Company NameUnique Forwarding Limited
Company StatusActive
Company Number04306605
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jim Harman
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Stuart Richard Hill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr John Peter Honey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Matthew Andrew Stroud
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameSteven Stoffer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Ruben Michael Strasser
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameSteven Stoffer
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteuniqueforwarding.com
Email address[email protected]
Telephone01277 636777
Telephone regionBrentwood

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ruben Strasser
50.00%
Ordinary
50 at £1Steven Stoffer
50.00%
Ordinary

Financials

Year2014
Turnover£15,328,325
Gross Profit£2,709,554
Net Worth£4,108,609
Cash£3,745,286
Current Liabilities£1,742,022

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

3 February 2023Delivered on: 13 February 2023
Persons entitled:
Ruben Michael Strasser
Steven Stoffer
Thomas Stoffer
Charles Stoffer

Classification: A registered charge
Outstanding
30 May 2019Delivered 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 2003Delivered 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

Filing History

27 July 2023Full accounts made up to 31 October 2022 (27 pages)
13 February 2023Registration of charge 043066050003, created on 3 February 2023 (34 pages)
10 February 2023Satisfaction of charge 043066050002 in full (1 page)
19 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
28 July 2022Full accounts made up to 31 October 2021 (27 pages)
28 October 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
24 September 2021Appointment of Mr Matthew Andrew Stroud as a director on 22 September 2021 (2 pages)
18 February 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
28 October 2020Cessation of Steven Stoffer as a person with significant control on 30 May 2019 (1 page)
28 October 2020Notification of Unique Forwarding Holdings Limited as a person with significant control on 30 May 2019 (2 pages)
28 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
28 October 2020Cessation of Ruben Michael Strasser as a person with significant control on 30 May 2019 (1 page)
29 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 January 2020Satisfaction of charge 1 in full (4 pages)
1 November 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
6 August 2019Full accounts made up to 31 October 2018 (25 pages)
11 June 2019Appointment of Mr Jim Harman as a director on 30 May 2019 (2 pages)
11 June 2019Appointment of Mr John Peter Honey as a director on 30 May 2019 (2 pages)
11 June 2019Appointment of Mr Stuart Richard Hill as a director on 30 May 2019 (2 pages)
11 June 2019Termination of appointment of Steven Stoffer as a secretary on 30 May 2019 (1 page)
11 June 2019Registration of charge 043066050002, created on 30 May 2019 (35 pages)
10 June 2019Termination of appointment of Steven Stoffer as a director on 30 May 2019 (1 page)
10 June 2019Termination of appointment of Ruben Michael Strasser as a director on 30 May 2019 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
3 May 2018Full accounts made up to 31 October 2017 (26 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
5 April 2017Full accounts made up to 31 October 2016 (24 pages)
5 April 2017Full accounts made up to 31 October 2016 (24 pages)
20 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
29 June 2016Accounts for a medium company made up to 31 October 2015 (17 pages)
29 June 2016Accounts for a medium company made up to 31 October 2015 (17 pages)
13 November 2015Secretary's details changed for Steven Stoffer on 19 October 2015 (1 page)
13 November 2015Director's details changed for Mr Ruben Michael Strasser on 19 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Ruben Michael Strasser on 19 October 2015 (2 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Secretary's details changed for Steven Stoffer on 19 October 2015 (1 page)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Director's details changed for Steven Stoffer on 19 October 2015 (2 pages)
13 November 2015Director's details changed for Steven Stoffer on 19 October 2015 (2 pages)
23 April 2015Registered 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 2015Registered 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 2015Accounts for a medium company made up to 31 October 2014 (15 pages)
9 April 2015Accounts for a medium company made up to 31 October 2014 (15 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
28 July 2014Accounts for a medium company made up to 31 October 2013 (15 pages)
28 July 2014Accounts for a medium company made up to 31 October 2013 (15 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
18 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
18 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a medium company made up to 31 October 2011 (15 pages)
2 August 2012Accounts for a medium company made up to 31 October 2011 (15 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
15 November 2010Secretary's details changed for Steven Stoffer on 17 October 2010 (2 pages)
15 November 2010Director's details changed for Steven Stoffer on 17 October 2010 (2 pages)
15 November 2010Secretary's details changed for Steven Stoffer on 17 October 2010 (2 pages)
15 November 2010Director's details changed for Steven Stoffer on 17 October 2010 (2 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Ruben Strasser on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Steven Stoffer on 18 October 2009 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Ruben Strasser on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Steven Stoffer on 18 October 2009 (2 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Return made up to 18/10/05; full list of members (3 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Return made up to 18/10/05; full list of members (3 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 18/10/04; full list of members (7 pages)
17 November 2004Return made up to 18/10/04; full list of members (7 pages)
21 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 November 2002Return made up to 18/10/02; full list of members (7 pages)
12 November 2002Return made up to 18/10/02; full list of members (7 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: unique house 3 grays walk hutton brentwood essex CM13 2RT (1 page)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: unique house 3 grays walk hutton brentwood essex CM13 2RT (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 229 nether street london N3 1NT (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 229 nether street london N3 1NT (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
18 October 2001Incorporation (12 pages)
18 October 2001Incorporation (12 pages)