Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITEDCUSTOM LIMITED
Company Information for

UNITEDCUSTOM LIMITED

81 Rayns Way, Syston, Leicester, LEICESTERSHIRE, LE7 1PF,
Company Registration Number
03073713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Unitedcustom Ltd
UNITEDCUSTOM LIMITED was founded on 1995-06-28 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Unitedcustom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITEDCUSTOM LIMITED
 
Legal Registered Office
81 Rayns Way
Syston
Leicester
LEICESTERSHIRE
LE7 1PF
Other companies in LE7
 
Filing Information
Company Number 03073713
Company ID Number 03073713
Date formed 1995-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB803794029  
Last Datalog update: 2021-12-15 08:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITEDCUSTOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNITEDCUSTOM LIMITED

Current Directors
Officer Role Date Appointed
ZARANA GANDHI
Company Secretary 2018-05-31
WILLIAM FRANCIS GANNON
Director 2017-09-18
MARK EDWARD PLYTE
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TOM CLARK
Company Secretary 2016-05-10 2018-05-31
PETER ABLETT
Director 2003-02-03 2017-09-18
JAMES HENRY CUBBON
Director 2008-09-30 2017-09-18
DONAL MURPHY
Director 2008-09-30 2017-09-18
MARK IAN ALBERT CULLUM
Company Secretary 2014-06-17 2016-05-10
LEE SHELLEY WOODHOUSE
Company Secretary 2008-09-30 2014-06-17
PETER ABLETT
Company Secretary 2003-02-03 2008-09-30
PATRICK JEREMY KILMARTIN
Director 2002-10-31 2008-09-30
MAIREAD O`MALLEY
Director 1998-01-28 2003-05-29
GERARD WHYTE
Company Secretary 2000-08-28 2003-02-03
PETER MAXWELL FEATHERMAN
Director 1995-06-30 2003-02-03
ANTHONY FRANCIS LEVY
Director 1995-08-21 2003-02-03
FERGAL O`DWYER
Director 1996-10-16 2003-02-03
MICHAEL PATRICK SCHOLEFIELD
Company Secretary 1996-10-16 2000-08-28
DAPHNE TYNAN TEASE
Director 1996-10-16 1998-01-28
THOMAS BENEDICT BREEN
Company Secretary 1995-08-21 1996-10-16
THOMAS BENEDICT BREEN
Director 1995-08-21 1996-10-16
BRIAN FAGAN
Director 1995-08-21 1996-10-16
DAPHNE TYNAN TEASE
Company Secretary 1995-06-30 1995-08-21
MORGAN JOHN CROWE
Director 1995-06-30 1995-08-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-28 1995-06-30
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-28 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS GANNON FLOGAS ATLAS LIMITED Director 2017-09-18 CURRENT 1960-03-30 Active
WILLIAM FRANCIS GANNON FLOGAS DIRECT LIMITED Director 2017-09-18 CURRENT 2001-03-28 Active
WILLIAM FRANCIS GANNON MEDICAL GAS SOLUTIONS LIMITED Director 2017-09-18 CURRENT 2003-11-18 Active
WILLIAM FRANCIS GANNON UFW LIMITED Director 2017-09-18 CURRENT 2004-03-24 Active
WILLIAM FRANCIS GANNON MGS NORTH WEST LIMITED Director 2017-09-18 CURRENT 2008-03-10 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON MGS WEST MIDLANDS LIMITED Director 2017-09-18 CURRENT 2008-10-01 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON MACGAS LIMITED Director 2017-09-18 CURRENT 1954-10-06 Active
WILLIAM FRANCIS GANNON AVONTIDE LIMITED Director 2017-09-18 CURRENT 1993-05-12 Active
MARK EDWARD PLYTE COUNTRYWIDE LPG LIMITED Director 2018-08-14 CURRENT 2001-03-28 Active - Proposal to Strike off
MARK EDWARD PLYTE LPG ENGINEERING LIMITED Director 2018-07-01 CURRENT 2013-05-08 Active - Proposal to Strike off
MARK EDWARD PLYTE UFW LIMITED Director 2015-01-22 CURRENT 2004-03-24 Active
MARK EDWARD PLYTE THE UNDERFLOOR HEATING WAREHOUSE LTD. Director 2015-01-22 CURRENT 2004-03-24 Active - Proposal to Strike off
MARK EDWARD PLYTE GB LPG LIMITED Director 2013-01-31 CURRENT 2012-06-27 Active - Proposal to Strike off
MARK EDWARD PLYTE MEDICAL GAS SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2003-11-18 Active
MARK EDWARD PLYTE MGS NORTH WEST LIMITED Director 2012-04-19 CURRENT 2008-03-10 Active - Proposal to Strike off
MARK EDWARD PLYTE MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
MARK EDWARD PLYTE L M CHAMBERS AND SONS LIMITED Director 2008-09-30 CURRENT 2002-01-31 Dissolved 2014-11-18
MARK EDWARD PLYTE POWAGAS LIMITED Director 2008-09-30 CURRENT 1994-12-14 Dissolved 2014-12-30
MARK EDWARD PLYTE FLOGAS ATLAS LIMITED Director 2008-09-30 CURRENT 1960-03-30 Active
MARK EDWARD PLYTE FLOGAS DIRECT LIMITED Director 2008-09-30 CURRENT 2001-03-28 Active
MARK EDWARD PLYTE MACGAS LIMITED Director 2008-09-30 CURRENT 1954-10-06 Active
MARK EDWARD PLYTE AVONTIDE LIMITED Director 2008-09-30 CURRENT 1993-05-12 Active
MARK EDWARD PLYTE FLOGAS BRITAIN LIMITED Director 2007-09-10 CURRENT 1970-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-17Bona Vacantia disclaimer
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28DS01Application to strike the company off the register
2021-05-19RP04SH01Second filing of capital allotment of shares GBP2,192,640
2021-04-03SH0126/03/20 STATEMENT OF CAPITAL GBP 2192640
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PLYTE
2019-08-05AP01DIRECTOR APPOINTED MR IVAN JAMES TREVOR
2019-02-11TM02Termination of appointment of Zarana Gandhi on 2019-02-08
2019-02-11AP03Appointment of Mr Oliver Joseph Hall as company secretary on 2019-02-08
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13TM02Termination of appointment of Tom Clark on 2018-05-31
2018-06-13AP03Appointment of Mrs Zarana Gandhi as company secretary on 2018-05-31
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-21AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUBBON
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ABLETT
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12AP03Appointment of Tom Clark as company secretary on 2016-05-10
2016-05-12TM02Termination of appointment of Mark Ian Albert Cullum on 2016-05-10
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-07AUDAUDITOR'S RESIGNATION
2015-08-27AUDAUDITOR'S RESIGNATION
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18AP03Appointment of Mr Mark Ian Albert Cullum as company secretary
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY LEE WOODHOUSE
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0125/01/14 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0125/01/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-02AR0125/01/12 FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PLYTE / 02/02/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 02/02/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 02/02/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 02/02/2012
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 02/02/2012
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-25AR0125/01/11 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0125/01/10 FULL LIST
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED DONAL MURPHY
2008-10-02288aDIRECTOR APPOINTED MARK EDWARD PLYTE
2008-10-02288aDIRECTOR APPOINTED JAMES HENRY CUBBON
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY PETER ABLETT
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN
2008-10-02288aSECRETARY APPOINTED LEE SHELLEY WOODHOUSE
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-18363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-21363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: FLOGAS UK LIMITED HEATH ROAD MERRYLEES DESFORD LEICESTER LE9 9FE
2004-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/04
2004-02-01363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04288bDIRECTOR RESIGNED
2003-03-01288bDIRECTOR RESIGNED
2003-03-01288bDIRECTOR RESIGNED
2003-03-01288bDIRECTOR RESIGNED
2003-03-01288bSECRETARY RESIGNED
2003-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-12-02288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-10-11288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-08-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-09-07363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-09-06288aNEW SECRETARY APPOINTED
2000-09-06288bSECRETARY RESIGNED
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-30363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-05-06AUDAUDITOR'S RESIGNATION
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-02363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-02-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UNITEDCUSTOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITEDCUSTOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITEDCUSTOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of UNITEDCUSTOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITEDCUSTOM LIMITED
Trademarks
We have not found any records of UNITEDCUSTOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITEDCUSTOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UNITEDCUSTOM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UNITEDCUSTOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITEDCUSTOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITEDCUSTOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.