Company NameUneek Freight Services Limited
Company StatusActive
Company Number01365679
CategoryPrivate Limited Company
Incorporation Date28 April 1978(46 years ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Avinash Raojibhai Patel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(29 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Eastern Avenue
Redbridge
Ilford
Essex
IG4 5AW
Director NameMr Prakash Raojibhai Manibhai Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(29 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highcliffe Gardens
Redbridge
Ilford
Essex
IG4 5HP
Director NameMr Rajesh Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(29 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lord Avenue
Ilford
Essex
IG5 0HL
Director NameMr Vijaykumar Govindji Shah
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(37 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUneek House Amberley Way
Hounslow
Middlesex
TW4 6BH
Director NameMr Rajiv Ramesh Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(45 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUneek House Amberley Way
Hounslow
Middlesex
TW4 6BH
Director NameMr Brij Kumar Rathor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(13 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 September 2007)
RoleManaging Director
Correspondence Address74 Kingsway
Stanwell
Staines
Middlesex
TW19 7QE
Director NameMr Kirit Kumar Rathor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(13 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address76 Bulstrode Road
Hounslow
Middlesex
TW3 3AL
Director NameMr Shankaridan Rathor
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address79 Bulstrode Avenue
Hounslow
Middlesex
TW3 3AE
Secretary NameMrs Jamna Rathor
NationalityBritish
StatusResigned
Appointed21 January 1992(13 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address74 Kingsway
Staines
Middlesex
TW19 7QE
Secretary NameMr Vijaykumar Govindji Shah
NationalityBritish
StatusResigned
Appointed16 October 2007(29 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Meredith Close
Pinner
Middlesex
HA5 4RP

Contact

Websiteuneek-group.com
Telephone020 89840425
Telephone regionLondon

Location

Registered AddressUneek House Amberley Way
Hounslow
Middlesex
TW4 6BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

200k at £1Uneek Forwarding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£310,124
Cash£14,574
Current Liabilities£807,316

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Charges

21 June 2006Delivered on: 28 June 2006
Satisfied on: 7 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Uneek house amberley way hounslow middlesex t/n AGL5109. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 September 1999Delivered on: 4 October 1999
Satisfied on: 15 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
21 October 1992Delivered on: 28 October 1992
Satisfied on: 18 January 2000
Persons entitled: Meghraj Bank Limited

Classification: Lien over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies now or at any time hereafter standing to the credit of our deposit accounts with the bank including any interest that has accrued or may in the future accrue thereon as security for the payment of all sums of money which we undertake to pay to the bank under the provisions of clause b(1).
Fully Satisfied
16 October 1990Delivered on: 24 October 1990
Satisfied on: 20 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1A, amberley way, london borough of hounslow.
Fully Satisfied
3 September 1990Delivered on: 10 September 1990
Satisfied on: 18 January 2000
Persons entitled: Meghraj Bank Limited

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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 March 1990Delivered on: 12 March 1990
Satisfied on: 16 November 1990
Persons entitled: Nykredit Mortgage Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the freehold land K.A. unit 1B amberley way, heston london borough of hounslow; t/no agl 5568 together with all buildings structures fixtures and fittings including trade fixtures & fittings; fixed plant and machinery and all related spare parts fuel equipment and tools from time to time. All rights title and interest. All chattels tools furniture vehicles goods now or in future floating charge over all the both present and future.. Undertaking and all property and assets.
Fully Satisfied
9 February 1987Delivered on: 2 March 1987
Satisfied on: 20 March 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any accounts of the company with the bank designated barclays bank PLC re: uneek freight services LTD.,.
Fully Satisfied
9 February 1987Delivered on: 2 March 1987
Satisfied on: 20 March 1991
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.
Fully Satisfied
17 January 1986Delivered on: 23 January 1986
Satisfied on: 16 November 1990
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 & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
16 October 2007Delivered on: 5 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H uneek house amberley way hounslow middlesex t/n agl 5109.
Outstanding
27 July 2007Delivered on: 6 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

13 June 2023Registered office address changed from Uneek House Amberley Way Hounslow Middlesex TW4 6BH to Uneek House Amberley Way Hounslow Middlesex TW4 6BH on 13 June 2023 (1 page)
13 June 2023Change of details for Mr Avinashkumar Patel as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Director's details changed for Mr Vijaykumar Govindji Shah on 13 June 2023 (2 pages)
13 June 2023Change of details for Mr Rajesh Patel as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Change of details for Mr Prakash Raojibhai Manibhai Patel as a person with significant control on 13 June 2023 (2 pages)
31 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
23 September 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
25 October 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
19 February 2021Accounts for a small company made up to 31 March 2020 (13 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 September 2020Termination of appointment of Vijaykumar Govindji Shah as a secretary on 23 September 2020 (1 page)
23 September 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 250,700
(3 pages)
23 September 2020Change of details for Mr Avinash Raojibhai Patel as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
11 June 2020Statement of capital following an allotment of shares on 9 June 2020
  • GBP 251,400
(3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (21 pages)
2 January 2018Full accounts made up to 31 March 2017 (21 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 November 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 250,000
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 250,000
(3 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
30 August 2016Appointment of Mr Vijaykumar Govindji Shah as a director on 1 April 2016 (2 pages)
30 August 2016Appointment of Mr Vijaykumar Govindji Shah as a director on 1 April 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200,000
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200,000
(6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200,000
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200,000
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 12,500
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 12,500
(6 pages)
16 December 2013Full accounts made up to 31 March 2013 (18 pages)
16 December 2013Full accounts made up to 31 March 2013 (18 pages)
7 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
25 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
25 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
19 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
19 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
17 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
14 February 2008Location of debenture register (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Return made up to 21/01/08; full list of members (4 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 21/01/08; full list of members (4 pages)
14 February 2008Location of register of members (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Declaration of assistance for shares acquisition (6 pages)
30 October 2007Director resigned (1 page)
30 October 2007Declaration of assistance for shares acquisition (6 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 August 2007Particulars of mortgage/charge (9 pages)
6 August 2007Particulars of mortgage/charge (9 pages)
14 March 2007Return made up to 21/01/07; full list of members (3 pages)
14 March 2007Return made up to 21/01/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 21/01/06; full list of members (3 pages)
15 February 2006Return made up to 21/01/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
31 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
30 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
29 January 2003Return made up to 21/01/03; full list of members (7 pages)
29 January 2003Return made up to 21/01/03; full list of members (7 pages)
13 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
13 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
25 February 2002Return made up to 21/01/02; full list of members (6 pages)
25 February 2002Return made up to 21/01/02; full list of members (6 pages)
13 December 2001Full accounts made up to 30 April 2001 (15 pages)
13 December 2001Full accounts made up to 30 April 2001 (15 pages)
8 February 2001Return made up to 21/01/01; full list of members (7 pages)
8 February 2001Return made up to 21/01/01; full list of members (7 pages)
20 November 2000Full accounts made up to 30 April 2000 (14 pages)
20 November 2000Full accounts made up to 30 April 2000 (14 pages)
17 February 2000Return made up to 21/01/00; full list of members (7 pages)
17 February 2000Return made up to 21/01/00; full list of members (7 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Full accounts made up to 30 April 1999 (14 pages)
15 October 1999Full accounts made up to 30 April 1999 (14 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
28 January 1999Return made up to 21/01/99; no change of members (4 pages)
28 January 1999Return made up to 21/01/99; no change of members (4 pages)
22 October 1998Full accounts made up to 30 April 1998 (14 pages)
22 October 1998Full accounts made up to 30 April 1998 (14 pages)
4 February 1998Return made up to 21/01/98; full list of members (6 pages)
4 February 1998Return made up to 21/01/98; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (10 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (10 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (10 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (10 pages)
15 February 1996Return made up to 21/01/96; no change of members (4 pages)
15 February 1996Return made up to 21/01/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
10 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
29 October 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1984Memorandum and Articles of Association (12 pages)
9 October 1984Memorandum and Articles of Association (12 pages)
23 February 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 February 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 April 1978Certificate of incorporation (1 page)
28 April 1978Certificate of incorporation (1 page)