Active - Proposal to Strike off
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 Name | |
---|---|
UNITEDCUSTOM LIMITED | |
Legal Registered Office | |
81 Rayns Way Syston Leicester LEICESTERSHIRE LE7 1PF Other companies in LE7 | |
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 |
Last Datalog update: | 2021-12-15 08:36:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ZARANA GANDHI |
||
WILLIAM FRANCIS GANNON |
||
MARK EDWARD PLYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM CLARK |
Company Secretary | ||
PETER ABLETT |
Director | ||
JAMES HENRY CUBBON |
Director | ||
DONAL MURPHY |
Director | ||
MARK IAN ALBERT CULLUM |
Company Secretary | ||
LEE SHELLEY WOODHOUSE |
Company Secretary | ||
PETER ABLETT |
Company Secretary | ||
PATRICK JEREMY KILMARTIN |
Director | ||
MAIREAD O`MALLEY |
Director | ||
GERARD WHYTE |
Company Secretary | ||
PETER MAXWELL FEATHERMAN |
Director | ||
ANTHONY FRANCIS LEVY |
Director | ||
FERGAL O`DWYER |
Director | ||
MICHAEL PATRICK SCHOLEFIELD |
Company Secretary | ||
DAPHNE TYNAN TEASE |
Director | ||
THOMAS BENEDICT BREEN |
Company Secretary | ||
THOMAS BENEDICT BREEN |
Director | ||
BRIAN FAGAN |
Director | ||
DAPHNE TYNAN TEASE |
Company Secretary | ||
MORGAN JOHN CROWE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOGAS ATLAS LIMITED | Director | 2017-09-18 | CURRENT | 1960-03-30 | Active | |
FLOGAS DIRECT LIMITED | Director | 2017-09-18 | CURRENT | 2001-03-28 | Active | |
MEDICAL GAS SOLUTIONS LIMITED | Director | 2017-09-18 | CURRENT | 2003-11-18 | Active | |
UFW LIMITED | Director | 2017-09-18 | CURRENT | 2004-03-24 | Active | |
MGS NORTH WEST LIMITED | Director | 2017-09-18 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
MGS WEST MIDLANDS LIMITED | Director | 2017-09-18 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
MACGAS LIMITED | Director | 2017-09-18 | CURRENT | 1954-10-06 | Active | |
AVONTIDE LIMITED | Director | 2017-09-18 | CURRENT | 1993-05-12 | Active | |
COUNTRYWIDE LPG LIMITED | Director | 2018-08-14 | CURRENT | 2001-03-28 | Active - Proposal to Strike off | |
LPG ENGINEERING LIMITED | Director | 2018-07-01 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
UFW LIMITED | Director | 2015-01-22 | CURRENT | 2004-03-24 | Active | |
THE UNDERFLOOR HEATING WAREHOUSE LTD. | Director | 2015-01-22 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
GB LPG LIMITED | Director | 2013-01-31 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
MEDICAL GAS SOLUTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2003-11-18 | Active | |
MGS NORTH WEST LIMITED | Director | 2012-04-19 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
MGS WEST MIDLANDS LIMITED | Director | 2012-04-19 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
L M CHAMBERS AND SONS LIMITED | Director | 2008-09-30 | CURRENT | 2002-01-31 | Dissolved 2014-11-18 | |
POWAGAS LIMITED | Director | 2008-09-30 | CURRENT | 1994-12-14 | Dissolved 2014-12-30 | |
FLOGAS ATLAS LIMITED | Director | 2008-09-30 | CURRENT | 1960-03-30 | Active | |
FLOGAS DIRECT LIMITED | Director | 2008-09-30 | CURRENT | 2001-03-28 | Active | |
MACGAS LIMITED | Director | 2008-09-30 | CURRENT | 1954-10-06 | Active | |
AVONTIDE LIMITED | Director | 2008-09-30 | CURRENT | 1993-05-12 | Active | |
FLOGAS BRITAIN LIMITED | Director | 2007-09-10 | CURRENT | 1970-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RP04SH01 | Second filing of capital allotment of shares GBP2,192,640 | |
SH01 | 26/03/20 STATEMENT OF CAPITAL GBP 2192640 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PLYTE | |
AP01 | DIRECTOR APPOINTED MR IVAN JAMES TREVOR | |
TM02 | Termination of appointment of Zarana Gandhi on 2019-02-08 | |
AP03 | Appointment of Mr Oliver Joseph Hall as company secretary on 2019-02-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Tom Clark on 2018-05-31 | |
AP03 | Appointment of Mrs Zarana Gandhi as company secretary on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CUBBON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ABLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Tom Clark as company secretary on 2016-05-10 | |
TM02 | Termination of appointment of Mark Ian Albert Cullum on 2016-05-10 | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | Appointment of Mr Mark Ian Albert Cullum as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE WOODHOUSE | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PLYTE / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 02/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 02/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DONAL MURPHY | |
288a | DIRECTOR APPOINTED MARK EDWARD PLYTE | |
288a | DIRECTOR APPOINTED JAMES HENRY CUBBON | |
288b | APPOINTMENT TERMINATED SECRETARY PETER ABLETT | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN | |
288a | SECRETARY APPOINTED LEE SHELLEY WOODHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: FLOGAS UK LIMITED HEATH ROAD MERRYLEES DESFORD LEICESTER LE9 9FE | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/04 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
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
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:
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. |