Unico (UK) Ltd. MILTON KEYNES


Unico (UK) started in year 1988 as Private Limited Company with registration number 02276322. The Unico (UK) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Milton Keynes at Garamonde Drive. Postal code: MK8 8LF.

The firm has 4 directors, namely Carl-Constantin S., Michael M. and Maurice M. and others. Of them, Christopher H. has been with the company the longest, being appointed on 14 January 2019 and Carl-Constantin S. has been with the company for the least time - from 7 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John D. who worked with the the firm until 31 July 2014.

Unico (UK) Ltd. Address / Contact

Office Address Garamonde Drive
Office Address2 Wymbush
Town Milton Keynes
Post code MK8 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02276322
Date of Incorporation Tue, 12th Jul 1988
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Carl-Constantin S.

Position: Director

Appointed: 07 July 2023

Michael M.

Position: Director

Appointed: 10 March 2020

Maurice M.

Position: Director

Appointed: 10 March 2020

Christopher H.

Position: Director

Appointed: 14 January 2019

Alan C.

Position: Director

Resigned: 31 December 2016

Gregory R.

Position: Director

Appointed: 13 September 2019

Resigned: 01 March 2020

Richard H.

Position: Director

Appointed: 08 January 2019

Resigned: 01 March 2020

Sarah S.

Position: Director

Appointed: 08 January 2019

Resigned: 13 September 2019

Robert R.

Position: Director

Appointed: 31 March 2018

Resigned: 08 January 2019

Robert L.

Position: Director

Appointed: 01 June 2017

Resigned: 08 January 2019

Christopher H.

Position: Director

Appointed: 01 June 2017

Resigned: 08 January 2019

John P.

Position: Director

Appointed: 24 January 2011

Resigned: 31 May 2017

Mark G.

Position: Director

Appointed: 24 January 2011

Resigned: 08 January 2019

Charles H.

Position: Director

Appointed: 24 January 2011

Resigned: 31 March 2018

William H.

Position: Director

Appointed: 21 June 2010

Resigned: 24 January 2011

James C.

Position: Director

Appointed: 10 January 1996

Resigned: 24 January 2011

Maurice M.

Position: Director

Appointed: 10 January 1996

Resigned: 24 January 2011

John D.

Position: Secretary

Appointed: 01 December 1995

Resigned: 31 July 2014

Donald U.

Position: Director

Appointed: 14 December 1992

Resigned: 31 March 2010

Albert E.

Position: Director

Appointed: 15 June 1991

Resigned: 31 December 1991

Thomas B.

Position: Director

Appointed: 15 June 1991

Resigned: 24 January 2011

William H.

Position: Director

Appointed: 15 June 1991

Resigned: 10 January 1996

Trevor S.

Position: Director

Appointed: 15 June 1991

Resigned: 10 January 1996

Heald Nickinson Solicitors

Position: Corporate Secretary

Appointed: 15 June 1991

Resigned: 01 December 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Unico Inc from Chicago, United States. This PSC is categorised as "an incorporated company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Unico Inc

3960 Solutions Center 3960 Solutions Center, Chicago, Il, 60677, United States

Legal authority Us Corporate Law
Legal form Incorporated Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand519 235288 247261 312454 465
Current Assets4 359 7304 225 8705 226 5026 042 433
Debtors3 282 9273 589 5624 448 4994 699 822
Net Assets Liabilities3 924 0064 644 0135 022 1855 438 088
Other Debtors11 25257 642  
Property Plant Equipment1 048 5711 228 4401 228 9451 236 620
Total Inventories557 568348 061516 691888 146
Other
Accrued Liabilities Deferred Income148 814230 540310 801578 790
Accumulated Depreciation Impairment Property Plant Equipment459 556503 835553 284624 369
Additions Other Than Through Business Combinations Property Plant Equipment 224 14863 22278 760
Administrative Expenses 1 037 366  
Amounts Owed By Group Undertakings124 689879 5921 193 745236 257
Amounts Owed To Associates Joint Ventures Participating Interests713 689100 151252 982388 434
Amounts Owed To Group Undertakings41 507184 932 7 268
Amounts Recoverable On Contracts1 530 007950 4251 278 1191 378 686
Average Number Employees During Period 21 24
Corporation Tax Payable80 953103 281  
Corporation Tax Recoverable  8 80248 224
Creditors1 433 112757 3061 380 6581 761 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases  53 97148 599
Increase From Depreciation Charge For Year Property Plant Equipment 44 27962 71771 085
Net Current Assets Liabilities2 926 6183 468 5643 845 8444 281 266
Other Creditors46 25010 1261 8871 887
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 268 
Other Disposals Property Plant Equipment  13 268 
Other Taxation Social Security Payable35 76632 657125 182306 807
Pension Other Post-employment Benefit Costs Other Pension Costs65 17278 962  
Prepayments Accrued Income210 401140 592215 132282 255
Property Plant Equipment Gross Cost1 508 1271 732 2751 782 2291 860 989
Provisions51 18352 99152 60479 798
Provisions For Liabilities Balance Sheet Subtotal51 18352 99152 60479 798
Raw Materials Consumables533 441276 505  
Social Security Costs121 146129 919  
Staff Costs Employee Benefits Expense1 060 8791 305 499  
Taxation Including Deferred Taxation Balance Sheet Subtotal2 2892 28915 60018 109
Total Assets Less Current Liabilities3 975 1894 697 0045 074 7895 517 886
Trade Creditors Trade Payables366 13395 619689 806477 981
Trade Debtors Trade Receivables1 406 5781 561 3111 752 7012 754 400
Wages Salaries874 5611 096 618  
Work In Progress24 12771 556  
Director Remuneration167 469195 487  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 30th, September 2023
Free Download (12 pages)

Company search

Advertisements