UNIPOWER EUROPE LIMITED

Register to unlock more data on OkredoRegister

UNIPOWER EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01079104

Incorporation date

30/10/1972

Size

Small

Contacts

Registered address

Registered address

Parkland Business Centre, Chartwell Road, Lancing, West Sussex BN15 8UECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1972)
dot icon13/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon13/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon13/02/2013
Termination of appointment of Keith Rentall as a secretary
dot icon06/12/2012
Appointment of Mr George Lawrence Bero as a director
dot icon05/12/2012
Termination of appointment of Simon Head as a director
dot icon03/09/2012
Termination of appointment of Nigel Frey as a director
dot icon19/07/2012
Accounts for a small company made up to 2011-12-30
dot icon03/01/2012
Director's details changed for Nigel Peter Frey on 2011-08-12
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon22/07/2011
Accounts for a small company made up to 2010-12-31
dot icon20/07/2011
Termination of appointment of Keith Rentall as a director
dot icon16/02/2011
Memorandum and Articles of Association
dot icon16/02/2011
Statement of company's objects
dot icon16/02/2011
Resolutions
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon28/05/2010
Full accounts made up to 2009-12-25
dot icon04/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon25/01/2010
Auditor's resignation
dot icon20/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon20/01/2010
Director's details changed for Simon Paul Head on 2010-01-20
dot icon02/07/2009
Full accounts made up to 2009-03-31
dot icon24/02/2009
Capitals not rolled up
dot icon05/01/2009
Return made up to 04/01/09; full list of members
dot icon21/08/2008
Ad 04/08/08-04/08/08\gbp si 1650000@1=1650000\gbp ic 350000/2000000\
dot icon12/08/2008
Gbp nc 350000/2000000\04/08/08
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 04/01/08; full list of members
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
Director resigned
dot icon18/01/2007
Return made up to 06/01/07; full list of members
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon10/10/2006
New director appointed
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon21/02/2006
Return made up to 06/01/06; full list of members
dot icon22/06/2005
Full accounts made up to 2005-03-31
dot icon11/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
Return made up to 06/01/05; full list of members
dot icon17/02/2005
Particulars of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 06/01/04; full list of members
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon16/01/2003
Return made up to 06/01/03; full list of members
dot icon25/06/2002
Full accounts made up to 2002-03-31
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 06/01/02; full list of members
dot icon04/01/2002
Director resigned
dot icon21/06/2001
Director resigned
dot icon21/01/2001
Return made up to 06/01/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon02/02/2000
Return made up to 06/01/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon17/02/1999
Director resigned
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Return made up to 06/01/99; no change of members
dot icon25/07/1998
Auditor's resignation
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon11/01/1998
Return made up to 17/01/98; no change of members
dot icon22/07/1997
Full accounts made up to 1997-03-31
dot icon12/02/1997
Declaration of satisfaction of mortgage/charge
dot icon14/01/1997
Particulars of mortgage/charge
dot icon13/01/1997
Return made up to 17/01/97; full list of members
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Return made up to 17/01/96; no change of members
dot icon18/10/1995
Particulars of mortgage/charge
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
New director appointed
dot icon17/02/1995
Return made up to 17/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon18/02/1994
Return made up to 17/01/94; full list of members
dot icon22/12/1993
Full accounts made up to 1993-07-31
dot icon06/12/1993
Accounting reference date shortened from 31/07 to 31/03
dot icon09/06/1993
Certificate of change of name
dot icon08/06/1993
Certificate of change of name
dot icon28/01/1993
Auditor's resignation
dot icon20/01/1993
Return made up to 17/01/93; no change of members
dot icon01/12/1992
Full accounts made up to 1992-07-31
dot icon22/01/1992
Full accounts made up to 1991-07-31
dot icon22/01/1992
Return made up to 17/01/92; no change of members
dot icon22/01/1992
Registered office changed on 22/01/92
dot icon15/01/1992
Particulars of mortgage/charge
dot icon17/07/1991
New director appointed
dot icon28/01/1991
Full accounts made up to 1990-07-31
dot icon28/01/1991
Return made up to 17/01/91; full list of members
dot icon01/10/1990
Registered office changed on 01/10/90 from: premium house brighton road worthing sussex BN11 2BD
dot icon20/06/1990
New director appointed
dot icon21/05/1990
Full accounts made up to 1989-07-31
dot icon21/05/1990
Return made up to 14/03/90; full list of members
dot icon12/06/1989
Full accounts made up to 1988-07-31
dot icon12/06/1989
Return made up to 01/06/89; no change of members
dot icon06/05/1988
Full accounts made up to 1987-07-31
dot icon06/05/1988
Return made up to 14/03/88; no change of members
dot icon16/09/1987
New director appointed
dot icon22/05/1987
Full accounts made up to 1986-07-31
dot icon22/05/1987
Return made up to 18/02/87; full list of members
dot icon15/11/1984
Miscellaneous
dot icon07/12/1982
Particulars of mortgage/charge
dot icon28/11/1979
Particulars of mortgage/charge
dot icon27/09/1973
Certificate of change of name
dot icon30/10/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frey, Nigel Peter
Director
01/02/1995 - 03/09/2012
2
Butler, Ian Robert
Director
21/06/2000 - 31/12/2001
1
Head, Simon Paul
Director
01/10/2006 - 05/12/2012
1
Smith, Stephen Paul
Director
21/06/2000 - 30/03/2001
2
Bero, George Lawrence
Director
05/12/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIPOWER EUROPE LIMITED

UNIPOWER EUROPE LIMITED is an(a) Dissolved company incorporated on 30/10/1972 with the registered office located at Parkland Business Centre, Chartwell Road, Lancing, West Sussex BN15 8UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNIPOWER EUROPE LIMITED?

toggle

UNIPOWER EUROPE LIMITED is currently Dissolved. It was registered on 30/10/1972 and dissolved on 13/05/2014.

Where is UNIPOWER EUROPE LIMITED located?

toggle

UNIPOWER EUROPE LIMITED is registered at Parkland Business Centre, Chartwell Road, Lancing, West Sussex BN15 8UE.

What does UNIPOWER EUROPE LIMITED do?

toggle

UNIPOWER EUROPE LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for UNIPOWER EUROPE LIMITED?

toggle

The latest filing was on 13/05/2014: Final Gazette dissolved via compulsory strike-off.