Upminster
Essex
RM14 1AL
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 30 July 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
Director Name | David John Henry Dover |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Burwood Windsor Road Bowers Gifford Basildon Essex SS13 2LH |
Director Name | David James Green |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | The Forge Blue Mills Road Woodham Walter Maldon Essex CM9 6FF |
Director Name | James Ronald Wilson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Farm 1 Murrels Lane Hockley Essex SS5 6AB |
Secretary Name | David James Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | The Forge Blue Mills Road Woodham Walter Maldon Essex CM9 6FF |
Secretary Name | Colin John Rushbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brent Avenue South Woodham Ferrers Chelmsford Essex CM3 5SG |
Secretary Name | Barry George Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(25 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
Website | uniservegroup.co.uk |
---|
Registered Address | Upminster Court 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 |
23.7k at £1 | Wilgo Freight Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
27 December 1991 | Delivered on: 3 January 1992 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 and floating charge over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
21 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
16 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (6 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) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
30 July 2019 | Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (12 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
12 August 2013 | Termination of appointment of James Wilson as a director (1 page) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Termination of appointment of James Wilson as a director (1 page) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
12 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
1 March 2012 | Appointment of Barry George Tuck as a secretary (3 pages) |
1 March 2012 | Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages) |
1 March 2012 | Termination of appointment of Colin Rushbrook as a secretary (2 pages) |
1 March 2012 | Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages) |
1 March 2012 | Appointment of Barry George Tuck as a secretary (3 pages) |
1 March 2012 | Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages) |
1 March 2012 | Appointment of Mr Iain Robert Liddell as a director (3 pages) |
1 March 2012 | Appointment of Mr Iain Robert Liddell as a director (3 pages) |
1 March 2012 | Termination of appointment of Colin Rushbrook as a secretary (2 pages) |
30 September 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
30 September 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
26 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: wilgo house 18 faraday road eastwood industrial estate leigh on sea essex SS9 5JU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: wilgo house 18 faraday road eastwood industrial estate leigh on sea essex SS9 5JU (1 page) |
4 October 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
25 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
27 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
27 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
28 October 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
6 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
6 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
14 May 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
14 May 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
7 October 2002 | Return made up to 11/08/02; full list of members (6 pages) |
7 October 2002 | Return made up to 11/08/02; full list of members (6 pages) |
17 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
17 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
16 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
19 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 September 1999 | Return made up to 11/08/99; full list of members
|
15 September 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 September 1999 | Return made up to 11/08/99; full list of members
|
7 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
7 September 1998 | Return made up to 11/08/98; no change of members (5 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
7 September 1998 | Return made up to 11/08/98; no change of members (5 pages) |
7 September 1998 | Resolutions
|
23 December 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
1 September 1997 | Return made up to 11/08/97; no change of members (5 pages) |
1 September 1997 | Return made up to 11/08/97; no change of members (5 pages) |
18 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
18 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
17 September 1996 | Return made up to 11/08/96; full list of members (7 pages) |
17 September 1996 | Return made up to 11/08/96; full list of members (7 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
3 October 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
21 August 1995 | Return made up to 11/08/95; no change of members (8 pages) |
21 August 1995 | Return made up to 11/08/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
28 October 1992 | Accounts made up to 30 April 1992 (6 pages) |
28 October 1992 | Accounts made up to 30 April 1992 (6 pages) |
24 April 1990 | Company name changed\certificate issued on 24/04/90 (2 pages) |
24 April 1990 | Company name changed\certificate issued on 24/04/90 (2 pages) |
3 August 1987 | Memorandum and Articles of Association (13 pages) |
3 August 1987 | Memorandum and Articles of Association (13 pages) |
24 June 1987 | Company name changed punchfleet LIMITED\certificate issued on 24/06/87 (2 pages) |
24 June 1987 | Company name changed punchfleet LIMITED\certificate issued on 24/06/87 (2 pages) |
4 June 1987 | Resolutions
|
6 February 1987 | Certificate of Incorporation (1 page) |
6 February 1987 | Certificate of Incorporation (1 page) |