Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 31 July 2019(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Secretary Name | Mrs Iris Sylvia Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 31 Harrow Drive Hornchurch Essex RM11 1NS |
Secretary Name | Mr Terry George Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1996) |
Role | Accounts Manager |
Correspondence Address | 16 The Lawns Benfleet Essex SS7 4LD |
Secretary Name | Barry George Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 5 Hedgerow Court Laindon Basildon Essex SS15 5GU |
Director Name | Richard McLean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durand Lane Little Dunmow Essex CM6 3FT |
Director Name | Mr Paul Andrew Lipscomb |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(29 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Director Name | Mr Peter James Keates |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Website | uniservegroup.co.uk |
---|
Registered Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
101 at £1 | Uniserve Holdings LTD 99.02% Ordinary |
---|---|
1 at £1 | Mr Iain Liddell 0.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,936,565 |
Gross Profit | £1,113,728 |
Net Worth | -£3,709,797 |
Cash | £156,498 |
Current Liabilities | £9,260,162 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2023 (2 months, 3 weeks from now) |
4 March 1997 | Delivered on: 14 March 1997 Satisfied on: 4 April 2008 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. Fully Satisfied |
---|---|
30 November 1993 | Delivered on: 10 December 1993 Satisfied on: 4 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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. Fully Satisfied |
10 September 1987 | Delivered on: 16 September 1987 Satisfied on: 19 May 1994 Persons entitled: Westpac Banking Corporation. Classification: Legal charge Secured details: All monies due or to become due from iain robert liddell to the chargee on any account whatsoever. Particulars: L/H property k/a unit k, towers road industrial estate, grays, essex together with all fixtures whatseover now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
21 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
---|---|
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
22 January 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
21 January 2021 | Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
30 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
6 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Peter James Keates as a director on 8 May 2018 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
17 November 2015 | Appointment of Mr Peter James Keates as a director on 13 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Peter James Keates as a director on 13 November 2015 (2 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Paul Andrew Lipscomb as a director on 31 July 2015 (1 page) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Paul Andrew Lipscomb as a director on 31 July 2015 (1 page) |
10 February 2015 | Appointment of Mr Paul Andrew Lipscomb as a director on 5 December 2014 (2 pages) |
10 February 2015 | Termination of appointment of Richard Mclean as a director on 5 December 2014 (1 page) |
10 February 2015 | Appointment of Mr Paul Andrew Lipscomb as a director on 5 December 2014 (2 pages) |
10 February 2015 | Termination of appointment of Richard Mclean as a director on 5 December 2014 (1 page) |
10 February 2015 | Appointment of Mr Paul Andrew Lipscomb as a director on 5 December 2014 (2 pages) |
10 February 2015 | Termination of appointment of Richard Mclean as a director on 5 December 2014 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury RM18 7HD on 14 October 2011 (1 page) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury RM18 7HD on 14 October 2011 (1 page) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Richard Mclean on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Richard Mclean on 14 October 2009 (2 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Return made up to 08/10/99; full list of members
|
10 November 1999 | Return made up to 08/10/99; full list of members
|
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
16 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Return made up to 08/10/95; full list of members
|
2 October 1995 | Return made up to 08/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
18 December 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
18 December 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
19 October 1994 | Return made up to 08/10/94; full list of members (5 pages) |
19 October 1994 | Return made up to 08/10/94; full list of members (5 pages) |
19 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1993 | Particulars of mortgage/charge (3 pages) |
10 December 1993 | Particulars of mortgage/charge (3 pages) |
7 November 1993 | Return made up to 08/10/93; full list of members
|
7 November 1993 | Return made up to 08/10/93; full list of members
|
13 October 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
13 October 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
29 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
29 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
14 December 1992 | Return made up to 08/10/92; full list of members (5 pages) |
14 December 1992 | Return made up to 08/10/92; full list of members (5 pages) |
27 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
13 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
13 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
12 November 1991 | Return made up to 08/10/91; full list of members (6 pages) |
12 November 1991 | Return made up to 08/10/91; full list of members (6 pages) |
16 April 1991 | Ad 21/02/91--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
16 April 1991 | Ad 21/02/91--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
5 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
5 November 1990 | Return made up to 08/10/90; full list of members (4 pages) |
5 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
5 November 1990 | Return made up to 08/10/90; full list of members (4 pages) |
5 March 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
5 March 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
28 November 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
28 November 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
20 June 1989 | Return made up to 27/09/87; no change of members (4 pages) |
20 June 1989 | Return made up to 27/09/87; no change of members (4 pages) |
12 May 1989 | First gazette (1 page) |
12 May 1989 | First gazette (1 page) |
30 March 1988 | Registered office changed on 30/03/88 from: peninsular and orient road tilbury docks tilbury essex RM18 7LT (1 page) |
30 March 1988 | Registered office changed on 30/03/88 from: peninsular and orient road tilbury docks tilbury essex RM18 7LT (1 page) |
2 March 1988 | Full accounts made up to 31 March 1987 (7 pages) |
2 March 1988 | Full accounts made up to 31 March 1987 (7 pages) |
11 September 1987 | Particulars of mortgage/charge (3 pages) |
11 September 1987 | Particulars of mortgage/charge (3 pages) |
25 September 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
25 September 1986 | Return made up to 20/08/86; full list of members (4 pages) |
25 September 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
25 September 1986 | Return made up to 20/08/86; full list of members (4 pages) |
30 May 1986 | New secretary appointed;director resigned (2 pages) |
30 May 1986 | New secretary appointed;director resigned (2 pages) |
16 April 1985 | Certificate of incorporation (1 page) |
16 April 1985 | Incorporation (12 pages) |
16 April 1985 | Certificate of incorporation (1 page) |
16 April 1985 | Incorporation (12 pages) |