Company NameTGF Unique Limited
Company StatusActive
Company Number03920217
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Francis Ching Wing Ha
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(9 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Moor Place
Windlesham
Surrey
GU20 6JS
Director NameMr Patrick Man Bun Lee
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2011(11 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnits 5-6 3/F., Tower 2, Enterprise Square
9 Sheung Yuet Road
Kowloon Bay
Hong Kong
Director NameMr Andrew David Berkshire
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Stephen Graham Whittingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameSunandan Ray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2023(23 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address672 Spur Road
Feltham
TW14 0SL
Director NameMr David Jonathan Barlow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Kevin Patrick Gallagher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Director NameMr Neil Hugh McGlynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNods Landing
15/17 The Avenue
Wraysbury
Berkshire
TW19 5EY
Secretary NameSrinivasan Venkatesh
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address60 Browning Way
Heston
Middlesex
TW5 9BE
Director NameJames George Ebdon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Tamesis Gardens
Worcester Park
Surrey
KT4 7JX
Secretary NameMr Srinivasan Venkatesh
NationalityBritish
StatusResigned
Appointed17 March 2004(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 06 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr David Mau See Cheung
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(9 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
5 Richmond Wood
Sunningdale
Berkshire
SL5 0JG
Director NameMr Richard Lee
Date of BirthApril 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 2009(9 years, 1 month after company formation)
Appointment Duration14 years (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address19-20th Floor 38 Rose Street
Kowloon
Hong Kong
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7, 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2017)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Wa Tat Benedict Li
Date of BirthAugust 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed30 September 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2017)
RoleGroup Financial Controller
Country of ResidenceChina
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2017(17 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Mark Steven Kurzeja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(17 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Adam Thomas Martin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2017(17 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Michael Phillip Carter Byrne
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMs Anita Mirchandani
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Kristoff Keele
Date of BirthNovember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed24 July 2018(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Marinus Johannes Uleman
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed10 March 2020(20 years, 1 month after company formation)
Appointment Duration7 months (resigned 10 October 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Shaun Cowell Reed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Peter Meldrum Larsen
Date of BirthMay 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed10 March 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameSecretary Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2000(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Contact

Websitewww.unique-logistics.com

Location

Registered Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£5,865,000
Gross Profit£1,012,000
Net Worth£995,000
Cash£1,778,000
Current Liabilities£1,751,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

7 May 2009Delivered on: 14 May 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 June 2023Change of details for Sunandan Ray as a person with significant control on 6 March 2023 (2 pages)
17 May 2023Change of details for S Ray and D. Briones as a person with significant control on 7 March 2023 (2 pages)
30 March 2023Second filing for the appointment of Sunandan Ray as a director (6 pages)
6 March 2023Notification of S Ray and D. Briones as a person with significant control on 6 March 2023 (2 pages)
6 March 2023Cessation of Richard Lee as a person with significant control on 6 March 2023 (1 page)
6 March 2023Termination of appointment of Richard Lee as a director on 6 March 2023 (1 page)
6 March 2023Appointment of Mr Sunandan Ray as a director on 6 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 30/03/2023.
(3 pages)
16 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
9 January 2023Appointment of Mr Stephen Graham Whittingham as a director on 3 January 2023 (2 pages)
7 December 2022Full accounts made up to 31 March 2022 (19 pages)
14 November 2022Termination of appointment of Shaun Cowell Reed as a director on 14 November 2022 (1 page)
15 August 2022Second filing of the annual return made up to 4 February 2011 (24 pages)
14 July 2022Second filing of the annual return made up to 4 February 2010 (23 pages)
14 June 2022Annual return made up to 4 February 2001 with a full list of shareholders (10 pages)
14 June 2022Annual return made up to 4 February 2008 with a full list of shareholders (10 pages)
14 June 2022Annual return made up to 4 February 2005 with a full list of shareholders (10 pages)
16 March 2022Change of details for Toll Global Forwarding Group (Uk) Ltd as a person with significant control on 21 January 2021 (2 pages)
9 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 March 2021 (17 pages)
29 June 2021Appointment of Mr Andrew David Berkshire as a director on 28 June 2021 (2 pages)
22 June 2021Termination of appointment of Michael Peder Wede as a director on 22 June 2021 (1 page)
15 April 2021Full accounts made up to 31 March 2020 (17 pages)
9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
21 January 2021Registered office address changed from , Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 21 January 2021 (1 page)
21 January 2021Registered office address changed from Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 21 January 2021 (1 page)
17 December 2020Appointment of Mr Michael Peder Wede as a director on 16 December 2020 (2 pages)
8 December 2020Termination of appointment of Marinus Johannes Uleman as a director on 10 October 2020 (1 page)
23 March 2020Appointment of Mr Peter Meldrum Larsen as a director on 10 March 2020 (2 pages)
23 March 2020Appointment of Mr Shaun Cowell Reed as a director on 10 March 2020 (2 pages)
23 March 2020Termination of appointment of Anita Mirchandani as a director on 10 March 2020 (1 page)
23 March 2020Appointment of Mr Marinus Johannes Uleman as a director on 10 March 2020 (2 pages)
10 February 2020Full accounts made up to 31 March 2019 (18 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Michael Phillip Carter Byrne as a director on 31 December 2019 (1 page)
27 November 2019Director's details changed for Mr Patrick Man Bun Lee on 22 November 2019 (2 pages)
22 August 2019Termination of appointment of Kristoff Keele as a director on 31 March 2019 (1 page)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (20 pages)
6 August 2018Appointment of Mr Kristoff Keele as a director on 24 July 2018 (2 pages)
6 August 2018Appointment of Mr Kristoff Keele as a director on 1 August 2018 (2 pages)
6 August 2018Termination of appointment of Kristoff Keele as a director on 1 August 2018 (1 page)
10 July 2018Termination of appointment of Adam Thomas Martin as a director on 30 June 2018 (1 page)
5 March 2018Notification of Toll Global Forwarding Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Change of details for Mr Richard Lee as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (17 pages)
18 December 2017Full accounts made up to 31 March 2017 (17 pages)
13 October 2017Termination of appointment of David Mau See Cheung as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of David Mau See Cheung as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of Mark Steven Kurzeja as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of Mark Steven Kurzeja as a director on 1 October 2017 (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
11 August 2017Appointment of Mr Michael Phillip Carter Byrne as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Michael Phillip Carter Byrne as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Ms Anita Mirchandani as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Adam Thomas Martin as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Adam Thomas Martin as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Ms Anita Mirchandani as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Bruce James Chaplin as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Bruce James Chaplin as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Wa Tat Benedict Li as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Wa Tat Benedict Li as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of James Francis Irving as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of James Francis Irving as a director on 1 August 2017 (1 page)
2 June 2017Appointment of Mr Mark Steven Kurzeja as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Mr Mark Steven Kurzeja as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
11 February 2016Full accounts made up to 30 June 2015 (17 pages)
11 February 2016Full accounts made up to 30 June 2015 (17 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200,000
(9 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200,000
(9 pages)
23 November 2015Appointment of Mr Wa Tat Benedict Li as a director on 30 September 2015 (2 pages)
23 November 2015Appointment of Mr Wa Tat Benedict Li as a director on 30 September 2015 (2 pages)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (17 pages)
15 April 2015Full accounts made up to 30 June 2014 (17 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200,000
(9 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200,000
(9 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200,000
(9 pages)
31 March 2014Full accounts made up to 30 June 2013 (18 pages)
31 March 2014Full accounts made up to 30 June 2013 (18 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200,000
(9 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200,000
(9 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200,000
(9 pages)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
22 November 2013Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
21 November 2013Company name changed W.T. unique LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Company name changed W.T. unique LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
25 June 2013Appointment of Mr John David Eyre as a director (2 pages)
25 June 2013Appointment of Mr John David Eyre as a director (2 pages)
25 June 2013Termination of appointment of Graham Ward as a director (1 page)
25 June 2013Termination of appointment of Graham Ward as a director (1 page)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
28 May 2012Full accounts made up to 30 June 2011 (19 pages)
28 May 2012Full accounts made up to 30 June 2011 (19 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
2 August 2011Full accounts made up to 19 August 2010 (18 pages)
2 August 2011Full accounts made up to 19 August 2010 (18 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
6 May 2011Director's details changed for Richard Lee on 20 August 2010 (2 pages)
6 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (10 pages)
6 May 2011Director's details changed for David Mau See Cheung on 20 August 2010 (2 pages)
6 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (10 pages)
6 May 2011Director's details changed for David Mau See Cheung on 20 August 2010 (2 pages)
6 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (10 pages)
6 May 2011Director's details changed for Francis Ching Wing Ha on 20 August 2010 (2 pages)
6 May 2011Director's details changed for Richard Lee on 20 August 2010 (2 pages)
6 May 2011Director's details changed for Francis Ching Wing Ha on 20 August 2010 (2 pages)
6 May 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION Clarification :a second filed AR01 was registered on 14/07/22
(11 pages)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
17 February 2011Appointment of Mr Patrick Man Bun Lee as a director (2 pages)
17 February 2011Appointment of Mr Patrick Man Bun Lee as a director (2 pages)
22 September 2010Appointment of Mr Srinivas Venkatesh as a director (3 pages)
22 September 2010Appointment of Mr Srinivas Venkatesh as a director (3 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Termination of appointment of Gary Morter as a director (1 page)
23 August 2010Termination of appointment of Gary Morter as a director (1 page)
23 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Registered office address changed from , Unit 3 Skyport Drive, Off Hatch Lane, Harmondsworth, Middlesex, UB7 0LB on 23 August 2010 (1 page)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/22.
(8 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
7 December 2009Full accounts made up to 31 August 2009 (15 pages)
7 December 2009Full accounts made up to 31 August 2009 (15 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2009Full accounts made up to 31 August 2008 (7 pages)
2 April 2009Full accounts made up to 31 August 2008 (7 pages)
31 March 2009Director appointed gary morter (2 pages)
31 March 2009Director appointed gary morter (2 pages)
25 March 2009Return made up to 04/02/09; full list of members (4 pages)
25 March 2009Return made up to 04/02/09; full list of members (4 pages)
24 March 2009Ad 06/03/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages)
24 March 2009Director appointed francis ching wing ha (2 pages)
24 March 2009Director appointed richard lee (2 pages)
24 March 2009Director appointed david cheung (2 pages)
24 March 2009Director appointed richard lee (2 pages)
24 March 2009Ad 06/03/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages)
24 March 2009Director appointed francis ching wing ha (2 pages)
24 March 2009Director appointed david cheung (2 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2009Memorandum and Articles of Association (3 pages)
11 March 2009Nc inc already adjusted 04/03/09 (1 page)
11 March 2009Memorandum and Articles of Association (3 pages)
11 March 2009Nc inc already adjusted 04/03/09 (1 page)
30 December 2008Memorandum and Articles of Association (8 pages)
30 December 2008Memorandum and Articles of Association (8 pages)
18 December 2008Company name changed w t sea-air consultants LIMITED\certificate issued on 18/12/08 (2 pages)
18 December 2008Company name changed w t sea-air consultants LIMITED\certificate issued on 18/12/08 (2 pages)
27 May 2008Full accounts made up to 31 August 2007 (7 pages)
27 May 2008Full accounts made up to 31 August 2007 (7 pages)
19 February 2008Return made up to 04/02/08; full list of members (7 pages)
19 February 2008Return made up to 04/02/08; full list of members (7 pages)
9 July 2007Full accounts made up to 31 August 2006 (7 pages)
9 July 2007Full accounts made up to 31 August 2006 (7 pages)
16 February 2007Return made up to 04/02/07; full list of members (7 pages)
16 February 2007Return made up to 04/02/07; full list of members (7 pages)
4 May 2006Full accounts made up to 31 August 2005 (7 pages)
4 May 2006Full accounts made up to 31 August 2005 (7 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
19 April 2005Full accounts made up to 31 August 2004 (7 pages)
19 April 2005Full accounts made up to 31 August 2004 (7 pages)
12 April 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
23 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 April 2004Return made up to 04/02/04; full list of members (6 pages)
21 April 2004Return made up to 04/02/04; full list of members (6 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (2 pages)
7 April 2004Secretary resigned (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
7 April 2004Registered office changed on 07/04/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
31 March 2004Company name changed global transportation & logistic s LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed global transportation & logistic s LIMITED\certificate issued on 31/03/04 (2 pages)
13 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
14 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
14 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 April 2002Return made up to 04/02/02; full list of members (6 pages)
2 April 2002Return made up to 04/02/02; full list of members (6 pages)
27 February 2001Return made up to 04/02/01; full list of members (5 pages)
27 February 2001Return made up to 04/02/01; full list of members (5 pages)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Location of register of members (1 page)
15 February 2001Location of register of members (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: unit 3 skyport drive harmondsworth west drayton middlesex UB7 0LB (1 page)
29 January 2001Registered office changed on 29/01/01 from: unit 3 skyport drive harmondsworth west drayton middlesex UB7 0LB (1 page)
29 January 2001Registered office changed on 29/01/01 from: unit 3 skyport drive, harmondsworth, west drayton, middlesex UB7 0LB (1 page)
27 March 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
27 March 2000New secretary appointed;new director appointed (3 pages)
27 March 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
27 March 2000New director appointed (4 pages)
27 March 2000New director appointed (3 pages)
27 March 2000Registered office changed on 27/03/00 from: 83 leonard street london EC2A 4QS (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed;new director appointed (3 pages)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: 83 leonard street london EC2A 4QS (1 page)
27 March 2000New director appointed (4 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (3 pages)
10 February 2000Company name changed wt global transportation & logis tics LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed wt global transportation & logis tics LIMITED\certificate issued on 11/02/00 (2 pages)
4 February 2000Incorporation (15 pages)
4 February 2000Incorporation (15 pages)