About

Registered Number: 02652749
Date of Incorporation: 09/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Crown Works, Lincoln Road, Walsall, West Midlands, WS1 2EB,

 

Based in Walsall, Unicores Ltd was founded on 09 October 1991, it has a status of "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Collins, Michael, Collins, Paul Michael, Preston, Dianne Linsey, Preston, Paul Alan for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Michael 02 February 2017 - 1
COLLINS, Paul Michael 02 February 2017 - 1
PRESTON, Dianne Linsey 01 October 1992 02 February 2017 1
PRESTON, Paul Alan 30 October 1991 02 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 18 October 2019
PSC05 - N/A 17 October 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
PSC02 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
DISS40 - Notice of striking-off action discontinued 15 January 2019
CS01 - N/A 14 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA01 - Change of accounting reference date 20 November 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 24 March 2017
RESOLUTIONS - N/A 03 March 2017
TM01 - Termination of appointment of director 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA01 - Change of accounting reference date 14 February 2017
AP01 - Appointment of director 14 February 2017
AD01 - Change of registered office address 14 February 2017
AP01 - Appointment of director 14 February 2017
MR04 - N/A 10 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 17 October 2005
353 - Register of members 17 October 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 16 October 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 17 October 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 26 November 1993
287 - Change in situation or address of Registered Office 18 November 1993
AA - Annual Accounts 04 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1993
363s - Annual Return 18 October 1992
288 - N/A 18 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1992
395 - Particulars of a mortgage or charge 03 January 1992
RESOLUTIONS - N/A 18 November 1991
288 - N/A 18 November 1991
287 - Change in situation or address of Registered Office 18 November 1991
CERTNM - Change of name certificate 08 November 1991
CERTNM - Change of name certificate 08 November 1991
NEWINC - New incorporation documents 09 October 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.