About

Registered Number: 04330098
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unipart House, Cowley, Oxford, Oxfordshire, OX4 2PG

 

Unipart Rail Logistics Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Robert Paul David 01 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 08 May 2020
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
MR01 - N/A 23 April 2020
MR04 - N/A 22 April 2020
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 14 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 18 September 2016
AP01 - Appointment of director 24 July 2016
TM01 - Termination of appointment of director 24 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 October 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 13 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 04 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
363s - Annual Return 14 December 2004
RESOLUTIONS - N/A 09 December 2004
MEM/ARTS - N/A 09 December 2004
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 01 March 2004
225 - Change of Accounting Reference Date 06 February 2004
363s - Annual Return 08 January 2004
RESOLUTIONS - N/A 05 November 2003
MEM/ARTS - N/A 05 November 2003
AUD - Auditor's letter of resignation 28 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
225 - Change of Accounting Reference Date 23 January 2002
123 - Notice of increase in nominal capital 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
CERTNM - Change of name certificate 21 January 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2020 Outstanding

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Floating charge and guarantee 26 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.