About

Registered Number: 10232093
Date of Incorporation: 15/06/2016 (8 years and 10 months ago)
Company Status: Active
Registered Address: Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN,

 

Unicorn Contracting Ltd was established in 2016. There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, James Stanley Brian 18 July 2018 - 1
GEORGE, Sam Christopher 28 August 2019 - 1
O' HAGAN, Aisling 27 June 2016 18 July 2018 1
O'HAGAN, Aisling Eugenia 28 August 2019 26 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 26 August 2020
MR01 - N/A 21 August 2020
MR01 - N/A 21 August 2020
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
PSC01 - N/A 26 May 2020
PSC01 - N/A 26 May 2020
PSC04 - N/A 26 May 2020
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 03 January 2020
AA - Annual Accounts 30 August 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
PSC04 - N/A 21 May 2019
MR01 - N/A 04 March 2019
MR01 - N/A 04 March 2019
CS01 - N/A 16 February 2019
PSC07 - N/A 16 February 2019
AA01 - Change of accounting reference date 13 February 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 28 November 2018
DISS40 - Notice of striking-off action discontinued 24 November 2018
CS01 - N/A 22 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
CS01 - N/A 30 July 2018
PSC02 - N/A 30 July 2018
AP01 - Appointment of director 30 July 2018
PSC01 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA01 - Change of accounting reference date 12 June 2018
AA01 - Change of accounting reference date 25 May 2018
AA01 - Change of accounting reference date 13 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
TM01 - Termination of appointment of director 27 July 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 16 June 2016
AD01 - Change of registered office address 16 June 2016
NEWINC - New incorporation documents 15 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

A registered charge 31 July 2020 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.