Upminster
Essex
RN14 1AL
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 31 July 2019(29 years, 3 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 | 17 April 1991(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 December 1995) |
Role | Freight Forwarder |
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 | 17 April 1991(12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 1994) |
Role | Freight Forwarder |
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 | 17 April 1991(12 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 July 2012) |
Role | Freight Forwarder |
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 | 17 April 1991(12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | The Forge Blue Mills Road Woodham Walter Maldon Essex CM9 6FF |
Director Name | Edward George Cole |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2006) |
Role | Operations Director |
Correspondence Address | 151 Wood Street Chelmsford Essex CM2 8BJ |
Director Name | Peter Luetchford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Franks Farm Dartford Road Horton Kirby Kent Dal 9jx |
Director Name | Colin John Rushbrook |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 February 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brent Avenue South Woodham Ferrers Chelmsford Essex CM3 5SG |
Secretary Name | Colin John Rushbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(4 years, 3 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(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 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 |
66.6k at £1 | Uniserve Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261,125 |
Current Liabilities | £788,877 |
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 | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
27 April 1990 | Delivered on: 5 May 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: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
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) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
19 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
6 August 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
2 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 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 (16 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 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) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
30 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
14 August 2012 | Termination of appointment of Peter Luetchford as a director on 31 July 2012 (1 page) |
14 August 2012 | Termination of appointment of James Ronald Wilson as a director on 31 July 2012 (1 page) |
14 August 2012 | Termination of appointment of James Ronald Wilson as a director on 31 July 2012 (1 page) |
14 August 2012 | Termination of appointment of Peter Luetchford as a director on 31 July 2012 (1 page) |
18 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 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) |
6 March 2012 | Section 519 (1 page) |
6 March 2012 | Section 519 (1 page) |
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 John Rushbrook as a secretary on 24 February 2012 (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 Mr Iain Robert Liddell as a director on 24 February 2012 (3 pages) |
1 March 2012 | Termination of appointment of Colin John Rushbrook as a director on 24 February 2012 (2 pages) |
1 March 2012 | Appointment of Barry George Tuck as a secretary on 24 February 2012 (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 on 24 February 2012 (3 pages) |
1 March 2012 | Termination of appointment of Colin John Rushbrook as a secretary on 24 February 2012 (2 pages) |
1 March 2012 | Appointment of Barry George Tuck as a secretary on 24 February 2012 (3 pages) |
1 March 2012 | Termination of appointment of Colin John Rushbrook as a director on 24 February 2012 (2 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
25 February 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Colin John Rushbrook on 18 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter Luetchford on 18 April 2010 (2 pages) |
8 June 2010 | Director's details changed for James Ronald Wilson on 18 April 2010 (2 pages) |
8 June 2010 | Director's details changed for James Ronald Wilson on 18 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Colin John Rushbrook on 18 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter Luetchford on 18 April 2010 (2 pages) |
20 May 2010 | Group of companies' accounts made up to 30 April 2009 (20 pages) |
20 May 2010 | Group of companies' accounts made up to 30 April 2009 (20 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
25 February 2009 | Accounts for a medium company made up to 30 April 2008 (11 pages) |
25 February 2009 | Accounts for a medium company made up to 30 April 2008 (11 pages) |
19 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (5 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) |
18 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 January 2007 | Accounts for a small company made up to 30 April 2006 (4 pages) |
18 January 2007 | Accounts for a small company made up to 30 April 2006 (4 pages) |
23 June 2006 | Return made up to 18/04/06; full list of members (4 pages) |
23 June 2006 | Return made up to 18/04/06; full list of members (4 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
21 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
29 April 2005 | Return made up to 18/04/05; full list of members (4 pages) |
29 April 2005 | Return made up to 18/04/05; full list of members (4 pages) |
10 January 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
10 January 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
20 July 2004 | Return made up to 18/04/04; full list of members (9 pages) |
20 July 2004 | Return made up to 18/04/04; full list of members (9 pages) |
29 January 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
29 January 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
1 June 2003 | Return made up to 18/04/02; full list of members; amend (9 pages) |
1 June 2003 | Return made up to 18/04/02; full list of members; amend (9 pages) |
7 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
7 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
8 May 2002 | Return made up to 18/04/01; full list of members (8 pages) |
8 May 2002 | Return made up to 18/04/02; full list of members
|
8 May 2002 | Return made up to 18/04/01; full list of members (8 pages) |
8 May 2002 | Return made up to 18/04/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 June 2000 | Return made up to 18/04/00; full list of members
|
15 June 2000 | Return made up to 18/04/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
29 April 1999 | Return made up to 18/04/99; no change of members (5 pages) |
29 April 1999 | Return made up to 18/04/99; no change of members (5 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
27 May 1998 | Return made up to 18/04/98; full list of members (7 pages) |
27 May 1998 | Return made up to 18/04/98; full list of members (7 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
4 May 1997 | Return made up to 18/04/97; no change of members (5 pages) |
4 May 1997 | Return made up to 18/04/97; no change of members (5 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
5 June 1996 | Return made up to 18/04/96; no change of members (7 pages) |
5 June 1996 | Return made up to 18/04/96; no change of members (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 January 1996 | £ ic 99854/78559 08/12/95 £ sr 21295@1=21295 (1 page) |
15 January 1996 | £ ic 99854/78559 08/12/95 £ sr 21295@1=21295 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
11 May 1995 | Return made up to 18/04/95; full list of members (12 pages) |
11 May 1995 | Return made up to 18/04/95; full list of members (12 pages) |
13 December 1991 | Full accounts made up to 30 April 1991 (6 pages) |
13 December 1991 | Full accounts made up to 30 April 1991 (6 pages) |
18 April 1990 | Incorporation (19 pages) |
18 April 1990 | Incorporation (19 pages) |