About

Registered Number: 01856258
Date of Incorporation: 16/10/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Suite 1 Vivian Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FG

 

Unionburger Ltd was founded on 16 October 1984 with its registered office in Enterprise Park in Swansea, it's status at Companies House is "Active". The companies directors are Baker, Amanda Jayne, Jenkins, Teresa Kim, Jenkins, Teresa Kim. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Teresa Kim 19 September 2013 29 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Amanda Jayne 02 July 2018 - 1
JENKINS, Teresa Kim 19 September 2013 29 May 2018 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
AP03 - Appointment of secretary 17 December 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 09 August 2014
MR01 - N/A 18 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 19 November 2013
AP03 - Appointment of secretary 10 October 2013
MR01 - N/A 09 October 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
MR01 - N/A 16 September 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 31 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 17 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 21 January 2004
AUD - Auditor's letter of resignation 21 February 2003
AA - Annual Accounts 04 February 2003
225 - Change of Accounting Reference Date 22 January 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 19 January 1997
363s - Annual Return 26 November 1996
363s - Annual Return 18 November 1996
AA - Annual Accounts 07 February 1996
AA - Annual Accounts 04 February 1995
363s - Annual Return 22 February 1994
AA - Annual Accounts 13 February 1994
395 - Particulars of a mortgage or charge 12 October 1993
395 - Particulars of a mortgage or charge 12 October 1993
395 - Particulars of a mortgage or charge 12 October 1993
395 - Particulars of a mortgage or charge 12 October 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 04 February 1993
363b - Annual Return 25 March 1992
AA - Annual Accounts 13 March 1992
395 - Particulars of a mortgage or charge 03 December 1991
AA - Annual Accounts 14 June 1991
363 - Annual Return 16 April 1991
395 - Particulars of a mortgage or charge 22 February 1991
395 - Particulars of a mortgage or charge 27 April 1990
395 - Particulars of a mortgage or charge 27 April 1990
363 - Annual Return 19 April 1990
287 - Change in situation or address of Registered Office 23 March 1990
AA - Annual Accounts 21 March 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 17 April 1989
395 - Particulars of a mortgage or charge 23 December 1988
395 - Particulars of a mortgage or charge 15 November 1988
363 - Annual Return 27 June 1988
PUC 2 - N/A 31 May 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 18 November 1987
AA - Annual Accounts 03 August 1987
363 - Annual Return 06 March 1987
287 - Change in situation or address of Registered Office 06 March 1987
395 - Particulars of a mortgage or charge 22 August 1986
NEWINC - New incorporation documents 16 October 1984
MISC - Miscellaneous document 16 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Outstanding

N/A

A registered charge 01 July 2014 Outstanding

N/A

A registered charge 19 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

Legal charge 30 September 1993 Outstanding

N/A

Legal charge 30 September 1993 Outstanding

N/A

Legal charge 30 September 1993 Outstanding

N/A

Legal charge 30 September 1993 Outstanding

N/A

Legal charge 29 November 1991 Outstanding

N/A

Legal charge 15 February 1991 Outstanding

N/A

Legal charge 23 April 1990 Outstanding

N/A

Legal charge 23 April 1990 Outstanding

N/A

Legal charge 07 November 1988 Outstanding

N/A

Legal charge 12 August 1986 Outstanding

N/A

Debenture 07 February 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.