About

Registered Number: 03443228
Date of Incorporation: 02/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: 6 Athena Court, Athena Drive Tachbrook Park, Warwick, Warwickshire, CV34 6RT

 

Based in Warwick, Warwickshire, Ryland Unity Vehicle Solutions Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NURPURI, Jatinder Pal Singh 22 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 April 2019
RESOLUTIONS - N/A 06 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2018
SH19 - Statement of capital 06 December 2018
CAP-SS - N/A 06 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 05 December 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 04 April 2016
AP03 - Appointment of secretary 22 March 2016
AP01 - Appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 24 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 17 January 2006
363a - Annual Return 13 April 2005
AA - Annual Accounts 13 April 2005
RESOLUTIONS - N/A 15 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
CERTNM - Change of name certificate 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
AA - Annual Accounts 14 June 2004
363a - Annual Return 28 April 2004
AA - Annual Accounts 27 May 2003
363a - Annual Return 13 May 2003
363a - Annual Return 29 April 2002
AA - Annual Accounts 11 April 2002
CERTNM - Change of name certificate 31 December 2001
363a - Annual Return 24 April 2001
AA - Annual Accounts 24 April 2001
RESOLUTIONS - N/A 13 April 2001
363a - Annual Return 02 May 2000
AA - Annual Accounts 13 April 2000
RESOLUTIONS - N/A 27 March 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
363a - Annual Return 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
AUD - Auditor's letter of resignation 04 October 1999
AA - Annual Accounts 02 August 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
363s - Annual Return 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
225 - Change of Accounting Reference Date 16 October 1998
CERTNM - Change of name certificate 22 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.