About

Registered Number: 03109665
Date of Incorporation: 03/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Unit 13 Latham Close, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SD,

 

Founded in 1995, Unique Systems (A.V.) Ltd have registered office in Stockport, it's status at Companies House is "Active". The organisation has 3 directors listed as Cronin, Patrick Gerard, Hamilton, Stewart John, Southworth, David in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONIN, Patrick Gerard 01 January 2001 15 January 2010 1
HAMILTON, Stewart John 03 October 1995 04 April 1999 1
SOUTHWORTH, David 01 January 2001 04 August 2003 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 20 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 06 September 2017
AP01 - Appointment of director 14 June 2017
AD01 - Change of registered office address 08 May 2017
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 02 May 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 27 June 2012
AR01 - Annual Return 06 October 2011
AA01 - Change of accounting reference date 03 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 02 February 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 29 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 31 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
395 - Particulars of a mortgage or charge 21 August 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 04 October 1999
363b - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 September 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 18 September 1997
363s - Annual Return 04 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1996
287 - Change in situation or address of Registered Office 29 May 1996
288 - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
287 - Change in situation or address of Registered Office 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 January 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19TH june 1996 and 16 June 2009 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19/6/96 12 August 2002 Outstanding

N/A

Debenture deed 12 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.