About

Registered Number: 00992448
Date of Incorporation: 22/10/1970 (53 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2b, Henley Business Park Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX

 

Established in 1970, Unico Components Ltd have registered office in Guildford, Surrey, it has a status of "Active". We do not know the number of employees at this business. There are 8 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLICK, Anthony Charles 04 January 2012 - 1
BUTTERFIELD, Mark John 23 August 2004 31 January 2012 1
GOLDEN, Donald Charles 01 November 2002 30 July 2014 1
KIRBY, Deborah Louise 31 December 1997 01 November 2002 1
KIRBY, Julian Michael Ashley 02 September 1993 01 November 2002 1
MAITLAND, Alexander Thomas N/A 30 September 2000 1
ROBINSON, James Hugh 01 November 2002 01 December 2008 1
THOMAS, Desmond John N/A 31 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 14 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 May 2018
CS01 - N/A 12 May 2017
MR01 - N/A 24 February 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 29 February 2012
TM01 - Termination of appointment of director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 18 May 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 16 June 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
225 - Change of Accounting Reference Date 02 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 11 June 2004
225 - Change of Accounting Reference Date 09 January 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
MISC - Miscellaneous document 27 October 2003
386 - Notice of passing of resolution removing an auditor 07 July 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 15 January 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 07 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 15 April 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 19 April 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 22 May 1995
287 - Change in situation or address of Registered Office 17 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 15 April 1994
288 - N/A 18 October 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 22 June 1993
395 - Particulars of a mortgage or charge 23 October 1992
AA - Annual Accounts 05 August 1992
363s - Annual Return 09 July 1992
288 - N/A 05 September 1991
AA - Annual Accounts 08 July 1991
363b - Annual Return 13 June 1991
363 - Annual Return 25 May 1990
AA - Annual Accounts 25 May 1990
363 - Annual Return 05 July 1989
AA - Annual Accounts 05 July 1989
363 - Annual Return 29 March 1988
AA - Annual Accounts 29 March 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
NEWINC - New incorporation documents 22 October 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2017 Outstanding

N/A

Fixed and floating charge 22 October 2010 Outstanding

N/A

Fixed charge 15 October 1992 Fully Satisfied

N/A

Guarantee & debenture 21 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.