Uniex Transport Limited NORFOLK


Uniex Transport started in year 1973 as Private Limited Company with registration number 01143567. The Uniex Transport company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Norfolk at Lodge Way. Postal code: IP24 1HE.

The firm has 2 directors, namely Thomas V., Christian P.. Of them, Thomas V., Christian P. have been with the company the longest, being appointed on 2 January 2023. At the moment 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.

Uniex Transport Limited Address / Contact

Office Address Lodge Way
Office Address2 Thetford
Town Norfolk
Post code IP24 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01143567
Date of Incorporation Mon, 5th Nov 1973
Industry Non-trading company
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Thomas V.

Position: Director

Appointed: 02 January 2023

Christian P.

Position: Director

Appointed: 02 January 2023

I.r.f. Holding B.v.

Position: Corporate Director

Appointed: 03 February 2017

Antonius L.

Position: Director

Appointed: 31 December 2020

Resigned: 02 January 2023

Graham L.

Position: Director

Appointed: 08 December 2000

Resigned: 31 December 2020

David G.

Position: Director

Appointed: 08 December 2000

Resigned: 30 April 2019

Raymond L.

Position: Secretary

Appointed: 22 June 1999

Resigned: 03 February 2017

Stephen R.

Position: Secretary

Appointed: 10 December 1998

Resigned: 22 June 1999

Leslie G.

Position: Director

Appointed: 01 January 1997

Resigned: 31 January 2005

Russell L.

Position: Director

Appointed: 01 November 1995

Resigned: 31 January 1996

John C.

Position: Director

Appointed: 10 July 1995

Resigned: 10 December 1998

Raymond L.

Position: Director

Appointed: 26 July 1991

Resigned: 03 February 2017

Michael D.

Position: Director

Appointed: 31 May 1991

Resigned: 24 May 2001

Joanna A.

Position: Director

Appointed: 31 May 1991

Resigned: 30 November 2004

Hermann A.

Position: Director

Appointed: 31 May 1991

Resigned: 30 November 2004

John C.

Position: Secretary

Appointed: 31 May 1991

Resigned: 10 December 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is International Road Ferry Ltd from Thetford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is I.r.f. Holding B.v. that entered The Netherlands, Netherlands as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

International Road Ferry Ltd

. Lodge Way, Thetford, IP24 1HE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 05133096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

I.R.F. Holding B.V.

Legal authority The Netherlands
Legal form Company
Country registered The Netherlands
Place registered Netherlands
Registration number 00257892
Notified on 3 February 2017
Ceased on 3 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth205 660205 660205 660       
Balance Sheet
Debtors205 660205 660205 660205 660205 660205 660205 660205 660205 660205 660
Reserves/Capital
Called Up Share Capital201 000201 000201 000       
Profit Loss Account Reserve4 6604 6604 660       
Shareholder Funds205 660205 660205 660       
Other
Amounts Owed By Related Parties   205 660205 660205 660205 660205 660205 660205 660
Net Current Assets Liabilities  205 660205 660205 660205 660205 660205 660205 660205 660
Number Shares Issued Fully Paid    201 000201 000    
Par Value Share 11 11    
Number Shares Allotted 201 000201 000       
Share Capital Allotted Called Up Paid201 000201 000201 000       
Total Assets Less Current Liabilities205 660205 660205 660       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, May 2023
Free Download (7 pages)

Company search

Advertisements