About

Registered Number: 04306605
Date of Incorporation: 18/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Unique Forwarding Ltd was founded on 18 October 2001 and are based in Chelmsford, it's status is listed as "Active". Stoffer, Steven, Strasser, Ruben Michael are listed as the directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOFFER, Steven 18 October 2001 30 May 2019 1
STRASSER, Ruben Michael 18 October 2001 30 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
MR04 - N/A 16 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 06 August 2019
TM02 - Termination of appointment of secretary 11 June 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
MR01 - N/A 11 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 05 April 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 21 June 2004
395 - Particulars of a mortgage or charge 29 October 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

Charge of deposit 22 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.