About

Registered Number: 02611657
Date of Incorporation: 16/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unity House, Rotterdam Road, Sutton Fields, Hull, HU7 0XD

 

Unico Construction Ltd was registered on 16 May 1991 with its registered office in Sutton Fields in Hull, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWITT, David Barry 16 May 1991 - 1
ATKINSON, John Raymond 16 May 1991 20 December 2006 1
Secretary Name Appointed Resigned Total Appointments
JEWITT, Rachael Isobel 16 May 1991 01 September 1991 1
JEWITT, Rachel Isobel 20 December 2006 25 July 2013 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 31 July 2018
MR04 - N/A 06 March 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
SH06 - Notice of cancellation of shares 27 June 2013
SH03 - Return of purchase of own shares 27 June 2013
RP04 - N/A 19 June 2013
RESOLUTIONS - N/A 03 June 2013
RESOLUTIONS - N/A 03 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 12 December 2007
169 - Return by a company purchasing its own shares 23 May 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 21 April 1997
395 - Particulars of a mortgage or charge 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 22 December 1993
287 - Change in situation or address of Registered Office 25 August 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 23 October 1992
RESOLUTIONS - N/A 30 September 1992
363s - Annual Return 23 July 1992
288 - N/A 23 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1992
288 - N/A 18 September 1991
287 - Change in situation or address of Registered Office 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1991
NEWINC - New incorporation documents 16 May 1991

Mortgages & Charges

Description Date Status Charge by
Charge over deposit 26 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.