UNEEK FORWARDING LIMITED

Register to unlock more data on OkredoRegister

UNEEK FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01559151

Incorporation date

30/04/1981

Size

Group

Contacts

Registered address

Registered address

Unit 1 & 2, Renwick Industrial Estate Renwick Road, Barking, Essex IG11 0SDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1981)
dot icon31/03/2026
Accounts for a medium company made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon03/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon06/11/2024
Registration of charge 015591510018, created on 2024-10-28
dot icon28/10/2024
Notification of Uneek Estates Limited as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Avinash Raojibhai Patel as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Prakash Raojibhai Manibhai Patel as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Rajesh Patel as a person with significant control on 2024-10-28
dot icon28/10/2024
Appointment of Mr Amit Rajesh Patel as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mr Sandeep Avinash Patel as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mr Amar Prakash Patel as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Varsha Patel as a secretary on 2024-10-28
dot icon28/10/2024
Termination of appointment of Avinash Raojibhai Patel as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Prakash Raojibhai Manibhai Patel as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Rajesh Patel as a director on 2024-10-28
dot icon28/10/2024
Cessation of Varsha Patel as a person with significant control on 2024-10-28
dot icon28/10/2024
Termination of appointment of Varsha Patel as a director on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon09/09/2024
Satisfaction of charge 12 in full
dot icon09/09/2024
Satisfaction of charge 13 in full
dot icon09/09/2024
Satisfaction of charge 16 in full
dot icon09/09/2024
Satisfaction of charge 10 in full
dot icon29/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon31/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon19/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/07/2019
Satisfaction of charge 15 in full
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon14/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon02/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon10/03/2017
Amended group of companies' accounts made up to 2016-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon15/03/2013
Registered office address changed from 12 Hallmark Trading Centre, Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 2013-03-15
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Amended group of companies' accounts made up to 2012-03-31
dot icon06/01/2013
Accounts made up to 2012-03-31
dot icon06/09/2012
Registered office address changed from 123 Eastern Avenue Redbridge Ilford Essex IG4 5AN on 2012-09-06
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Varsha Prakash Patel on 2009-12-31
dot icon17/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon02/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon08/01/2008
Return made up to 31/12/07; no change of members
dot icon06/08/2007
Particulars of mortgage/charge
dot icon08/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon02/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon04/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon24/02/2005
Return made up to 31/12/04; full list of members; amend
dot icon01/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon23/09/2004
Particulars of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon27/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon04/02/2003
Accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon18/04/2002
Particulars of mortgage/charge
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon23/11/2001
Accounts for a medium company made up to 2001-03-31
dot icon24/08/2001
Particulars of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon04/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon30/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon11/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
Particulars of mortgage/charge
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon10/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon02/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon31/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon01/02/1996
Accounts for a medium company made up to 1995-03-31
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon23/01/1995
Accounts made up to 1994-03-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon27/04/1994
Auditor's resignation
dot icon09/02/1994
Accounts made up to 1993-03-31
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon04/08/1993
Ad 21/07/93--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon10/06/1993
Nc inc already adjusted 03/06/93
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon18/03/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1993
Accounts made up to 1992-03-31
dot icon11/02/1992
Particulars of mortgage/charge
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon23/12/1991
Particulars of mortgage/charge
dot icon20/12/1991
Accounts made up to 1991-03-31
dot icon15/04/1991
Accounts made up to 1990-03-31
dot icon14/02/1991
Director's particulars changed
dot icon30/01/1991
Return made up to 31/12/90; no change of members
dot icon31/10/1990
Accounts made up to 1989-03-31
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon07/12/1989
Particulars of mortgage/charge
dot icon29/09/1989
Registered office changed on 29/09/89 from: 129A eastern avenue redbridge ilford essex IG4 5AN
dot icon13/07/1989
Accounts made up to 1988-03-31
dot icon27/06/1989
Return made up to 31/12/88; full list of members
dot icon11/04/1989
Particulars of mortgage/charge
dot icon27/05/1988
Accounts made up to 1987-03-31
dot icon27/05/1988
Return made up to 31/12/87; full list of members
dot icon11/03/1988
Wd 08/02/88 ad 26/01/88--------- £ si 900@1=900 £ ic 100/1000
dot icon15/02/1988
New director appointed
dot icon07/04/1987
Accounts made up to 1986-03-31
dot icon21/03/1987
Return made up to 31/12/86; full list of members
dot icon30/04/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
7.86M
-
0.00
25.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Amar Prakash
Director
28/10/2024 - Present
4
Patel, Amit Rajesh
Director
28/10/2024 - Present
2
Patel, Sandeep Avinash
Director
28/10/2024 - Present
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About UNEEK FORWARDING LIMITED

UNEEK FORWARDING LIMITED is an(a) Active company incorporated on 30/04/1981 with the registered office located at Unit 1 & 2, Renwick Industrial Estate Renwick Road, Barking, Essex IG11 0SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNEEK FORWARDING LIMITED?

toggle

UNEEK FORWARDING LIMITED is currently Active. It was registered on 30/04/1981 .

Where is UNEEK FORWARDING LIMITED located?

toggle

UNEEK FORWARDING LIMITED is registered at Unit 1 & 2, Renwick Industrial Estate Renwick Road, Barking, Essex IG11 0SD.

What does UNEEK FORWARDING LIMITED do?

toggle

UNEEK FORWARDING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for UNEEK FORWARDING LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a medium company made up to 2025-03-31.