Unico Services Uk Limited LEIGH ON SEA


Unico Services Uk started in year 1994 as Private Limited Company with registration number 02921321. The Unico Services Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Leigh On Sea at Charter House. Postal code: SS9 1JL.

The company has one director. Alan K., appointed on 9 February 2018. 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.

This company operates within the SS6 7XN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0234366 . It is located at 34 Brook Road, Rayleigh with a total of 6 carsand 2 trailers.

Unico Services Uk Limited Address / Contact

Office Address Charter House
Office Address2 105 Leigh Road
Town Leigh On Sea
Post code SS9 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921321
Date of Incorporation Thu, 21st Apr 1994
Industry Licensed carriers
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Alan K.

Position: Director

Appointed: 09 February 2018

Richard F.

Position: Director

Appointed: 13 March 2014

Resigned: 30 April 2015

Haylo Limited

Position: Corporate Director

Appointed: 31 March 2005

Resigned: 13 March 2014

Barry F.

Position: Secretary

Appointed: 05 January 2004

Resigned: 06 April 2018

Karen F.

Position: Director

Appointed: 25 April 1999

Resigned: 31 March 2005

Karen F.

Position: Secretary

Appointed: 20 April 1998

Resigned: 04 January 2004

Simon A.

Position: Director

Appointed: 21 April 1994

Resigned: 20 April 1998

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 21 April 1994

Resigned: 21 April 1994

Barry F.

Position: Director

Appointed: 21 April 1994

Resigned: 06 April 2018

Simon A.

Position: Secretary

Appointed: 21 April 1994

Resigned: 20 April 1998

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1994

Resigned: 21 April 1994

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Alan K. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Alan K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Barry F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan K.

Notified on 6 April 2018
Nature of control: significiant influence or control

Alan K.

Notified on 6 April 2018
Ceased on 4 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry F.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth442 354304 931       
Balance Sheet
Cash Bank In Hand297 240259 701       
Cash Bank On Hand 100 71845 98155 63149 58212 38414917 2566 285
Current Assets590 155349 366287 991284 040319 868310 839223 714220 514191 269
Debtors292 915248 648242 010228 409270 286298 455223 565203 258184 984
Net Assets Liabilities 304 931139 290152 27090 25013 497-305 961-259 196-197 684
Net Assets Liabilities Including Pension Asset Liability442 354304 931       
Other Debtors  16 98217 08515 95015 950   
Property Plant Equipment 233 278212 12393 394107 19296 87677 51459 786 
Tangible Fixed Assets55 32683 278       
Reserves/Capital
Called Up Share Capital20 00220 002       
Profit Loss Account Reserve422 352284 929       
Shareholder Funds442 354304 931       
Other
Accrued Liabilities 5 1005 1005 1005 7003 8204 1004 2032 113
Accumulated Amortisation Impairment Intangible Assets 20 00020 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment 185 002224 644232 756261 358292 888318 154337 69810 621
Average Number Employees During Period  27272425231718
Bank Borrowings Overdrafts 75 00025 000  244 78322 22216 66716 667
Creditors 271 360175 000225 16466 25297 156191 601141 65099 094
Creditors Due Within One Year194 698280 343       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 000     
Disposals Property Plant Equipment   150 000  5 083  
Finance Lease Liabilities Present Value Total  12 97122 49760 79046 82917 5245 613 
Fixed Assets55 326233 278212 12393 394107 19296 87677 51459 78646 924
Increase Decrease In Property Plant Equipment  17 22218 88342 400    
Increase From Depreciation Charge For Year Property Plant Equipment  39 64223 11228 60231 53025 26619 544217
Intangible Assets Gross Cost 20 00020 00020 00020 00020 00020 00020 000 
Intangible Fixed Assets Aggregate Amortisation Impairment20 000        
Intangible Fixed Assets Cost Or Valuation20 000        
Net Current Assets Liabilities395 45778 006102 16758 87649 310-109 694-191 874-177 332-145 514
Number Shares Allotted 20 002       
Other Creditors  952529 5974 6361 67311 23113 671
Other Taxation Social Security Payable 5 34822 10736 20326 33080 40391 12893 95491 919
Par Value Share 1       
Property Plant Equipment Gross Cost 418 280436 767326 150368 550389 764395 668397 48411 274
Provisions For Liabilities Balance Sheet Subtotal 6 353       
Provisions For Liabilities Charges8 4296 353       
Share Capital Allotted Called Up Paid20 00220 002       
Tangible Fixed Assets Additions 41 977       
Tangible Fixed Assets Cost Or Valuation226 303268 280       
Tangible Fixed Assets Depreciation170 977185 002       
Tangible Fixed Assets Depreciation Charged In Period 14 025       
Total Additions Including From Business Combinations Property Plant Equipment  18 48739 38342 40021 21410 9871 8172 306
Total Assets Less Current Liabilities450 783311 284314 290152 270156 502-12 818-114 360-117 546-98 590
Trade Creditors Trade Payables 183 196117 282141 112148 141165 272118 84387 10192 143
Trade Debtors Trade Receivables 237 984225 028211 324254 336282 505223 565203 258184 984

Transport Operator Data

34 Brook Road
City Rayleigh
Post code SS6 7XN
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
Free Download (11 pages)

Company search

Advertisements