UKBizDB.co.uk

UNITRANS LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Steinhoff Uk Group, Northway Lane, Tewkesbury, United Kingdom, GL20 8GY

Secretary09 June 2008Active
36 Oakbark House, High Street, Brentford, TW8 8LF

Secretary31 December 1993Active
Old Bull House Bridge Road, Chertsey, KT16 8LA

Secretary-Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary22 December 2010Active
8 Carlisle Close, Pinner, HA5 1JN

Director20 September 2007Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director02 December 2013Active
Meriholm, Cwm Drive, Dinas Powys, CF64 4HL

Director20 September 2007Active
9, The Paddocks, Ramsbury, Marlborough, SN8 2QF

Director28 February 2008Active
60 Barnfield Road, Harpenden, AL5 5TQ

Director01 February 2001Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director03 October 2011Active
5 Academy Court, Sunbury On Thames, TW16 6AN

Director-Active
Wyld Court, Hawkchurch, Axminster, EX13 5TZ

Director13 November 2007Active
Flat 4 Selhurst Court, Gordon Road, Camberley, GU15 2JQ

Director01 November 2006Active
36 Oakbark House, High Street, Brentford, TW8 8LF

Director01 January 2000Active
The Pavilion Silwood Road, Sunninghill, Ascot, SL5 0PY

Director-Active
49 Grove Road, Windsor, SL4 1JD

Director23 June 2005Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director01 October 2019Active
5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director20 March 2020Active
Leyland Farm Cottage, Preston Road, Gawcott, MK18 4HS

Director23 December 2003Active
Hills Farm, Whitford Road, Kilmington, Axminster, United Kingdom, EX13 7NS

Director01 November 2006Active
Steinhoff Uk Group, Northway Lane, Ashchurch, Tewesbury, ADIICEFGL20 89U

Director22 October 2009Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 August 2016Active
Old Bull House Bridge Road, Chertsey, KT16 8LA

Director-Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director15 August 2016Active
Steinhoff Uk Group, Northway Lane, Ashchurch, Tewesbury, GL20 89U

Director22 October 2009Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director15 August 2016Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director08 May 2012Active
22 Roedean Crescent, Roehampton, London, SW15 5EU

Director31 December 1993Active
Wyke Cottage, 76 Crescent Road, Shepperton, TW17 8BP

Director31 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved liquidation.

Download
2022-07-04Insolvency

Liquidation in administration move to dissolution.

Download
2022-02-02Insolvency

Liquidation in administration progress report.

Download
2021-08-07Insolvency

Liquidation in administration progress report.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-09Insolvency

Liquidation in administration extension of period.

Download
2021-02-08Insolvency

Liquidation in administration progress report.

Download
2020-12-09Insolvency

Liquidation in administration proposals.

Download
2020-12-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-10-06Insolvency

Liquidation in administration proposals.

Download
2020-07-23Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.