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.
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 | : |
|
Registered Address | : | Unipart House, Cowley, Oxford, OX4 2PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Secretary | 01 March 2024 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 02 April 2013 | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 25 September 2023 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 20 May 2020 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 31 January 2018 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | - | Active |
Unipart House, Cowley, Oxford, England, OX4 2PG | Director | 22 September 2022 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Director | 15 September 2016 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Secretary | 13 May 2015 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Secretary | - | Active |
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG | Secretary | 06 September 2021 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 22 November 2006 | Active |
46 Balliol Court, Oxford, OX2 6QZ | Director | - | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 18 July 2018 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 22 May 2002 | Active |
12 Lansdowne Crescent, London, W11 2NJ | Director | - | Active |
Forge House, Selborne Road Greatham, Liss, GU33 6HG | Director | 31 March 2003 | Active |
Millfield, Coln St Aldwyns Post Office, Cirencester, GL7 5AN | Director | 04 May 2000 | Active |
Goldthorn House, Witney Road, Freeland, OX29 8HQ | Director | 17 June 1992 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 16 July 2009 | Active |
The Old Vicarage, Lower Dunsforth, York, YO26 9SA | Director | 26 July 2006 | Active |
Stone Gable 17 Station Road, Helmdon, Brackley, NN13 5QT | Director | 04 May 2000 | Active |
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 | Director | 12 June 1996 | Active |
Swindon Hall Swindon Lane, Kirkby Overblow, Harrogate, HG3 1HR | Director | 01 April 1998 | Active |
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 | Director | 01 April 1998 | Active |
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG | Director | 18 July 2018 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 01 April 1998 | Active |
The Old Vicarage, Gaydon, CV35 0HD | Director | 01 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-03-01 | Officers | Appoint person secretary company with name date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type group. | Download |
2023-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type group. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Officers | Appoint person secretary company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type group. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type group. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.