Unitex Uk. Limited NELSON STREET LEEK


Founded in 1998, Unitex Uk, classified under reg no. 03513150 is an active company. Currently registered at Marling Leek Limited ST13 6BB, Nelson Street Leek the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Richard E. and Lloyd R.. In addition one secretary - Lloyd R. - is with the company. 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.

Unitex Uk. Limited Address / Contact

Office Address Marling Leek Limited
Office Address2 Marling Mills
Town Nelson Street Leek
Post code ST13 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03513150
Date of Incorporation Wed, 18th Feb 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Richard E.

Position: Director

Appointed: 17 August 2015

Lloyd R.

Position: Secretary

Appointed: 26 April 2001

Lloyd R.

Position: Director

Appointed: 07 July 2000

Andrew C.

Position: Director

Appointed: 19 June 2012

Resigned: 15 July 2015

Michael M.

Position: Director

Appointed: 19 June 2012

Resigned: 01 August 2014

Alwin H.

Position: Director

Appointed: 03 May 2007

Resigned: 01 September 2009

Alan B.

Position: Director

Appointed: 19 September 2002

Resigned: 28 August 2007

Anthony M.

Position: Director

Appointed: 17 September 2002

Resigned: 03 May 2007

Ralph G.

Position: Director

Appointed: 26 April 2001

Resigned: 23 May 2012

Gerard V.

Position: Secretary

Appointed: 07 July 2000

Resigned: 07 July 2000

Gerard V.

Position: Director

Appointed: 07 December 1999

Resigned: 07 July 2000

Eduard V.

Position: Secretary

Appointed: 07 May 1998

Resigned: 07 July 2000

Henk B.

Position: Director

Appointed: 26 March 1998

Resigned: 07 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1998

Resigned: 18 February 1998

Derek H.

Position: Secretary

Appointed: 18 February 1998

Resigned: 04 June 1998

Franco R.

Position: Director

Appointed: 18 February 1998

Resigned: 04 June 1998

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Lloyd R. This PSC. The second one in the PSC register is Franco R. This PSC . Then there is Brenda R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Lloyd R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Franco R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Brenda R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand114 43032 955179 533618
Current Assets181 430102 143246 53371 535
Debtors67 00069 18867 00070 917
Other Debtors 2 188 3 917
Other
Accrued Liabilities1 480 073230 778266 020301 265
Amounts Owed To Group Undertakings7 980 46510 267 61012 198 45111 621 739
Average Number Employees During Period90918687
Comprehensive Income Expense-2 213 138-1 115 847-1 823 692374 007
Creditors9 999 16311 035 72313 003 80512 454 800
Fixed Assets350 100350 100350 100350 100
Investments Fixed Assets350 100350 100350 100350 100
Investments In Group Undertakings350 100350 100350 100350 100
Issue Equity Instruments2 875 028   
Net Current Assets Liabilities-9 817 733-10 933 580-12 757 272-12 383 265
Number Shares Issued Fully Paid 2 875 0282 875 0282 875 028
Other Taxation Social Security Payable35 16233 87235 87128 333
Par Value Share 111
Percentage Class Share Held In Subsidiary 100100100
Profit Loss395 575-70 364364 340219 891
Total Assets Less Current Liabilities-9 467 633-10 583 480-12 407 172-12 033 165

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 29th, September 2023
Free Download (29 pages)

Company search

Advertisements