UKBizDB.co.uk

UNIT EXPORT LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Service House, West Mayne, Basildon, Essex, SS15 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Service House, West Mayne, Basildon, SS15 6RW

Secretary29 September 2016Active
Service House, West Mayne, Basildon, SS15 6RW

Director01 July 2021Active
Service House, West Mayne, Basildon, SS15 6RW

Director01 January 2022Active
Service House, West Mayne, Basildon, SS15 6RW

Director01 November 2006Active
2 Mace Walk, Chelmsford, CM1 2GE

Secretary01 June 1996Active
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

Secretary01 May 2003Active
Service House, West Mayne, Basildon, SS15 6RW

Secretary01 January 2005Active
2 Mace Walk, Chelmsford, CM1 2GE

Director01 April 1998Active
21 Louvaine Avenue, Wickford, SS12 0DR

Director-Active
Service House, West Mayne, Basildon, SS15 6RW

Director01 December 2017Active
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

Director01 May 2003Active
5 Beach House Gardens, Canvey Island, SS8 7DX

Director-Active
Service House, West Mayne, Basildon, SS15 6RW

Director01 January 1996Active
Service House, West Mayne, Basildon, SS15 6RW

Director01 January 2005Active
Service House, West Mayne, Basildon, SS15 6RW

Director-Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2017-12-19Officers

Second filing of director termination with name.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-10-28Officers

Termination director company with name termination date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.