Chelmsford
Essex
CM1 1GU
Director Name | Mr Stuart Richard Hill |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Logistics |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr John Peter Honey |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Matthew Andrew Stroud |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Steven Stoffer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Ruben Michael Strasser |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Steven Stoffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | uniqueforwarding.com |
---|---|
Email address | [email protected] |
Telephone | 01277 636777 |
Telephone region | Brentwood |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ruben Strasser 50.00% Ordinary |
---|---|
50 at £1 | Steven Stoffer 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,328,325 |
Gross Profit | £2,709,554 |
Net Worth | £4,108,609 |
Cash | £3,745,286 |
Current Liabilities | £1,742,022 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
3 February 2023 | Delivered on: 13 February 2023 Persons entitled: Ruben Michael Strasser Steven Stoffer Thomas Stoffer Charles Stoffer Classification: A registered charge Outstanding |
---|---|
30 May 2019 | Delivered on: 11 June 2019 Persons entitled: Ruben Michael Strasser Steven Stoffer Thomas Stoffer Charles Stoffer Steven Stoffer Ruben Michael Strasser Classification: A registered charge Outstanding |
22 October 2003 | Delivered on: 29 October 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 09197591 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
27 July 2023 | Full accounts made up to 31 October 2022 (27 pages) |
---|---|
13 February 2023 | Registration of charge 043066050003, created on 3 February 2023 (34 pages) |
10 February 2023 | Satisfaction of charge 043066050002 in full (1 page) |
19 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
28 July 2022 | Full accounts made up to 31 October 2021 (27 pages) |
28 October 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
24 September 2021 | Appointment of Mr Matthew Andrew Stroud as a director on 22 September 2021 (2 pages) |
18 February 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
28 October 2020 | Cessation of Steven Stoffer as a person with significant control on 30 May 2019 (1 page) |
28 October 2020 | Notification of Unique Forwarding Holdings Limited as a person with significant control on 30 May 2019 (2 pages) |
28 October 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
28 October 2020 | Cessation of Ruben Michael Strasser as a person with significant control on 30 May 2019 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 January 2020 | Satisfaction of charge 1 in full (4 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
6 August 2019 | Full accounts made up to 31 October 2018 (25 pages) |
11 June 2019 | Appointment of Mr Jim Harman as a director on 30 May 2019 (2 pages) |
11 June 2019 | Appointment of Mr John Peter Honey as a director on 30 May 2019 (2 pages) |
11 June 2019 | Appointment of Mr Stuart Richard Hill as a director on 30 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Steven Stoffer as a secretary on 30 May 2019 (1 page) |
11 June 2019 | Registration of charge 043066050002, created on 30 May 2019 (35 pages) |
10 June 2019 | Termination of appointment of Steven Stoffer as a director on 30 May 2019 (1 page) |
10 June 2019 | Termination of appointment of Ruben Michael Strasser as a director on 30 May 2019 (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
3 May 2018 | Full accounts made up to 31 October 2017 (26 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 31 October 2016 (24 pages) |
5 April 2017 | Full accounts made up to 31 October 2016 (24 pages) |
20 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
29 June 2016 | Accounts for a medium company made up to 31 October 2015 (17 pages) |
29 June 2016 | Accounts for a medium company made up to 31 October 2015 (17 pages) |
13 November 2015 | Secretary's details changed for Steven Stoffer on 19 October 2015 (1 page) |
13 November 2015 | Director's details changed for Mr Ruben Michael Strasser on 19 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Ruben Michael Strasser on 19 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Secretary's details changed for Steven Stoffer on 19 October 2015 (1 page) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Steven Stoffer on 19 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Steven Stoffer on 19 October 2015 (2 pages) |
23 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 23 April 2015 (1 page) |
9 April 2015 | Accounts for a medium company made up to 31 October 2014 (15 pages) |
9 April 2015 | Accounts for a medium company made up to 31 October 2014 (15 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 July 2014 | Accounts for a medium company made up to 31 October 2013 (15 pages) |
28 July 2014 | Accounts for a medium company made up to 31 October 2013 (15 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
18 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a medium company made up to 31 October 2011 (15 pages) |
2 August 2012 | Accounts for a medium company made up to 31 October 2011 (15 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Secretary's details changed for Steven Stoffer on 17 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Steven Stoffer on 17 October 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Steven Stoffer on 17 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Steven Stoffer on 17 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Director's details changed for Ruben Strasser on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Steven Stoffer on 18 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Ruben Strasser on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Steven Stoffer on 18 October 2009 (2 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
21 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Return made up to 18/10/03; full list of members
|
17 October 2003 | Return made up to 18/10/03; full list of members
|
11 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: unique house 3 grays walk hutton brentwood essex CM13 2RT (1 page) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: unique house 3 grays walk hutton brentwood essex CM13 2RT (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 229 nether street london N3 1NT (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 229 nether street london N3 1NT (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
18 October 2001 | Incorporation (12 pages) |
18 October 2001 | Incorporation (12 pages) |