Company NameUnitruc Limited
DirectorsRichard Kenneth Horsfall and Alexander Richard Horsfall
Company StatusActive
Company Number01799172
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 1 month ago)
Previous NameKegton Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Kenneth Horsfall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NR
Secretary NameMr Richard Kenneth Horsfall
NationalityBritish
StatusCurrent
Appointed12 November 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NR
Director NameMr Alexander Richard Horsfall
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NR
Director NameMichael John Horsfall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 5 months after company formation)
Appointment Duration3 months (resigned 12 November 1991)
RoleSecretary
Correspondence Address27 Brunswick Road
Southend On Sea
Essex
SS1 2UH
Director NameMr Kenneth Richard Horsfall
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 17 January 2017)
RoleFinancial Director
Correspondence Address15 Challacombe
Thorpe Bay
Essex
SS1 3TY
Secretary NameMichael John Horsfall
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 5 months after company formation)
Appointment Duration3 months (resigned 12 November 1991)
RoleCompany Director
Correspondence Address27 Brunswick Road
Southend On Sea
Essex
SS1 2UH

Contact

Websitewww.carstoeurope.co.uk
Telephone01702 297885
Telephone regionSouthend-on-Sea

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£6,833,066
Gross Profit£826,245
Net Worth£1,213,493
Cash£10,905
Current Liabilities£1,477,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

15 February 2023Delivered on: 16 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 May 1997Delivered on: 29 May 1997
Persons entitled: Barclays Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the sales ledger financing agreement or otherwise.
Particulars: By way of fixed equitable charge all purchased debts which fail to vest absolutely and effectively in the security holder for any reason and the other debts. By way of floating charge the floating assets being such monies as the company may stand to receive in respect of the other debts. See the mortgage charge document for full details.
Outstanding
17 October 1989Delivered on: 26 October 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 July 1992Delivered on: 16 July 1992
Satisfied on: 7 April 2010
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £33930.00.
Particulars: All sums payable under the insurance see 395 297 c 21/7 for full details.
Fully Satisfied
20 June 1991Delivered on: 3 July 1991
Satisfied on: 7 April 2010
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £21970.00 due or to become due from the company to the charge.
Particulars: All its right, title and interest in and to all sums payable under the insurance, policy type:- heet insurers E.S. premium 20924.00 (please see doc 395 m/74/c/8.7 For full details).
Fully Satisfied
8 October 1984Delivered on: 12 October 1984
Satisfied on: 30 November 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts called capital.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
16 February 2023Registration of charge 017991720006, created on 15 February 2023 (52 pages)
3 January 2023Group of companies' accounts made up to 31 March 2022 (43 pages)
15 August 2022Confirmation statement made on 14 August 2022 with updates (5 pages)
2 January 2022Group of companies' accounts made up to 31 March 2021 (39 pages)
16 August 2021Confirmation statement made on 14 August 2021 with updates (5 pages)
16 December 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
17 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
3 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
9 May 2019Registered office address changed from Greytown House 221/227 High Street Orpington Kent BR6 0NZ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 9 May 2019 (1 page)
21 December 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
19 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 January 2017Appointment of Mr Alexander Richard Horsfall as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Alexander Richard Horsfall as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Kenneth Richard Horsfall as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Kenneth Richard Horsfall as a director on 17 January 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
3 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
3 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
6 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(5 pages)
6 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(5 pages)
18 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
18 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
5 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
5 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(5 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(5 pages)
31 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
31 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
17 June 2009Return made up to 14/08/08; full list of members (10 pages)
17 June 2009Return made up to 14/08/08; full list of members (10 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Return made up to 14/08/07; no change of members (7 pages)
31 August 2007Return made up to 14/08/07; no change of members (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Return made up to 14/08/06; full list of members (7 pages)
1 September 2006Return made up to 14/08/06; full list of members (7 pages)
19 September 2005Return made up to 14/08/05; full list of members (7 pages)
19 September 2005Return made up to 14/08/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 August 2004Return made up to 14/08/04; full list of members (7 pages)
10 August 2004Return made up to 14/08/04; full list of members (7 pages)
6 August 2004Full accounts made up to 31 March 2004 (16 pages)
6 August 2004Full accounts made up to 31 March 2004 (16 pages)
15 September 2003Full accounts made up to 31 March 2003 (18 pages)
15 September 2003Full accounts made up to 31 March 2003 (18 pages)
13 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 14/08/02; full list of members (7 pages)
15 October 2002Return made up to 14/08/02; full list of members (7 pages)
10 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 August 2001Return made up to 14/08/01; full list of members (6 pages)
15 August 2001Return made up to 14/08/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Return made up to 14/08/00; full list of members (6 pages)
22 August 2000Return made up to 14/08/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1998Return made up to 14/08/98; no change of members (4 pages)
28 September 1998Return made up to 14/08/98; no change of members (4 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Return made up to 14/08/97; no change of members (4 pages)
21 August 1997Return made up to 14/08/97; no change of members (4 pages)
29 May 1997Particulars of mortgage/charge (7 pages)
29 May 1997Particulars of mortgage/charge (7 pages)
31 October 1996Return made up to 14/08/96; full list of members (6 pages)
31 October 1996Return made up to 14/08/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)