About

Registered Number: 01627003
Date of Incorporation: 05/04/1982 (43 years ago)
Company Status: Active
Registered Address: 53 George Street, Newcastle-Under-Lyme, Staffs, ST5 1JU

 

Established in 1982, Unicorn Decorators Ltd has its registered office in Staffs, it's status at Companies House is "Active". The current directors of the company are listed as Taylor, Julie Margaret, Taylor, Stephen, Buckley, David Paul, Gouyet, Derek William, Johnson, Gordon William, Johnson, Martyn Robert, Leake, Donald Charles in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Julie Margaret N/A - 1
TAYLOR, Stephen N/A - 1
BUCKLEY, David Paul N/A 14 March 1996 1
GOUYET, Derek William N/A 05 October 2014 1
JOHNSON, Gordon William N/A 26 October 2001 1
JOHNSON, Martyn Robert 29 March 1996 28 January 2002 1
LEAKE, Donald Charles N/A 28 January 2002 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 26 November 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 20 August 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 06 September 2006
RESOLUTIONS - N/A 01 September 2006
169 - Return by a company purchasing its own shares 04 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 13 August 2004
395 - Particulars of a mortgage or charge 14 February 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
363a - Annual Return 05 September 2001
363(353) - N/A 05 September 2001
363(190) - N/A 05 September 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2001
353 - Register of members 05 September 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 19 September 2000
AUD - Auditor's letter of resignation 16 March 2000
AUD - Auditor's letter of resignation 01 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 09 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 14 August 1996
MEM/ARTS - N/A 13 May 1996
CERTNM - Change of name certificate 29 April 1996
288 - N/A 29 April 1996
288 - N/A 24 April 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 06 September 1995
288 - N/A 06 September 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 25 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1991
AA - Annual Accounts 03 October 1991
363a - Annual Return 13 September 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 21 December 1990
288 - N/A 04 October 1990
395 - Particulars of a mortgage or charge 15 December 1989
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1989
395 - Particulars of a mortgage or charge 15 December 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
395 - Particulars of a mortgage or charge 08 August 1986
395 - Particulars of a mortgage or charge 08 August 1986
CERTNM - Change of name certificate 17 October 1985
NEWINC - New incorporation documents 05 April 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 January 2004 Outstanding

N/A

Debenture 12 November 2003 Outstanding

N/A

Legal charge 13 December 1989 Fully Satisfied

N/A

Legal charge 07 December 1988 Fully Satisfied

N/A

Debenture 24 July 1986 Outstanding

N/A

Legal charge 24 July 1986 Outstanding

N/A

Legal mortgage 27 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.