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.
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 |
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 |
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 |