About

Registered Number: 03723551
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LZ

 

Unigro Ltd was registered on 01 March 1999 with its registered office in Longfield, Kent, it has a status of "Active". The company is registered for VAT. The business currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMP, Keith Frederick 31 January 2001 - 1
PADFIELD, Angus 22 January 2004 - 1
WHITE, Nicholas James 23 February 2014 - 1
BILLINGS, Andrew John 30 January 2001 14 May 2015 1
DUFTON, Michael John 01 March 1999 08 October 2002 1
HART, Louise 01 January 2001 31 March 2006 1
PRESSLEY, Robin Keith 01 March 1999 02 April 2001 1
WEST, Andrew Ernest 24 September 2002 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BILLINGS, Stephen John 01 March 2005 14 May 2015 1
DUFTON, Barbara Linda 02 April 2001 24 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 14 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
RESOLUTIONS - N/A 08 June 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 04 November 2009
395 - Particulars of a mortgage or charge 15 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363a - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 10 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 16 September 2004
MEM/ARTS - N/A 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
RESOLUTIONS - N/A 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
123 - Notice of increase in nominal capital 28 August 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
RESOLUTIONS - N/A 13 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 21 June 2000
287 - Change in situation or address of Registered Office 05 December 1999
225 - Change of Accounting Reference Date 05 December 1999
CERTNM - Change of name certificate 25 November 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 18 May 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 10 June 2009 Fully Satisfied

N/A

A deed of amendment to an omnibus guarantee and set- off agreement dated 31/01/06 27 October 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 31 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.