About

Registered Number: 05512851
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW,

 

Based in Morden, Unicon Carriages Uk Ltd was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at this company. The organisation has 11 directors listed as Khan, Ashfaq Ahmad, Choudhary, Asma, Sandhu, Parvel, Ahmad, Muzaffar, Arshad, Fahemm Ud Din, Chadary, Shahid Ahmed, Chaudhary, Mudassar Ahmad, Iqbal, Naveed, Khan, Faisal Farooq, Khan, Faisal, Sandhu, Waqar Ahmed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Ashfaq Ahmad 09 September 2017 - 1
AHMAD, Muzaffar 01 January 2009 01 January 2016 1
ARSHAD, Fahemm Ud Din 01 August 2006 01 June 2007 1
CHADARY, Shahid Ahmed 14 December 2007 01 February 2008 1
CHAUDHARY, Mudassar Ahmad 01 January 2016 09 September 2017 1
IQBAL, Naveed 01 February 2008 01 January 2009 1
KHAN, Faisal Farooq 01 June 2010 20 June 2011 1
KHAN, Faisal 01 February 2008 01 January 2009 1
SANDHU, Waqar Ahmed 22 July 2005 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CHOUDHARY, Asma 14 December 2007 01 February 2008 1
SANDHU, Parvel 22 July 2005 14 December 2007 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 19 April 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 14 November 2018
CS01 - N/A 19 August 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 09 September 2017
AP01 - Appointment of director 09 September 2017
PSC07 - N/A 09 September 2017
TM01 - Termination of appointment of director 09 September 2017
PSC04 - N/A 02 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 April 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 07 September 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 04 September 2014
AR01 - Annual Return 19 August 2014
AD01 - Change of registered office address 18 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 16 August 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 22 June 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 11 April 2011
AR01 - Annual Return 11 April 2011
RT01 - Application for administrative restoration to the register 08 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2011
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AP01 - Appointment of director 07 July 2010
AA - Annual Accounts 24 June 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 07 January 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 10 September 2008
CERTNM - Change of name certificate 25 July 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363a - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
363a - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
CERTNM - Change of name certificate 14 February 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.