About

Registered Number: 01050870
Date of Incorporation: 21/04/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: Delta Point, Greets Green Road, West Bromwich, B70 9PL

 

Unistrut Ltd was registered on 21 April 1972 and has its registered office in West Bromwich. There are 17 directors listed for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Lucy Alexandra 21 July 2010 31 December 2013 1
BREWES, Robert Alan N/A 31 May 1996 1
BURTON, Nigel Richard 01 January 1997 31 December 1997 1
CATT, Nicholas William 01 January 1998 30 June 1999 1
FAZAKERLEY, Malcolm 14 May 2009 20 July 2010 1
HOMER, Audie Samuel 14 May 2009 18 July 2013 1
HUMPHREYS, Charles Edward 10 March 2008 30 September 2008 1
KEMP, Axel 01 April 2009 14 June 2010 1
PARKMAN, Clive 01 December 1996 29 May 1998 1
THOMAS, Brian N/A 31 December 1994 1
TOMASZEK, Wesley Andrew 12 February 2009 22 December 2010 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Daniel 20 April 2015 - 1
BOLDISON, Alison 12 February 2009 22 December 2010 1
DAVIS, John Stuart 22 December 2010 31 March 2011 1
EARL, Lorraine Heather 19 May 1998 21 August 1998 1
SHAW, Neil John 30 September 2007 25 July 2008 1
TIERNEY, Eileen 31 March 2011 20 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 31 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 11 June 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 02 June 2017
RESOLUTIONS - N/A 22 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2016
SH19 - Statement of capital 22 November 2016
CAP-SS - N/A 22 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 17 June 2015
AP03 - Appointment of secretary 28 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP03 - Appointment of secretary 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA - Annual Accounts 05 April 2011
AP03 - Appointment of secretary 27 January 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
AD01 - Change of registered office address 18 January 2011
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
TM01 - Termination of appointment of director 21 June 2010
RESOLUTIONS - N/A 11 May 2010
SH01 - Return of Allotment of shares 11 May 2010
CC04 - Statement of companies objects 11 May 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 08 December 2006
353 - Register of members 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363a - Annual Return 02 August 2005
353 - Register of members 23 June 2005
AA - Annual Accounts 01 June 2005
AUD - Auditor's letter of resignation 11 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 19 April 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 20 May 2003
AUD - Auditor's letter of resignation 21 February 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
363s - Annual Return 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 June 2002
AA - Annual Accounts 14 June 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
363s - Annual Return 14 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 26 October 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 10 July 1997
225 - Change of Accounting Reference Date 02 July 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
225 - Change of Accounting Reference Date 17 February 1997
RESOLUTIONS - N/A 07 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
CERTNM - Change of name certificate 08 November 1996
225 - Change of Accounting Reference Date 08 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1996
AA - Annual Accounts 27 October 1996
288 - N/A 28 June 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 13 June 1995
PRE95M - N/A 01 January 1995
288 - N/A 22 December 1994
288 - N/A 12 September 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 06 July 1994
288 - N/A 12 May 1994
288 - N/A 27 April 1994
288 - N/A 22 April 1994
395 - Particulars of a mortgage or charge 17 March 1994
288 - N/A 03 October 1993
288 - N/A 03 October 1993
395 - Particulars of a mortgage or charge 30 September 1993
288 - N/A 23 August 1993
CERTNM - Change of name certificate 30 July 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 21 June 1993
AA - Annual Accounts 24 June 1992
363b - Annual Return 24 June 1992
288 - N/A 23 March 1992
363b - Annual Return 10 July 1991
AA - Annual Accounts 10 July 1991
395 - Particulars of a mortgage or charge 27 September 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
288 - N/A 04 May 1990
288 - N/A 04 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1990
RESOLUTIONS - N/A 12 January 1990
123 - Notice of increase in nominal capital 12 January 1990
363 - Annual Return 14 July 1989
AA - Annual Accounts 14 July 1989
363 - Annual Return 09 November 1988
AA - Annual Accounts 12 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1988
287 - Change in situation or address of Registered Office 25 April 1988
288 - N/A 25 April 1988
288 - N/A 25 April 1988
395 - Particulars of a mortgage or charge 08 April 1988
363 - Annual Return 30 November 1987
AA - Annual Accounts 23 November 1987
287 - Change in situation or address of Registered Office 22 December 1986
363 - Annual Return 30 September 1986
AA - Annual Accounts 27 August 1986
288 - N/A 24 June 1986
CERTNM - Change of name certificate 07 April 1986
MEM/ARTS - N/A 04 March 1975
CERTNM - Change of name certificate 11 November 1974
NEWINC - New incorporation documents 21 April 1972

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 May 2012 Outstanding

N/A

Guarantee and debenture 25 February 1994 Fully Satisfied

N/A

Legal charge 13 September 1993 Fully Satisfied

N/A

Legal charge 07 September 1990 Fully Satisfied

N/A

Debenture 30 March 1988 Fully Satisfied

N/A

Deed 03 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.