About

Registered Number: 02061994
Date of Incorporation: 07/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 7 St Pauls Road, Newton Abbot, Devon, TQ12 2HP

 

Based in Devon, Unex Designs Ltd was founded on 07 October 1986, it has a status of "Active". This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, George 01 February 1999 - 1
TYLER, Robert Norman 04 August 2005 - 1
SELLAR, Robert Milne N/A 31 July 1991 1
WHITEHOUSE, Neil 12 November 2015 16 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BARKLETT-JUDGE, Gaynor 21 August 1992 30 May 2007 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 16 March 2018
PSC07 - N/A 15 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 27 November 2015
AAMD - Amended Accounts 26 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 December 2013
MR04 - N/A 25 September 2013
MR04 - N/A 25 September 2013
MR04 - N/A 25 September 2013
MR04 - N/A 25 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 23 May 2012
CH01 - Change of particulars for director 17 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 04 July 2008
363s - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 27 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
363s - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 15 October 2004
287 - Change in situation or address of Registered Office 26 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 23 January 2004
395 - Particulars of a mortgage or charge 02 December 2003
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 15 November 2002
363s - Annual Return 30 September 2002
395 - Particulars of a mortgage or charge 09 July 2002
AA - Annual Accounts 04 July 2002
395 - Particulars of a mortgage or charge 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2002
AA - Annual Accounts 20 December 2001
395 - Particulars of a mortgage or charge 14 August 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 16 December 1998
395 - Particulars of a mortgage or charge 21 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1998
395 - Particulars of a mortgage or charge 22 October 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 11 October 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 14 September 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 30 November 1992
288 - N/A 15 September 1992
363s - Annual Return 18 June 1992
RESOLUTIONS - N/A 28 February 1992
RESOLUTIONS - N/A 28 February 1992
MEM/ARTS - N/A 28 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1992
123 - Notice of increase in nominal capital 28 February 1992
AA - Annual Accounts 23 December 1991
288 - N/A 23 August 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 22 April 1991
363 - Annual Return 25 April 1990
AA - Annual Accounts 11 April 1990
395 - Particulars of a mortgage or charge 22 August 1989
395 - Particulars of a mortgage or charge 22 August 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 21 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1989
287 - Change in situation or address of Registered Office 07 June 1989
AC05 - N/A 20 January 1989
395 - Particulars of a mortgage or charge 03 March 1987
GAZ(U) - N/A 21 November 1986
RESOLUTIONS - N/A 31 October 1986
288 - N/A 28 October 1986
287 - Change in situation or address of Registered Office 28 October 1986
CERTINC - N/A 07 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 November 2006 Fully Satisfied

N/A

Legal mortgage 27 March 2006 Fully Satisfied

N/A

Legal mortgage 28 November 2003 Outstanding

N/A

Legal mortgage 05 November 2002 Fully Satisfied

N/A

Floating charge (all assets) 27 June 2002 Outstanding

N/A

Legal mortgage 26 April 2002 Outstanding

N/A

Legal mortgage 10 August 2001 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 18 November 1998 Fully Satisfied

N/A

Debenture 20 October 1998 Outstanding

N/A

Legal mortgage 11 August 1989 Fully Satisfied

N/A

Legal mortgage 11 August 1989 Fully Satisfied

N/A

Mortgage debenture 23 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.