firm's registered office is in COWLEY. You can find them at Unipart House, Garsington Road, Cowley, Oxford. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNIPART GROUP LIMITED
Company Number:00576777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Secretary01 March 2024Active
Unipart House, Garsington Road, Cowley, OX4 2PG

Director01 May 2020Active
Unipart House, Garsington Road, Cowley, OX4 2PG

Director04 May 2017Active
Unipart House, Garsington Road, Cowley, OX4 2PG

Director-Active
Unipart House, Cowley, Oxford, England, OX4 2PG

Director30 June 2023Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director01 February 2019Active
Unipart House, Garsington Road, Cowley, OX4 2PG

Secretary01 June 2015Active
32 Watling Lane, Dorchester On Thames, Wallingford, OX10 7JG

Secretary-Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Secretary06 September 2021Active
The Old Studio Oxford Hill, Witney, OX8 6UT

Director01 April 1992Active
11 Park Close, Kidlington, OX5 3HR

Director01 April 1992Active
4 Barleyfields, Didcot, OX11 0BH

Director01 April 1992Active
30 Sandhurst Road, Four Oaks, Sutton Coldfield, B74 4UE

Director14 December 2006Active
30 Sandhurst Road, Four Oaks, Sutton Coldfield, B74 4UE

Director01 April 1992Active
Farmoor Cottage 9 Oaklands, Farmoor, Oxford, OX2 9NW

Director01 April 1992Active
Unipart House, Garsington Road, Cowley, OX4 2PG

Director01 July 2016Active
10, Agden Road, Sheffield, United Kingdom, S7 1LY

Director28 March 2012Active
Corner Cottage, Horton-Cum-Studley, OX9

Director01 April 1992Active
Park House, Lower End, Alvescot, OX18 2QA

Director01 April 1992Active
Scuffers Brook, Cooks Hill, Shutford, Banbury, OX15 6PL

Director01 April 1992Active
10, High Street, Bodicote, Banbury, OX15 4BX

Director22 March 2010Active
10, High Street, Bodicote, Banbury, England, OX15 4BX

Director22 March 2010Active
10 High Street, Bodicote, Banbury, OX15 4BX

Director01 April 1992Active
Millfield, Coln St. Aldwyns, Cirencester, GL7 5AN

Director20 July 2000Active
7 Yarnells Hill, Oxford, OX2 9BD

Director01 April 1992Active
54 Hurst Rise Road, Oxford, OX2 9HQ

Director01 April 1992Active
Willowbrook, 160 Woodstock Road Yarnton, Oxford, OX5 1PW

Director01 April 1992Active
Goldthorn House, Witney Road, Freeland, OX29 8HQ

Director01 April 1992Active
'Cedar Wood' 9, Beaumont Grove, Solihull, B91 1RP

Director09 September 2008Active
4 Church Road, Cholsey, Wallingford, OX10 9PP

Director01 April 1992Active
Binn End, Sibford Gower, Banbury, OX15 5RQ

Director17 March 2000Active
Binn End, Sibford Gower, Banbury, OX15 5RQ

Director01 April 1992Active
Mount Pleasant, Haseley Knob, Warwick, CV35 7NJ

Director01 April 1992Active
Stone Gable 17 Station Road, Helmdon, Brackley, NN13 5QT

Director20 July 2000Active
Stone Gable 17 Station Road, Helmdon, Brackley, NN13 5QT

Director01 April 1992Active

People with Significant Control

Unipart Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unipart House, Cowley, Oxford, England, OX4 2PG
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 (8 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Appoint person secretary company with name date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-01Accounts

Accounts with accounts type group.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Officers

Appoint person secretary company with name date.

Download
2021-09-11Accounts

Accounts with accounts type group.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-05-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.