UKBizDB.co.uk

UNIPART RAIL HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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, Garsington Road, Cowley, Oxford, England, OX4 2PG

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

Director01 May 2020Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Director30 June 2023Active
Unipart House, Garsington Road, Cowley, Oxford, Oxfordshire, United Kingdom, OX4 2PG

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

Director22 July 2021Active
Unipart House, Cowley, Oxford, OX4 2PG

Director19 May 1997Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director01 February 2019Active
Unipart House, Cowley, Oxford, OX4 2PG

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

Secretary06 March 1997Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Secretary06 September 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 1996Active
Blounce House, South Warnborough, Hook, RG29 1RX

Director06 March 1997Active
Unipart House, Cowley, Oxford, OX4 2PG

Director01 July 2016Active
10 Agden Road, Nether Edge, Sheffield, S7 1LY

Director26 June 1997Active
10 High Street, Bodicote, Banbury, OX15 4BX

Director07 December 2004Active
Abbey Farm, Cutthorpe Road Cutthorpe, Chesterfield, S42 7AD

Director07 December 2004Active
Grove House, Alveston, Bristol, BS35 3SX

Director06 March 1997Active
Brompton Gates, 170 Burley Road, Bransgore, BH23 8DE

Director06 March 1997Active
37 Church Road, Watford, WD1 3PY

Director06 March 1997Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Director01 July 2018Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Director28 October 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 July 1996Active

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
  • 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
2023-08-23Officers

Change person director company with change date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-09-28Mortgage

Mortgage charge part both with charge number.

Download
2022-09-27Mortgage

Mortgage charge part both with charge number.

Download
2022-06-28Mortgage

Mortgage charge part both with charge number.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Appoint person secretary company with name date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.