Uni-fronts Limited CHALFONT ST PETER


Uni-fronts started in year 1968 as Private Limited Company with registration number 00926568. The Uni-fronts company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Chalfont St Peter at York House. Postal code: SL9 9RE.

At present there are 3 directors in the the company, namely Wayne R., Adam Y. and Ian Y.. In addition one secretary - Jane S. - is with the firm. 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.

Uni-fronts Limited Address / Contact

Office Address York House
Office Address2 Church Lane
Town Chalfont St Peter
Post code SL9 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00926568
Date of Incorporation Tue, 30th Jan 1968
Industry Glazing
End of financial Year 31st May
Company age 56 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jane S.

Position: Secretary

Appointed: 01 February 2023

Wayne R.

Position: Director

Appointed: 20 October 2022

Adam Y.

Position: Director

Appointed: 06 May 2016

Ian Y.

Position: Director

Appointed: 31 October 1995

Iris Y.

Position: Secretary

Resigned: 31 December 1992

Michelle C.

Position: Secretary

Appointed: 02 October 2018

Resigned: 31 January 2023

Michelle D.

Position: Secretary

Appointed: 17 July 2005

Resigned: 02 October 2018

Beverley M.

Position: Secretary

Appointed: 01 December 1997

Resigned: 17 July 2005

Gary Y.

Position: Director

Appointed: 31 October 1995

Resigned: 31 August 2008

Carol W.

Position: Secretary

Appointed: 31 December 1992

Resigned: 01 December 1997

Arthur A.

Position: Director

Appointed: 01 June 1992

Resigned: 15 September 1992

John Y.

Position: Director

Appointed: 21 December 1991

Resigned: 31 October 1995

Alan W.

Position: Director

Appointed: 21 December 1991

Resigned: 31 March 1993

Iris Y.

Position: Director

Appointed: 21 December 1991

Resigned: 31 May 1994

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Ian Y. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Adam Y. This PSC owns 25-50% shares.

Ian Y.

Notified on 20 December 2016
Nature of control: 25-50% shares

Adam Y.

Notified on 20 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  240 911171 958
Current Assets773 391650 588618 845568 575
Debtors  377 934371 343
Net Assets Liabilities584 842575 239550 172424 354
Property Plant Equipment  17 240135 776
Total Inventories   25 274
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 39947 343
Average Number Employees During Period4229
Creditors206 01592 69385 913183 122
Disposals Property Plant Equipment   16 650
Fixed Assets17 46617 34417 240135 776
Increase From Depreciation Charge For Year Property Plant Equipment   33 944
Net Current Assets Liabilities567 376557 895532 932385 453
Property Plant Equipment Gross Cost  30 639183 119
Total Additions Including From Business Combinations Property Plant Equipment   169 130
Total Assets Less Current Liabilities584 842575 239550 172521 229

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on May 31, 2022
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements