Company NameUnico Services UK Limited
DirectorAlan John Kidd
Company StatusActive
Company Number02921321
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Alan John Kidd
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCommercial Fitter
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameSimon Malcolm Andresen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleDirector Secretary
Correspondence Address123 Western Approaches
Southend On Sea
Essex
SS2 6XZ
Director NameMr Barry John Farr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameSimon Malcolm Andresen
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleDirector Secretary
Correspondence Address123 Western Approaches
Southend On Sea
Essex
SS2 6XZ
Secretary NameKaren Lesley Farr
NationalityBritish
StatusResigned
Appointed20 April 1998(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 04 January 2004)
RoleCompany Director
Correspondence Address61 Rockall
Southend On Sea
Essex
SS2 6TZ
Director NameKaren Lesley Farr
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2005)
RoleSecretary
Correspondence Address61 Rockall
Southend On Sea
Essex
SS2 6TZ
Secretary NameMr Barry John Farr
NationalityBritish
StatusResigned
Appointed05 January 2004(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Richard Farr
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameHaylo Limited (Corporation)
StatusResigned
Appointed31 March 2005(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 March 2014)
Correspondence Address105 Charter House
103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£303,867
Cash£140,276
Current Liabilities£136,418

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

29 August 2019Delivered on: 16 September 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
17 May 2016Delivered on: 7 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 March 2016Delivered on: 15 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
4 May 2023Cessation of Alan John Kidd as a person with significant control on 4 May 2023 (1 page)
4 May 2023Notification of Alan John Kidd as a person with significant control on 6 April 2018 (2 pages)
3 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
25 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
7 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
5 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
16 September 2019Registration of charge 029213210003, created on 29 August 2019 (13 pages)
30 July 2019Satisfaction of charge 029213210001 in full (4 pages)
30 July 2019Satisfaction of charge 029213210002 in full (4 pages)
17 June 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
13 July 2018Notification of Alan Kidd as a person with significant control on 6 April 2018 (2 pages)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Barry John Farr as a director on 6 April 2018 (1 page)
23 April 2018Termination of appointment of Barry John Farr as a secretary on 6 April 2018 (1 page)
23 April 2018Cessation of Barry John Farr as a person with significant control on 6 April 2018 (1 page)
21 February 2018Appointment of Mr Alan John Kidd as a director on 9 February 2018 (2 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
12 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 June 2016Registration of charge 029213210002, created on 17 May 2016 (9 pages)
7 June 2016Registration of charge 029213210002, created on 17 May 2016 (9 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,002
(3 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,002
(3 pages)
15 March 2016Registration of charge 029213210001, created on 11 March 2016 (8 pages)
15 March 2016Registration of charge 029213210001, created on 11 March 2016 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 May 2015Termination of appointment of Richard Farr as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Richard Farr as a director on 30 April 2015 (1 page)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 20,002
(4 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 20,002
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,002
(4 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,002
(4 pages)
27 March 2014Appointment of Mr Richard Farr as a director (2 pages)
27 March 2014Appointment of Mr Richard Farr as a director (2 pages)
27 March 2014Termination of appointment of Haylo Limited as a director (1 page)
27 March 2014Termination of appointment of Haylo Limited as a director (1 page)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 May 2010Director's details changed for Barry John Farr on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Haylo Limited on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Barry John Farr on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Barry John Farr on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Haylo Limited on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Mr Barry John Farr on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Mr Barry John Farr on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Mr Barry John Farr on 1 October 2009 (1 page)
7 May 2010Director's details changed for Haylo Limited on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 June 2009Return made up to 21/04/09; full list of members (3 pages)
15 June 2009Director's change of particulars / haylo LIMITED / 31/12/2008 (1 page)
15 June 2009Director's change of particulars / haylo LIMITED / 31/12/2008 (1 page)
15 June 2009Return made up to 21/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 June 2008Return made up to 21/04/08; full list of members (4 pages)
17 June 2008Return made up to 21/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
16 May 2007Return made up to 21/04/07; full list of members (7 pages)
16 May 2007Return made up to 21/04/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 June 2006Return made up to 21/04/06; full list of members (7 pages)
12 June 2006Return made up to 21/04/06; full list of members (7 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 June 2005Return made up to 21/04/05; full list of members (7 pages)
15 June 2005Return made up to 21/04/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 May 2004Return made up to 21/04/04; full list of members (7 pages)
20 May 2004Return made up to 21/04/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (9 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (9 pages)
23 May 2002Return made up to 21/04/02; full list of members (6 pages)
23 May 2002Return made up to 21/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
15 May 2001Return made up to 21/04/01; full list of members (6 pages)
15 May 2001Return made up to 21/04/01; full list of members (6 pages)
16 January 2001Registered office changed on 16/01/01 from: unit 1 laurence industrial est eastwoodbury lane southend on sea essex SS2 6RH (1 page)
16 January 2001Registered office changed on 16/01/01 from: unit 1 laurence industrial est eastwoodbury lane southend on sea essex SS2 6RH (1 page)
28 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 May 2000Return made up to 21/04/00; full list of members (6 pages)
16 May 2000Return made up to 21/04/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
21 May 1999Return made up to 21/04/99; full list of members (6 pages)
21 May 1999Return made up to 21/04/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Return made up to 21/04/98; full list of members (6 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Return made up to 21/04/98; full list of members (6 pages)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1998Nc inc already adjusted 28/04/98 (1 page)
7 May 1998Nc inc already adjusted 28/04/98 (1 page)
27 October 1997Return made up to 21/04/97; no change of members (4 pages)
27 October 1997Return made up to 21/04/97; no change of members (4 pages)
27 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
27 May 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
27 May 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
27 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
21 June 1996Return made up to 21/04/96; no change of members (4 pages)
21 June 1996Return made up to 21/04/96; no change of members (4 pages)
1 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
1 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
27 April 1995Return made up to 21/04/95; full list of members (6 pages)
27 April 1995Return made up to 21/04/95; full list of members (6 pages)