About

Registered Number: 02028529
Date of Incorporation: 16/06/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: The Lab Winyates Way, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9FG,

 

Unilite Ltd was founded on 16 June 1986 and has its registered office in Redditch. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSLEY, Francisca 17 February 2006 - 1
WALKER, Donna 18 November 1997 25 May 2010 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 01 February 2019
CS01 - N/A 23 January 2019
RESOLUTIONS - N/A 03 January 2019
CONNOT - N/A 03 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AD01 - Change of registered office address 10 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 July 2014
CH01 - Change of particulars for director 21 May 2014
CH03 - Change of particulars for secretary 21 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 October 2012
CH03 - Change of particulars for secretary 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 15 November 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 25 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 20 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
353 - Register of members 06 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
353 - Register of members 06 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 18 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 July 2003
AA - Annual Accounts 25 June 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
287 - Change in situation or address of Registered Office 14 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 09 July 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 21 June 2000
RESOLUTIONS - N/A 12 May 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 08 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1998
395 - Particulars of a mortgage or charge 03 August 1998
395 - Particulars of a mortgage or charge 28 July 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 09 July 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 08 July 1996
288 - N/A 29 January 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 26 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 30 June 1993
CERTNM - Change of name certificate 11 March 1993
RESOLUTIONS - N/A 04 March 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
363s - Annual Return 10 August 1992
AA - Annual Accounts 23 July 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 27 June 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 27 March 1990
287 - Change in situation or address of Registered Office 08 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
RESOLUTIONS - N/A 22 March 1988
123 - Notice of increase in nominal capital 22 March 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
287 - Change in situation or address of Registered Office 18 December 1987
395 - Particulars of a mortgage or charge 07 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1987
GAZ(U) - N/A 18 September 1986
CERTNM - Change of name certificate 04 August 1986
RESOLUTIONS - N/A 25 July 1986
288 - N/A 24 July 1986
287 - Change in situation or address of Registered Office 24 July 1986
CERTINC - N/A 16 June 1986
NEWINC - New incorporation documents 16 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 April 2003 Fully Satisfied

N/A

Charge over a deposit held by the bank (customer's account) 15 July 1998 Fully Satisfied

N/A

Charge over a deposit held by yorkshire bank PLC 15 July 1998 Fully Satisfied

N/A

Debenture 03 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.