This company is commonly known as Unipart Rail Holdings Limited. The company was founded 27 years ago and was given the registration number 03231000. 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 RAIL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03231000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1996 |
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, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 30 June 2023 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 01 May 2020 | Active |
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG | Director | 30 June 2023 | Active |
Unipart House, Garsington Road, Cowley, Oxford, Oxfordshire, United Kingdom, OX4 2PG | Director | 30 June 2023 | Active |
Unipart House, Cowley, Oxford, England, OX4 2PG | Director | 22 July 2021 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 19 May 1997 | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 01 February 2019 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Secretary | 01 June 2015 | Active |
32 Watling Lane, Dorchester On Thames, Wallingford, OX10 7JG | Secretary | 06 March 1997 | Active |
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG | Secretary | 06 September 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 July 1996 | Active |
Blounce House, South Warnborough, Hook, RG29 1RX | Director | 06 March 1997 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 01 July 2016 | Active |
10 Agden Road, Nether Edge, Sheffield, S7 1LY | Director | 26 June 1997 | Active |
10 High Street, Bodicote, Banbury, OX15 4BX | Director | 07 December 2004 | Active |
Abbey Farm, Cutthorpe Road Cutthorpe, Chesterfield, S42 7AD | Director | 07 December 2004 | Active |
Grove House, Alveston, Bristol, BS35 3SX | Director | 06 March 1997 | Active |
Brompton Gates, 170 Burley Road, Bransgore, BH23 8DE | Director | 06 March 1997 | Active |
37 Church Road, Watford, WD1 3PY | Director | 06 March 1997 | Active |
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG | Director | 01 July 2018 | Active |
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG | Director | 28 October 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 July 1996 | Active |
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 | : |
|
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 |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-09-27 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-06-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Appoint person secretary company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.