Unit Moulders Limited LUTON


Founded in 1960, Unit Moulders, classified under reg no. 00678680 is an active company. Currently registered at 100 Capability Green LU1 3LG, Luton the company has been in the business for 64 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sun, 31st Dec 2017.

The firm has 2 directors, namely Richard P., Philip H.. Of them, Richard P., Philip H. have been with the company the longest, being appointed on 30 September 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian W. who worked with the the firm until 2 May 2002.

Unit Moulders Limited Address / Contact

Office Address 100 Capability Green
Town Luton
Post code LU1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00678680
Date of Incorporation Thu, 22nd Dec 1960
Industry Non-trading company
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2019 (1673 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Wed, 26th Dec 2018 (2018-12-26)
Last confirmation statement dated Tue, 12th Dec 2017

Company staff

Richard P.

Position: Director

Appointed: 30 September 2016

Philip H.

Position: Director

Appointed: 30 September 2016

B-R Secretariat Limited

Position: Corporate Secretary

Appointed: 02 May 2002

Sarah F.

Position: Director

Appointed: 01 October 2013

Resigned: 31 October 2016

David G.

Position: Director

Appointed: 14 October 2008

Resigned: 30 September 2016

Stuart B.

Position: Director

Appointed: 14 October 2008

Resigned: 01 October 2013

Rexam Uk Holdings Limited

Position: Corporate Director

Appointed: 02 May 2002

Resigned: 14 October 2008

Berkeley Nominees Ltd

Position: Corporate Director

Appointed: 02 May 2002

Resigned: 14 October 2008

John S.

Position: Director

Appointed: 30 March 2000

Resigned: 02 May 2002

Ian W.

Position: Secretary

Appointed: 30 December 1997

Resigned: 02 May 2002

Ian W.

Position: Director

Appointed: 30 December 1997

Resigned: 02 May 2002

William G.

Position: Director

Appointed: 07 May 1996

Resigned: 30 March 2000

Jonathan V.

Position: Director

Appointed: 04 December 1992

Resigned: 30 December 1997

Michael W.

Position: Director

Appointed: 04 December 1992

Resigned: 07 May 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Rexam European Holdings Limited from London, 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.

Rexam European Holdings Limited

Third Floor 4 Millbank, London, SW1P 3XR, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02173886
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 15th, May 2018
Free Download (4 pages)

Company search

Advertisements