Unirama Limited ELLAND


Founded in 2004, Unirama, classified under reg no. 05057554 is an active company. Currently registered at 5 Crown Yard HX5 0DQ, Elland the company has been in the business for twenty years. Its financial year was closed on Tue, 27th Feb and its latest financial statement was filed on February 27, 2022. Since March 7, 2005 Unirama Limited is no longer carrying the name Thornhill Trading.

The company has one director. Sushil M., appointed on 30 March 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Unirama Limited Address / Contact

Office Address 5 Crown Yard
Office Address2 Southgate
Town Elland
Post code HX5 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05057554
Date of Incorporation Fri, 27th Feb 2004
Industry Wholesale of textiles
End of financial Year 27th February
Company age 20 years old
Account next due date Mon, 27th Nov 2023 (144 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Sushil M.

Position: Director

Appointed: 30 March 2005

Raj K.

Position: Secretary

Appointed: 24 October 2006

Resigned: 08 March 2007

Dinesh G.

Position: Director

Appointed: 30 March 2005

Resigned: 24 October 2005

Dinesh G.

Position: Secretary

Appointed: 30 March 2005

Resigned: 16 March 2006

Surendra K.

Position: Director

Appointed: 11 March 2004

Resigned: 08 April 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 27 February 2004

Resigned: 27 February 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 27 February 2004

Resigned: 11 March 2004

Surendra K.

Position: Secretary

Appointed: 27 February 2004

Resigned: 11 March 2004

Stuart D.

Position: Secretary

Appointed: 27 February 2004

Resigned: 23 May 2005

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Sushil M. This PSC.

Sushil M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Thornhill Trading March 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-272018-02-272019-02-272020-02-272021-02-272022-02-272023-02-27
Net Worth-73 039-73 153-73 684      
Balance Sheet
Current Assets509 077509 077509 077509 077509 077509 077509 077509 077509 077
Net Assets Liabilities  -73 684-73 879-74 099-74 276-74 473-74 658-74 866
Cash Bank In Hand420420       
Debtors138 173138 173       
Net Assets Liabilities Including Pension Asset Liability-73 039-73 153-73 684      
Other Debtors137 374137 374       
Stocks Inventory370 484370 484       
Tangible Fixed Assets240240       
Trade Debtors799799       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-73 139-73 253       
Shareholder Funds-73 039-73 153-73 684      
Other
Average Number Employees During Period    1    
Creditors  199 913199 913199 913199 913583 790583 975584 183
Fixed Assets240240240240240240240240240
Net Current Assets Liabilities309 164-73 393-73 924309 164309 164309 164-74 713-74 898-75 106
Total Assets Less Current Liabilities309 404309 404-73 684309 404309 404-74 276-74 473-74 658-74 866
Administrative Expenses113114       
Creditors Due After One Year382 443382 557       
Creditors Due Within One Year199 913582 470583 001      
Finished Goods Goods For Resale370 484370 484       
Number Shares Allotted100100       
Operating Profit Loss-113-114       
Other Creditors After One Year382 443382 557       
Par Value Share11       
Profit Loss For Period-113-114       
Profit Loss On Ordinary Activities Before Tax-113-114       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation240240       
Trade Creditors Within One Year199 913199 913       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on February 27, 2023
filed on: 20th, November 2023
Free Download (8 pages)

Company search