Unicorn Automation (ndt) Limited CORBY


Founded in 1993, Unicorn Automation (ndt), classified under reg no. 02824838 is an active company. Currently registered at Unit A/k Cavendish Courtyard NN17 5DZ, Corby the company has been in the business for thirty one years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - Clifford J., appointed on 7 June 1993. In addition, a secretary was appointed - Clifford J., appointed on 9 June 1993. As of 5 May 2024, there were 5 ex directors - Alan B., Alexander C. and others listed below. There were no ex secretaries.

Unicorn Automation (ndt) Limited Address / Contact

Office Address Unit A/k Cavendish Courtyard
Office Address2 Weldon North Industrial Estate
Town Corby
Post code NN17 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824838
Date of Incorporation Mon, 7th Jun 1993
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Clifford J.

Position: Secretary

Appointed: 09 June 1993

Clifford J.

Position: Director

Appointed: 07 June 1993

Alan B.

Position: Director

Appointed: 07 June 1993

Resigned: 28 February 1995

Alexander C.

Position: Director

Appointed: 07 June 1993

Resigned: 15 April 1995

Peter C.

Position: Director

Appointed: 07 June 1993

Resigned: 28 February 1995

Geoffrey A.

Position: Nominee Secretary

Appointed: 07 June 1993

Resigned: 09 June 1993

Archibald M.

Position: Director

Appointed: 07 June 1993

Resigned: 24 July 2008

Roy G.

Position: Director

Appointed: 07 June 1993

Resigned: 11 June 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Donna G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Clifford J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Roy G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Donna G.

Notified on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Clifford J.

Notified on 8 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Roy G.

Notified on 8 June 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 046 0092 763 3092 385 286       
Balance Sheet
Cash Bank On Hand  1 485 0401 242 0741 138 5621 111 155917 221795 101719 8961 638 254
Current Assets3 683 7423 372 7141 885 6401 778 1161 471 1861 506 9541 094 4051 046 324919 7901 641 713
Debtors891 823351 497157 171288 59560 847124 02218 10492 14355 3943 459
Net Assets Liabilities  2 385 2862 243 6931 968 1151 916 0871 480 1101 372 0661 168 4881 629 902
Other Debtors  116 595258 71336 78392 48018 01151 67521 6763 459
Property Plant Equipment  410 761397 029384 906374 806299 841290 712282 757 
Total Inventories  243 429247 447271 777271 777159 080159 080144 500 
Cash Bank In Hand2 768 3112 852 0941 485 040       
Net Assets Liabilities Including Pension Asset Liability4 046 0092 763 3092 385 286       
Stocks Inventory23 608169 123243 429       
Tangible Fixed Assets423 539414 963410 761       
Reserves/Capital
Called Up Share Capital14 00014 00014 000       
Profit Loss Account Reserve4 026 0092 743 3092 365 286       
Shareholder Funds4 046 0092 763 3092 385 286       
Other
Accumulated Depreciation Impairment Property Plant Equipment  171 967186 088198 211208 311261 061270 190278 145 
Additions Other Than Through Business Combinations Property Plant Equipment   389      
Average Number Employees During Period  1412987772
Corporation Tax Recoverable  21 901       
Creditors  61 11581 45237 977115 67334 13584 97034 05911 811
Disposals Decrease In Depreciation Impairment Property Plant Equipment         278 145
Disposals Property Plant Equipment      65 430  560 902
Fixed Assets573 539564 963560 761547 029534 906524 806419 840410 712282 757 
Increase From Depreciation Charge For Year Property Plant Equipment   14 121 10 1009 5369 1297 955 
Investments   150 000150 000150 000120 000120 000-150 000 
Investments Fixed Assets150 000150 000150 000150 000150 000150 000120 000120 000  
Investments In Group Undertakings   150 000150 000150 000120 000-30 000-150 000 
Net Current Assets Liabilities3 472 4702 198 3461 824 5251 696 6641 433 2091 391 2811 060 269961 354885 7311 629 902
Other Creditors  12 7997 3247 88427 78225 80060 7056 1905 000
Other Taxation Social Security Payable  6 7456 0346 5956 7085 4594 8914 815919
Property Plant Equipment Gross Cost  582 728583 117 583 117517 687560 902560 902 
Total Assets Less Current Liabilities4 046 0092 763 3092 385 2862 243 6931 968 1151 916 0871 480 1101 372 0661 168 4881 629 902
Trade Creditors Trade Payables  41 57168 09423 49881 1832 87719 37423 0545 892
Trade Debtors Trade Receivables  18 67529 88224 06431 5429340 46833 718 
Creditors Due Within One Year211 2721 174 36861 115       
Number Shares Allotted 14 00014 000       
Other Aggregate Reserves6 0006 0006 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid14 00014 00014 000       
Tangible Fixed Assets Additions 9 29511 563       
Tangible Fixed Assets Cost Or Valuation594 358603 653582 728       
Tangible Fixed Assets Depreciation170 819156 202171 967       
Tangible Fixed Assets Depreciation Charged In Period 17 87115 765       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 13th, November 2023
Free Download (8 pages)

Company search

Advertisements