Uniplate Limited TAMWORTH


Uniplate started in year 1986 as Private Limited Company with registration number 02013646. The Uniplate company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Tamworth at 16-20 Gerard. Postal code: B79 7UW. Since Wed, 26th Jan 2000 Uniplate Limited is no longer carrying the name Burton Radiators.

At present there are 2 directors in the the firm, namely Jochen B. and Joern B.. In addition one secretary - Julie P. - is with the company. 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.

Uniplate Limited Address / Contact

Office Address 16-20 Gerard
Office Address2 Lichfield Road Industrial Estate
Town Tamworth
Post code B79 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02013646
Date of Incorporation Thu, 24th Apr 1986
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Jochen B.

Position: Director

Appointed: 06 January 2015

Joern B.

Position: Director

Appointed: 06 January 2015

Julie P.

Position: Secretary

Appointed: 19 October 2007

Dietmar M.

Position: Director

Appointed: 31 July 2012

Resigned: 06 January 2015

Olaf R.

Position: Director

Appointed: 31 July 2012

Resigned: 05 January 2015

Evelyn C.

Position: Director

Appointed: 02 October 2002

Resigned: 31 July 2012

John H.

Position: Secretary

Appointed: 22 January 2002

Resigned: 19 October 2007

Diana S.

Position: Secretary

Appointed: 16 January 2001

Resigned: 22 January 2002

John B.

Position: Director

Appointed: 24 April 1999

Resigned: 02 October 2002

John H.

Position: Director

Appointed: 24 April 1999

Resigned: 16 January 2001

Jon N.

Position: Director

Appointed: 24 April 1999

Resigned: 31 January 2000

John H.

Position: Secretary

Appointed: 15 January 1999

Resigned: 16 January 2001

Tri Cor Industries (pty) Limited

Position: Corporate Director

Appointed: 21 March 1996

Resigned: 31 July 2012

Nizarali C.

Position: Director

Appointed: 21 March 1996

Resigned: 31 July 2012

James H.

Position: Director

Appointed: 21 March 1996

Resigned: 28 February 1998

David G.

Position: Director

Appointed: 05 December 1991

Resigned: 10 September 1999

Berice H.

Position: Secretary

Appointed: 05 December 1991

Resigned: 15 January 1999

Jennifer G.

Position: Director

Appointed: 05 December 1991

Resigned: 31 March 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Isi Infrastruktur Beteiligungs Gmbh from Delmenhorst, Germany. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Isi Infrastruktur Beteiligungs Gmbh

Isi Infrastruktur Beteiligungs Gmbh Syker Str 201, D-27751, Delmenhorst, Germany

Legal authority German
Legal form Private Limited Company
Country registered Germany
Place registered Trade Register At The Local Court Of Oldenburg
Registration number Hrb 202999
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Burton Radiators January 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand388 794762 939551 733756 544506 629726 010210 967659 011
Current Assets2 044 9002 280 7382 930 0132 308 3952 394 7452 252 9562 244 3462 437 080
Debtors995 7991 030 2151 016 715880 296898 9341 149 7021 095 0441 237 584
Net Assets Liabilities1 629 7951 574 5672 004 3791 781 6081 732 7991 598 8561 666 2141 789 443
Other Debtors39 01261 17496 49962 10489 28950 63753 01742 153
Property Plant Equipment63 78769 095131 809168 794171 220154 953133 497103 952
Total Inventories660 307487 5841 361 565671 555989 182377 244938 335540 485
Other
Accumulated Depreciation Impairment Property Plant Equipment614 196610 467622 142648 401685 541720 958749 943785 866
Average Number Employees During Period 21191920171514
Creditors467 478760 0951 033 174664 162801 167780 029688 801728 617
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 030    5 700 
Disposals Property Plant Equipment 19 705    5 700 
Dividends Paid 483 902      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 53 13350 78050 68258 36562 78762 34762 566
Increase From Depreciation Charge For Year Property Plant Equipment 8 30111 67526 25937 14035 41734 68535 923
Net Current Assets Liabilities1 577 4221 520 6431 810 2231 644 2331 593 5781 472 9271 555 5451 708 463
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors25 79812 99112 41033 69629 33531 61128 16441 790
Other Taxation Social Security Payable169 852128 030115 011135 33535 899154 507144 072183 851
Par Value Share 1111111
Profit Loss 428 674      
Property Plant Equipment Gross Cost677 983679 562753 951817 195856 761875 911883 440889 818
Provisions For Liabilities Balance Sheet Subtotal11 41415 17124 26931 41931 99929 02422 82822 972
Total Additions Including From Business Combinations Property Plant Equipment 21 28474 38963 24439 56619 15013 2296 378
Total Assets Less Current Liabilities1 641 2091 589 7381 942 0321 813 0271 764 7981 627 8801 689 0421 812 415
Trade Creditors Trade Payables271 828619 074905 753495 131735 933593 911516 565502 976
Trade Debtors Trade Receivables956 787969 041920 216818 192809 6451 099 0651 042 0271 195 431

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements