Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 31 July 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Director Name | Stephen William Balls |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1994) |
Role | Freight Forwarder |
Correspondence Address | 22 Mayflower Road Billericay Essex CM11 2AX |
Director Name | Brian Kelleher |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 57 South Drive Warley Brentwood Essex CM14 5DL |
Director Name | Veronica Nancy Kelleher |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 57 South Drive Brentwood Essex CM14 5DL |
Director Name | Allen Arthur Paltridge |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 90 Longfield Road South Woodham Ferrers Chelmsford Essex CM3 5JJ |
Director Name | John Peter Stubbings |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Director/Company Secretary |
Correspondence Address | 24 Simmonds Way Danbury Chelmsford Essex CM3 4PT |
Secretary Name | John Peter Stubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 24 Simmonds Way Danbury Chelmsford Essex CM3 4PT |
Secretary Name | Mr Terry George Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 16 The Lawns Benfleet Essex SS7 4LD |
Secretary Name | Barry George Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 9 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 | Mr Matthew Deer |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2017) |
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 |
45k at £1 | Uniserue Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Ian Robert Liddell 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,666,192 |
Gross Profit | £2,238,629 |
Net Worth | £6,070,379 |
Cash | £186,031 |
Current Liabilities | £2,751,804 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 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 |
---|---|
21 October 1996 | Delivered on: 24 October 1996 Satisfied on: 1 August 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £500,000 together with interest accrued now or to be held with the bank on an account numbered 53513762 in the name of the company. Fully Satisfied |
3 October 1994 | Delivered on: 11 October 1994 Satisfied on: 4 April 2008 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. See the mortgage charge document for full details. Fully Satisfied |
5 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
21 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
4 February 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
3 February 2021 | Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page) |
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
2 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Matthew Deer as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Matthew Deer as a director on 31 December 2017 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mr Matthew Deer as a director on 1 April 2016 (2 pages) |
3 August 2016 | Appointment of Mr Matthew Deer as a director on 1 April 2016 (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Registered office address changed from London Mega Terminal Thurrock Parkway Tilbury Essex RM18 7HZ on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Upminster Court 133 Hall Lane Upminster Essex RM14 1AL United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from London Mega Terminal Thurrock Parkway Tilbury Essex RM18 7HZ on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Upminster Court 133 Hall Lane Upminster Essex RM14 1AL United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Ian Robert Liddell on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Ian Robert Liddell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Robert Liddell on 5 January 2010 (2 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (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 1 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
22 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
9 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 29/12/03; 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) |
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) |
15 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 29/12/02; 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) |
18 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members
|
16 January 2001 | Return made up to 29/12/00; full list of members
|
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) |
9 February 2000 | Return made up to 29/12/99; full list of members
|
9 February 2000 | Return made up to 29/12/99; full list of members
|
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) |
19 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
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) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 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) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
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) |
13 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
31 March 1994 | Company name changed kelleher forwarding LIMITED\certificate issued on 01/04/94 (2 pages) |
31 March 1994 | Company name changed kelleher forwarding LIMITED\certificate issued on 01/04/94 (2 pages) |
12 September 1993 | Director resigned;new director appointed (2 pages) |
12 September 1993 | Director resigned;new director appointed (2 pages) |
13 June 1985 | Certificate of incorporation (1 page) |
13 June 1985 | Certificate of incorporation (1 page) |