You are here: bizstats.co.uk > a-z index > U list > UX list

Ux Global Limited LEEDS


Ux Global started in year 1983 as Private Limited Company with registration number 01768800. The Ux Global company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Leeds at 3a Woodside Trading Estate Low Lane. Postal code: LS18 5NY. Since July 24, 2017 Ux Global Limited is no longer carrying the name Unicam Av.

The company has 2 directors, namely Garry P., Alistair W.. Of them, Alistair W. has been with the company the longest, being appointed on 1 February 2016 and Garry P. has been with the company for the least time - from 20 August 2023. 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.

Ux Global Limited Address / Contact

Office Address 3a Woodside Trading Estate Low Lane
Office Address2 Horsforth
Town Leeds
Post code LS18 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01768800
Date of Incorporation Thu, 10th Nov 1983
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Garry P.

Position: Director

Appointed: 20 August 2023

Alistair W.

Position: Director

Appointed: 01 February 2016

Sylvia T.

Position: Secretary

Resigned: 01 April 1994

Gary W.

Position: Director

Appointed: 01 February 2016

Resigned: 21 August 2020

Gary W.

Position: Director

Appointed: 29 January 2016

Resigned: 29 January 2016

Paul G.

Position: Secretary

Appointed: 13 May 2010

Resigned: 01 February 2016

Sylvia T.

Position: Secretary

Appointed: 31 May 2006

Resigned: 13 May 2010

Mark T.

Position: Director

Appointed: 30 September 2002

Resigned: 29 January 2016

Colin F.

Position: Secretary

Appointed: 03 September 2002

Resigned: 31 May 2006

Colin F.

Position: Secretary

Appointed: 09 July 1999

Resigned: 08 March 2002

Cornelis V.

Position: Director

Appointed: 01 October 1996

Resigned: 09 September 1997

James D.

Position: Director

Appointed: 01 September 1996

Resigned: 01 October 2002

Neil F.

Position: Secretary

Appointed: 01 April 1994

Resigned: 09 July 1999

Colin T.

Position: Director

Appointed: 29 August 1991

Resigned: 30 June 2014

Sylvia T.

Position: Director

Appointed: 29 August 1991

Resigned: 01 February 2016

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Unicar Auto Products U.k. Limited from Leeds, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Unicar Auto Products U.K. Limited

90 Kirkstall Road, Leeds, LS3 1LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 01271945
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Unicam Av July 24, 2017
Unicam (northern) October 28, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements