This company is commonly known as Unit Export Limited. The company was founded 46 years ago and was given the registration number 01320795. The firm's registered office is in BASILDON. You can find them at Service House, West Mayne, Basildon, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | UNIT EXPORT LIMITED |
---|---|---|
Company Number | : | 01320795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Service House, West Mayne, Basildon, Essex, SS15 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Service House, West Mayne, Basildon, SS15 6RW | Secretary | 29 September 2016 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 July 2021 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 January 2022 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 November 2006 | Active |
2 Mace Walk, Chelmsford, CM1 2GE | Secretary | 01 June 1996 | Active |
6 St Swithins Cottages, Howe Green, Chelmsford, CM2 7TN | Secretary | - | Active |
The Heathers 12 Wakefield Avenue, Billericay, CM12 9DN | Secretary | - | Active |
51 Villa Road, Stanway, Colchester, CO3 0RN | Secretary | 01 May 2003 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Secretary | 01 January 2005 | Active |
2 Mace Walk, Chelmsford, CM1 2GE | Director | 01 April 1998 | Active |
21 Louvaine Avenue, Wickford, SS12 0DR | Director | - | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 December 2017 | Active |
The Heathers 12 Wakefield Avenue, Billericay, CM12 9DN | Director | - | Active |
98 Queens Road, Brentwood, CM14 4EY | Director | - | Active |
51 Villa Road, Stanway, Colchester, CO3 0RN | Director | 01 May 2003 | Active |
5 Beach House Gardens, Canvey Island, SS8 7DX | Director | - | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 January 1996 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 January 2005 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | - | Active |
Joseph Toomey Charitable Foundation | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Service House, West Mayne, Basildon, England, SS15 6RW |
Nature of control | : |
|
Mr Michael John Toomey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Address | : | Service House, Basildon, SS15 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Officers | Second filing of director termination with name. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-10-28 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.