Unity Recovery Service Limited LEICESTERSHIRE


Unity Recovery Service started in year 1981 as Private Limited Company with registration number 01565626. The Unity Recovery Service company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Leicestershire at 101-105 Edgehill Road. Postal code: LE4 9ED. Since Tuesday 7th August 2001 Unity Recovery Service Limited is no longer carrying the name Kenyon Motors.

Currently there are 3 directors in the the company, namely Jonathan R., Christopher B. and Jeanette R.. In addition one secretary - Jeanette R. - is with the firm. Currently 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.

This company operates within the LE4 9ED postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1078375 . It is located at 101 - 105, Edgehill Road, Leicester with a total of 5 carsand 3 trailers.

Unity Recovery Service Limited Address / Contact

Office Address 101-105 Edgehill Road
Office Address2 Leicester
Town Leicestershire
Post code LE4 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01565626
Date of Incorporation Tue, 2nd Jun 1981
Industry Removal services
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Jonathan R.

Position: Director

Appointed: 10 August 2000

Christopher B.

Position: Director

Appointed: 10 August 2000

Jeanette R.

Position: Director

Appointed: 10 August 2000

Jeanette R.

Position: Secretary

Appointed: 08 May 1997

Geoffrey D.

Position: Director

Appointed: 25 June 2002

Resigned: 31 March 2005

David K.

Position: Director

Appointed: 20 March 1997

Resigned: 17 December 2011

Margaret K.

Position: Secretary

Appointed: 28 July 1995

Resigned: 08 May 1997

Frank B.

Position: Secretary

Appointed: 17 October 1994

Resigned: 28 July 1995

John R.

Position: Director

Appointed: 11 October 1994

Resigned: 01 October 2023

Geoffrey D.

Position: Director

Appointed: 11 October 1994

Resigned: 31 March 2002

Jeffrey M.

Position: Director

Appointed: 01 December 1990

Resigned: 06 February 1997

Margaret K.

Position: Secretary

Appointed: 01 December 1990

Resigned: 17 October 1994

Keith K.

Position: Director

Appointed: 01 December 1990

Resigned: 06 February 1997

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Jeanette R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John R. This PSC owns 75,01-100% shares.

Jeanette R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John R.

Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: 75,01-100% shares

Company previous names

Kenyon Motors August 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth190 887152 076264 435266 437266 681239 717      
Balance Sheet
Cash Bank On Hand     41 31275 67194 76113 96939 676170 9386 909
Current Assets254 639264 116272 008205 171223 348269 318301 433344 685208 913199 888466 891265 606
Debtors228 184241 935243 067178 106192 906216 006213 762237 924182 944148 212283 953246 697
Net Assets Liabilities     239 717270 723317 444249 167304 273282 356343 987
Other Debtors     9 92512 08845 29711 55010 53216 14963 886
Property Plant Equipment     718 625753 585715 912714 477692 039688 343831 916
Total Inventories     12 00012 00012 00012 00012 00012 00012 000
Cash Bank In Hand20 45510 18116 94117 06518 44241 312      
Net Assets Liabilities Including Pension Asset Liability190 887152 076264 435266 437266 681239 717      
Stocks Inventory6 00012 00012 00010 00012 00012 000      
Tangible Fixed Assets961 070880 175860 724799 369773 387718 625      
Reserves/Capital
Called Up Share Capital31 00031 00031 00031 00031 00031 000      
Profit Loss Account Reserve159 887121 076233 435235 437235 681208 717      
Shareholder Funds190 887152 076264 435266 437266 681239 717      
Other
Accumulated Depreciation Impairment Property Plant Equipment     727 014790 768856 259879 581912 904975 0841 014 706
Additions Other Than Through Business Combinations Property Plant Equipment      108 21447 61861 15237 78558 484213 695
Average Number Employees During Period     23252219201920
Bank Borrowings     210 481172 175131 391108 641142 862115 70381 609
Bank Overdrafts     99 944117 707137 773128 28620 86729 00029 500
Creditors     481 883504 234495 259455 763321 075660 847444 909
Finance Lease Liabilities Present Value Total     5 71424 34232 49039 08234 16624 20258 457
Increase From Depreciation Charge For Year Property Plant Equipment      63 75476 36056 02756 22362 18051 838
Net Current Assets Liabilities-258 122-304 820-246 813-265 880-299 637-212 565-202 801-150 574-246 850-121 187-193 956-179 303
Other Creditors     263 166258 478222 431190 995188 254511 392251 860
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 86932 70522 900 12 216
Other Disposals Property Plant Equipment      9 50019 80039 26526 900 30 500
Property Plant Equipment Gross Cost     1 445 6391 544 3531 572 1711 594 0581 604 9431 663 4271 846 622
Provisions For Liabilities Balance Sheet Subtotal     55 86262 83778 12165 04280 83977 65393 833
Taxation Social Security Payable     64 57172 71164 15858 00949 49841 99758 383
Total Assets Less Current Liabilities702 948575 355613 911533 489473 750506 060550 784565 338467 627570 852494 387652 613
Trade Creditors Trade Payables     48 48830 99638 40739 39128 29054 25646 709
Trade Debtors Trade Receivables     206 081201 674192 627171 394137 680267 804182 811
Creditors Due After One Year483 568401 575296 768210 679147 658210 481      
Creditors Due Within One Year512 761568 936518 821471 051522 985481 883      
Fixed Assets961 070880 175860 724799 369773 387718 625      
Instalment Debts Due After5 Years124 408124 40854 4606 662 89 323      
Number Shares Allotted 31 00031 00031 00031 00031 000      
Par Value Share 11111      
Provisions For Liabilities Charges28 49321 70452 70856 37359 41155 862      
Secured Debts332 830353 540292 554322 115284 930310 425      
Share Capital Allotted Called Up Paid31 00031 00031 00031 00031 00031 000      
Tangible Fixed Assets Additions  71 49521 94949 00025 956      
Tangible Fixed Assets Cost Or Valuation1 511 4671 409 9191 431 0141 438 0181 487 0191 445 639      
Tangible Fixed Assets Depreciation550 397529 744570 290638 649713 631727 014      
Tangible Fixed Assets Depreciation Charged In Period 80 89540 54680 80474 98249 372      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 101 548 12 445 35 990      
Tangible Fixed Assets Disposals 101 54850 40014 945 67 336      

Transport Operator Data

101 - 105
Address Edgehill Road
City Leicester
Post code LE4 9ED
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, April 2023
Free Download (6 pages)

Company search

Advertisements