Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Director Name | Leighton Bonnett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2010(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathrow Aviation Centre Prescott Road Colnbrook Slough Berkshire SL3 0AE |
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 31 July 2019(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
Secretary Name | Mrs Iris Sylvia Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(3 years, 6 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(4 years, 6 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 |
Director Name | Grant Liddell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversleigh Farm Chertsey Road Shepperton Surrey TW17 9NU |
Secretary Name | Barry George Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years 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 |
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 |
12.5k at £1 | Uniserve Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Iain Liddell 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,618,150 |
Gross Profit | £4,836,043 |
Net Worth | £22,680,577 |
Cash | £160,586 |
Current Liabilities | £10,422,335 |
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 | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months 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 |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
17 August 2022 | Confirmation statement made on 16 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 16 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
3 February 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
2 February 2021 | Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
29 August 2019 | Confirmation statement made on 18 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 | Accounts for a small company made up to 31 March 2018 (24 pages) |
5 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 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) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 September 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 (16 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
4 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 October 2011 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Termination of appointment of Grant Liddell as a director (1 page) |
17 August 2011 | Termination of appointment of Grant Liddell as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Grant Liddell on 22 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Grant Liddell on 22 September 2010 (2 pages) |
6 May 2010 | Appointment of Leighton Bonnett as a director (2 pages) |
6 May 2010 | Appointment of Leighton Bonnett as a director (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 22/09/08; 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 2 (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 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 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 November 2005 | Return made up to 22/09/05; full list of members (7 pages) |
14 November 2005 | Return made up to 22/09/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
26 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
30 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
20 March 2003 | Amended full accounts made up to 31 March 2001 (13 pages) |
20 March 2003 | Amended full accounts made up to 31 March 2002 (12 pages) |
20 March 2003 | Amended full accounts made up to 31 March 2002 (12 pages) |
20 March 2003 | Amended full accounts made up to 31 March 2001 (13 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
23 January 2002 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
23 January 2002 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
30 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
30 March 2001 | £ nc 1000/100000 15/03/01 (1 page) |
30 March 2001 | Ad 16/03/01-16/03/01 £ si 12398@1=12398 £ ic 102/12500 (2 pages) |
30 March 2001 | £ nc 1000/100000 15/03/01 (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | Ad 16/03/01-16/03/01 £ si 12398@1=12398 £ ic 102/12500 (2 pages) |
29 November 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
29 November 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
18 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
25 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
25 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
26 November 1999 | Return made up to 22/09/99; no change of members
|
26 November 1999 | Return made up to 22/09/99; no change 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 22/09/98; no change of members (4 pages) |
3 November 1998 | Return made up to 22/09/98; 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 22/09/97; full list of members
|
14 October 1997 | Return made up to 22/09/97; full list of members
|
16 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (6 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 (6 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 October 1995 | Return made up to 22/09/95; full list of members
|
2 October 1995 | Return made up to 22/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 April 1988 | Company name changed rapid 5537 LIMITED\certificate issued on 20/04/88 (2 pages) |
19 April 1988 | Company name changed rapid 5537 LIMITED\certificate issued on 20/04/88 (2 pages) |
23 March 1988 | Incorporation (15 pages) |
23 March 1988 | Incorporation (15 pages) |