Company NameUnique Environmental Services Limited
DirectorsBrian Collington and Toni-Sue Coulson
Company StatusActive
Company Number04650367
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBrian Collington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleEnvironmental Operative
Country of ResidenceEngland
Correspondence Address9 Button Road
Grays
Essex
RM17 5HE
Director NameMiss Toni-Sue Coulson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Maygreen Crescent
Hornchurch
Essex
RM11 1EL
Director NameJohn Collington
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2011)
RoleEnvironmental Operative
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandgate House Pembury Road
London
E5 8JH
Secretary NameJohn Collington
NationalityBritish
StatusResigned
Appointed05 February 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 17 March 2011)
RoleEnvironmental Operative
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandgate House Pembury Road
London
E5 8JH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.unique-envs.com
Telephone01708 757996
Telephone regionRomford

Location

Registered AddressSeedbed Centre Unit D 12
Davidson Way
Romford
Essex
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,208
Cash£7,354
Current Liabilities£67,187

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

28 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
9 September 2015Director's details changed for Brian Collington on 10 June 2015 (2 pages)
9 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
9 September 2015Director's details changed for Brian Collington on 10 June 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(5 pages)
12 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2013Director's details changed for Miss Toni-Sue Sue Coulson on 1 January 2013 (2 pages)
30 July 2013Director's details changed for Miss Toni-Sue Sue Coulson on 1 January 2013 (2 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2012Director's details changed for Brian Collington on 31 March 2012 (2 pages)
2 October 2012Director's details changed for Brian Collington on 31 March 2012 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 November 2011Director's details changed for Toni-Sue Collington on 11 November 2011 (2 pages)
12 November 2011Director's details changed for Toni-Sue Collington on 11 November 2011 (2 pages)
29 July 2011Register inspection address has been changed (1 page)
29 July 2011Register inspection address has been changed (1 page)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of John Collington as a director (1 page)
18 April 2011Termination of appointment of John Collington as a director (1 page)
17 March 2011Termination of appointment of John Collington as a secretary (1 page)
17 March 2011Termination of appointment of John Collington as a secretary (1 page)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for John Collington on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Toni-Sue Collington on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Brian Collington on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Brian Collington on 22 February 2010 (2 pages)
23 February 2010Director's details changed for John Collington on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Toni-Sue Collington on 22 February 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Director and secretary's change of particulars / john collington / 04/06/2007 (1 page)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / john collington / 04/06/2007 (1 page)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
7 December 2007Ad 06/12/07-06/12/07 £ si 998@1=998 £ ic 2/1000 (2 pages)
7 December 2007Ad 06/12/07-06/12/07 £ si 998@1=998 £ ic 2/1000 (2 pages)
7 December 2007£ nc 100/1000 06/12/07 (2 pages)
7 December 2007£ nc 100/1000 06/12/07 (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 February 2007Return made up to 28/01/07; full list of members (3 pages)
27 February 2007Return made up to 28/01/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Registered office changed on 07/02/07 from: 1A first floor suttons lane hornchurch essex RM12 6RD (1 page)
7 February 2007Registered office changed on 07/02/07 from: 1A first floor suttons lane hornchurch essex RM12 6RD (1 page)
16 March 2006Return made up to 28/01/06; full list of members (3 pages)
16 March 2006Return made up to 28/01/06; full list of members (3 pages)
15 March 2006Registered office changed on 15/03/06 from: 73 maygreen crescent hornchurch essex RM11 1EL (1 page)
15 March 2006Registered office changed on 15/03/06 from: 73 maygreen crescent hornchurch essex RM11 1EL (1 page)
16 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
29 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 February 2004Return made up to 28/01/04; full list of members (7 pages)
9 February 2004Return made up to 28/01/04; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
28 January 2003Incorporation (6 pages)
28 January 2003Incorporation (6 pages)