Little Burstead
Billericay
Essex
CM12 9ST
Director Name | Paul Carlile |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD |
Director Name | Stephen William George Ireland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD |
Director Name | Andrew White |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD |
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 30 July 2019(9 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Director Name | Mr Grant Anthony Liddell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Barry George Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | 5 Hedgerow Court Noak Bridge Basildon Essex SS15 5GU |
Website | uniservegroup.co.uk |
---|
Registered Address | Upminster Court 133 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 |
50k at £0.1 | Paul Carlile 50.00% Ordinary A |
---|---|
50k at £0.1 | Uniserve Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £79,708,680 |
Gross Profit | £10,089,239 |
Net Worth | £2,367,994 |
Cash | £9,075,371 |
Current Liabilities | £15,848,444 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
22 October 2010 | Delivered on: 6 November 2010 Persons entitled: Uniserve Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of Paul Carlile as a director on 31 March 2023 (1 page) |
3 January 2023 | Appointment of Mr Andrew Phillip Smith as a director on 3 January 2023 (2 pages) |
3 November 2022 | Change of share class name or designation (2 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
31 October 2022 | Statement of capital following an allotment of shares on 28 October 2022
|
31 October 2022 | Statement of capital following an allotment of shares on 28 October 2022
|
30 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
22 December 2021 | Appointment of Mr Grant Anthony Liddell as a director on 14 December 2021 (2 pages) |
21 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
1 July 2021 | Group of companies' accounts made up to 30 June 2020 (40 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) |
19 October 2020 | Notification of Uniserve Holdings Limited as a person with significant control on 5 September 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
30 July 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages) |
30 July 2019 | Notification of Nicholas Kevin Brooks as a person with significant control on 30 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page) |
30 July 2019 | Cessation of Barry George Tuck as a person with significant control on 30 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
30 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
18 July 2012 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Current accounting period extended from 21 October 2011 to 31 March 2012 (3 pages) |
1 February 2011 | Current accounting period extended from 21 October 2011 to 31 March 2012 (3 pages) |
20 January 2011 | Full accounts made up to 21 October 2010 (11 pages) |
20 January 2011 | Previous accounting period shortened from 31 July 2011 to 21 October 2010 (3 pages) |
20 January 2011 | Full accounts made up to 21 October 2010 (11 pages) |
20 January 2011 | Previous accounting period shortened from 31 July 2011 to 21 October 2010 (3 pages) |
9 November 2010 | Appointment of Andrew White as a director (3 pages) |
9 November 2010 | Appointment of Paul Carlile as a director (3 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
9 November 2010 | Appointment of Stephen Ireland as a director (3 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Appointment of Paul Carlile as a director (3 pages) |
9 November 2010 | Appointment of Stephen Ireland as a director (3 pages) |
9 November 2010 | Appointment of Andrew White as a director (3 pages) |
9 November 2010 | Resolutions
|
6 November 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 August 2010 | Appointment of Mr Iain Robert Liddell as a director (3 pages) |
25 August 2010 | Appointment of Barry George Tuck as a secretary (3 pages) |
25 August 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
25 August 2010 | Appointment of Barry George Tuck as a secretary (3 pages) |
25 August 2010 | Appointment of Mr Iain Robert Liddell as a director (3 pages) |
25 August 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
16 July 2010 | Incorporation (27 pages) |
16 July 2010 | Incorporation (27 pages) |