Having been setup in 1993, Unicorn Automation (Ndt) Ltd are based in Northamptonshire, it's status at Companies House is "Active". 11-20 people work at the business. There are 5 directors listed for this organisation at Companies House. The business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Clifford Thomas | 07 June 1993 | - | 1 |
BEECH, Alan Arthur | 07 June 1993 | 28 February 1995 | 1 |
CRANE, Peter Graham | 07 June 1993 | 28 February 1995 | 1 |
GREEN, Roy | 07 June 1993 | 11 June 2019 | 1 |
MCDOUGALL, Archibald | 07 June 1993 | 24 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CH01 - Change of particulars for director | 09 January 2020 | |
CH01 - Change of particulars for director | 09 January 2020 | |
CH03 - Change of particulars for secretary | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
MR04 - N/A | 09 January 2020 | |
MR04 - N/A | 09 January 2020 | |
MR04 - N/A | 09 January 2020 | |
MR04 - N/A | 09 January 2020 | |
MR04 - N/A | 09 January 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 18 June 2018 | |
CH03 - Change of particulars for secretary | 18 June 2018 | |
PSC04 - N/A | 18 June 2018 | |
CH01 - Change of particulars for director | 04 April 2018 | |
AA - Annual Accounts | 16 March 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 03 July 2015 | |
CH03 - Change of particulars for secretary | 26 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 03 April 2014 | |
CH01 - Change of particulars for director | 22 August 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AD01 - Change of registered office address | 26 October 2012 | |
AR01 - Annual Return | 27 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 16 March 2010 | |
169 - Return by a company purchasing its own shares | 02 October 2009 | |
RESOLUTIONS - N/A | 10 September 2009 | |
363a - Annual Return | 09 June 2009 | |
395 - Particulars of a mortgage or charge | 24 February 2009 | |
169 - Return by a company purchasing its own shares | 06 February 2009 | |
AA - Annual Accounts | 22 September 2008 | |
169 - Return by a company purchasing its own shares | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
363a - Annual Return | 08 July 2008 | |
353 - Register of members | 08 July 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
AA - Annual Accounts | 27 March 2008 | |
287 - Change in situation or address of Registered Office | 03 October 2007 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
363s - Annual Return | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 01 December 2003 | |
363a - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 02 May 2002 | |
363a - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 18 April 2001 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 09 November 1999 | |
363a - Annual Return | 15 June 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363s - Annual Return | 17 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 1998 | |
395 - Particulars of a mortgage or charge | 30 March 1998 | |
395 - Particulars of a mortgage or charge | 11 February 1998 | |
395 - Particulars of a mortgage or charge | 11 February 1998 | |
287 - Change in situation or address of Registered Office | 12 January 1998 | |
AA - Annual Accounts | 28 October 1997 | |
395 - Particulars of a mortgage or charge | 20 August 1997 | |
363s - Annual Return | 28 July 1997 | |
AA - Annual Accounts | 03 March 1997 | |
363s - Annual Return | 19 June 1996 | |
AA - Annual Accounts | 21 March 1996 | |
363s - Annual Return | 19 July 1995 | |
288 - N/A | 26 May 1995 | |
AA - Annual Accounts | 06 April 1995 | |
123 - Notice of increase in nominal capital | 05 April 1995 | |
288 - N/A | 17 March 1995 | |
288 - N/A | 17 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 1994 | |
RESOLUTIONS - N/A | 12 September 1994 | |
363s - Annual Return | 06 July 1994 | |
287 - Change in situation or address of Registered Office | 06 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1993 | |
288 - N/A | 16 June 1993 | |
NEWINC - New incorporation documents | 07 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 16 February 2009 | Fully Satisfied |
N/A |
Legal charge | 30 July 2008 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 14 April 2008 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 23 March 2006 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 28 April 2005 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 20 March 1998 | Fully Satisfied |
N/A |
Debenture | 30 January 1998 | Fully Satisfied |
N/A |
Legal charge | 30 January 1998 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1997 | Fully Satisfied |
N/A |