Unicar Auto Products U.k. Limited LEEDS


Unicar Auto Products U.k started in year 1976 as Private Limited Company with registration number 01271945. The Unicar Auto Products U.k company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Leeds at Unit 3A, Woodside Trading Estate Low Lane. Postal code: LS18 5NY.

The firm has one director. Alistair W., appointed on 21 August 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Unicar Auto Products U.k. Limited Address / Contact

Office Address Unit 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 01271945
Date of Incorporation Thu, 5th Aug 1976
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (63 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

Alistair W.

Position: Director

Appointed: 21 August 2020

Sylvia T.

Position: Secretary

Resigned: 01 April 1994

Gary W.

Position: Director

Appointed: 29 January 2016

Resigned: 21 August 2020

Paul G.

Position: Secretary

Appointed: 25 February 2011

Resigned: 29 January 2016

David E.

Position: Secretary

Appointed: 31 May 2006

Resigned: 01 August 2007

Mark T.

Position: Director

Appointed: 30 September 2002

Resigned: 29 January 2016

Colin F.

Position: Director

Appointed: 03 September 2002

Resigned: 31 May 2006

Colin F.

Position: Secretary

Appointed: 03 September 2002

Resigned: 31 May 2006

Timothy O.

Position: Secretary

Appointed: 08 March 2002

Resigned: 03 September 2002

Colin F.

Position: Director

Appointed: 21 January 2001

Resigned: 08 March 2002

Colin F.

Position: Secretary

Appointed: 09 July 1999

Resigned: 08 March 2002

Neil F.

Position: Secretary

Appointed: 01 April 1994

Resigned: 09 July 1999

Neil F.

Position: Director

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: 29 January 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Unicam Holdings Limited from Leeds, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Unicam Holdings 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 09952548
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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-302023-09-30
Net Worth-20 472-20 472      
Balance Sheet
Net Assets Liabilities 20 47220 47220 47220 47220 47220 47220 472
Net Assets Liabilities Including Pension Asset Liability-20 472-20 472      
Reserves/Capital
Shareholder Funds-20 472-20 472      
Other
Creditors 20 47620 47620 47620 47620 47620 47620 476
Fixed Assets44444444
Net Current Assets Liabilities-20 476-20 47620 47620 47620 47620 47620 47620 476
Total Assets Less Current Liabilities-20 472-20 47220 47220 47220 47220 47220 47220 472
Creditors Due Within One Year20 47620 476      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements