UKBizDB.co.uk

UNIPART GROUP OF COMPANIES LIMITED

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

This company is commonly known as Unipart Group Of Companies Limited. The company was founded 38 years ago and was given the registration number 01994997. The firm's registered office is in OXFORD. You can find them at Unipart House, Cowley, Oxford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNIPART GROUP OF COMPANIES LIMITED
Company Number:01994997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unipart House, 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, Cowley, Oxford, OX4 2PG

Director02 April 2013Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director25 September 2023Active
Unipart House, Cowley, Oxford, OX4 2PG

Director20 May 2020Active
Unipart House, Cowley, Oxford, OX4 2PG

Director31 January 2018Active
Unipart House, Cowley, Oxford, OX4 2PG

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

Director22 September 2022Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Director15 September 2016Active
Unipart House, Cowley, Oxford, OX4 2PG

Secretary13 May 2015Active
Unipart House, Cowley, Oxford, OX4 2PG

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

Secretary06 September 2021Active
Unipart House, Cowley, Oxford, OX4 2PG

Director22 November 2006Active
46 Balliol Court, Oxford, OX2 6QZ

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

Director18 July 2018Active
Unipart House, Cowley, Oxford, OX4 2PG

Director22 May 2002Active
12 Lansdowne Crescent, London, W11 2NJ

Director-Active
Forge House, Selborne Road Greatham, Liss, GU33 6HG

Director31 March 2003Active
Millfield, Coln St Aldwyns Post Office, Cirencester, GL7 5AN

Director04 May 2000Active
Goldthorn House, Witney Road, Freeland, OX29 8HQ

Director17 June 1992Active
Unipart House, Cowley, Oxford, OX4 2PG

Director16 July 2009Active
The Old Vicarage, Lower Dunsforth, York, YO26 9SA

Director26 July 2006Active
Stone Gable 17 Station Road, Helmdon, Brackley, NN13 5QT

Director04 May 2000Active
Grove House, Alveston, Bristol, BS35 3SX

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

Director-Active
Old Rectory, Pitchford, Shrewsbury, SY5 7DN

Director-Active
The Old School House, Old School Lane Lighthorne, Warwick, CV35 0AX

Director-Active
Didgmere Hall Low Hill Road, Roydon, Harlow, CM19 5JN

Director12 June 1996Active
Swindon Hall Swindon Lane, Kirkby Overblow, Harrogate, HG3 1HR

Director01 April 1998Active
Swindon Hall Swindon Lane, Kirkby Overblow, Harrogate, HG3 1HR

Director-Active
37 Church Road, Watford, WD1 3PY

Director-Active
Home Farm, Wappenham, Towcester, NN12 8SJ

Director01 April 1998Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Director18 July 2018Active
Unipart House, Cowley, Oxford, OX4 2PG

Director01 April 1998Active
The Old Vicarage, Gaydon, CV35 0HD

Director01 July 1999Active

People with Significant Control

Ugc Pension Funding Lp
Notified on:24 July 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Mourgue
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG
Nature of control:
  • Significant influence or control
Ugc Gp Scotland Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Mitchell Neill
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG
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 (6 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
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Appoint person secretary company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Accounts

Accounts with accounts type group.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

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
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Officers

Appoint person secretary company with name date.

Download
2021-09-16Accounts

Accounts with accounts type group.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type group.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.