This company is commonly known as Unitrans Limited. The company was founded 45 years ago and was given the registration number 01372780. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 49410 - Freight transport by road.
Name | : | UNITRANS LIMITED |
---|---|---|
Company Number | : | 01372780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 12 June 1978 |
End of financial year | : | 29 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steinhoff Uk Group, Northway Lane, Tewkesbury, United Kingdom, GL20 8GY | Secretary | 09 June 2008 | Active |
36 Oakbark House, High Street, Brentford, TW8 8LF | Secretary | 31 December 1993 | Active |
Old Bull House Bridge Road, Chertsey, KT16 8LA | Secretary | - | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 22 December 2010 | Active |
8 Carlisle Close, Pinner, HA5 1JN | Director | 20 September 2007 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 02 December 2013 | Active |
Meriholm, Cwm Drive, Dinas Powys, CF64 4HL | Director | 20 September 2007 | Active |
9, The Paddocks, Ramsbury, Marlborough, SN8 2QF | Director | 28 February 2008 | Active |
60 Barnfield Road, Harpenden, AL5 5TQ | Director | 01 February 2001 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 03 October 2011 | Active |
5 Academy Court, Sunbury On Thames, TW16 6AN | Director | - | Active |
Wyld Court, Hawkchurch, Axminster, EX13 5TZ | Director | 13 November 2007 | Active |
Flat 4 Selhurst Court, Gordon Road, Camberley, GU15 2JQ | Director | 01 November 2006 | Active |
36 Oakbark House, High Street, Brentford, TW8 8LF | Director | 01 January 2000 | Active |
The Pavilion Silwood Road, Sunninghill, Ascot, SL5 0PY | Director | - | Active |
49 Grove Road, Windsor, SL4 1JD | Director | 23 June 2005 | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 01 October 2019 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 20 March 2020 | Active |
Leyland Farm Cottage, Preston Road, Gawcott, MK18 4HS | Director | 23 December 2003 | Active |
Hills Farm, Whitford Road, Kilmington, Axminster, United Kingdom, EX13 7NS | Director | 01 November 2006 | Active |
Steinhoff Uk Group, Northway Lane, Ashchurch, Tewesbury, ADIICEFGL20 89U | Director | 22 October 2009 | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 15 August 2016 | Active |
Old Bull House Bridge Road, Chertsey, KT16 8LA | Director | - | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH | Director | 15 August 2016 | Active |
Steinhoff Uk Group, Northway Lane, Ashchurch, Tewesbury, GL20 89U | Director | 22 October 2009 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH | Director | 15 August 2016 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 08 May 2012 | Active |
22 Roedean Crescent, Roehampton, London, SW15 5EU | Director | 31 December 1993 | Active |
Wyke Cottage, 76 Crescent Road, Shepperton, TW17 8BP | Director | 31 January 2002 | Active |
Unitrans Logistics (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-04 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-02-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination secretary company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-09 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type full. | Download |
2019-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.