About

Registered Number: 03829363
Date of Incorporation: 20/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Jubliee House 32 Duncan Close, Moulton Park, Northampton, NN3 6WL,

 

Unitrak Bulk Transfer Ltd was registered on 20 August 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDERTON, Bryson 31 March 2003 - 1
ELDERTON, Nicola Joy 20 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Joy 20 August 1999 07 March 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 August 2018
MR04 - N/A 20 June 2018
AD01 - Change of registered office address 05 June 2018
MR01 - N/A 16 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 August 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 15 September 2015
MR01 - N/A 11 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 04 September 2007
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 12 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 08 August 2002
287 - Change in situation or address of Registered Office 29 April 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 07 September 2000
287 - Change in situation or address of Registered Office 30 August 2000
225 - Change of Accounting Reference Date 13 June 2000
395 - Particulars of a mortgage or charge 14 October 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2018 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

Mortgage debenture 30 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.