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

UNI-DOR LIMITED

HARLECH HOUSE HAYES ROAD, SULLY, PENARTH, CF64 5RZ,
Company Registration Number
03097458
Private Limited Company
Active

Company Overview

About Uni-dor Ltd
UNI-DOR LIMITED was founded on 1995-09-01 and has its registered office in Penarth. The organisation's status is listed as "Active". Uni-dor Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNI-DOR LIMITED
 
Legal Registered Office
HARLECH HOUSE HAYES ROAD
SULLY
PENARTH
CF64 5RZ
Other companies in CF10
 
Filing Information
Company Number 03097458
Company ID Number 03097458
Date formed 1995-09-01
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666961779  
Last Datalog update: 2024-03-05 17:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNI-DOR 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 UNI-DOR LIMITED

Current Directors
Officer Role Date Appointed
STEVE JONES
Company Secretary 2012-09-03
STEPHEN JOHN JONES
Director 2013-11-01
ANDREW JAMES MACKIE
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON JOYCE HARLEY
Director 1995-12-04 2013-11-01
CLAY SHAW THOMAS CORPORATION LIMITED
Company Secretary 2009-06-01 2012-09-03
CLAY SHAW THOMAS TRUST CORPORATION LIMITED
Company Secretary 2002-09-01 2009-06-01
ANDREW CARTLEDGE
Company Secretary 1995-12-04 2002-09-01
IRENE LESLEY HARRISON
Nominated Secretary 1995-09-01 1995-12-04
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-09-01 1995-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN JONES HJW ESTATES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
STEPHEN JOHN JONES CARDIFF GOLF CLUB DEVELOPMENTS LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
STEPHEN JOHN JONES 21-29 WESLEY ROAD COMMON PARTS LIMITED Director 2015-08-30 CURRENT 2005-03-12 Dissolved 2016-06-14
STEPHEN JOHN JONES RIDING MEWS (BEVERLEY) MANAGEMENT COMPANY LIMITED Director 2015-08-30 CURRENT 2006-11-01 Dissolved 2016-04-26
STEPHEN JOHN JONES THE MAILHOUSE MANAGEMENT COMPANY LTD Director 2015-08-30 CURRENT 2008-05-08 Dissolved 2016-07-19
STEPHEN JOHN JONES PRINCIPALITY TRAINING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-01-19
STEPHEN JOHN JONES MDA RENEWABLES (CARDIFF1) LTD Director 2015-03-30 CURRENT 2015-03-30 Active
STEPHEN JOHN JONES MDA RENEWABLES (MERTHYR1) LTD Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
STEPHEN JOHN JONES MDA RENEWABLES (BLAENS2) LTD Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-03-07
STEPHEN JOHN JONES MDA RENEWABLES (BLAENS1) LTD Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
STEPHEN JOHN JONES MDA RENEWABLES (CAERS 1) LTD Director 2013-12-23 CURRENT 2013-12-23 Active
STEPHEN JOHN JONES BLUEBIRDS DEVELOPMENT CO LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
STEPHEN JOHN JONES MDA RENEWABLES (BGCBC1) LTD Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2015-11-10
STEPHEN JOHN JONES MDA RENEWABLES (CYCBC1) LTD Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-11-10
STEPHEN JOHN JONES OBAN HOMES LIMITED Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2014-11-25
STEPHEN JOHN JONES MDA RENEWABLES (PEMBS 1) LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active
STEPHEN JOHN JONES MDA RENEWABLES LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
STEPHEN JOHN JONES LJ DEVELOPMENTS (ATLANTIC) LIMITED Director 2011-09-26 CURRENT 2011-04-12 Active
STEPHEN JOHN JONES OWAIN LIMITED Director 2011-05-23 CURRENT 2010-06-29 Active - Proposal to Strike off
STEPHEN JOHN JONES JONWAIN LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2016-02-02
STEPHEN JOHN JONES BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED Director 2008-12-01 CURRENT 2007-09-28 Active
STEPHEN JOHN JONES GREENHILL COURT ESTATES MANAGEMENT LIMITED Director 2007-09-28 CURRENT 2007-04-24 Active
STEPHEN JOHN JONES SUNCHAIR LIMITED Director 2006-06-30 CURRENT 1988-11-11 Dissolved 2016-06-14
STEPHEN JOHN JONES PECKWISE LIMITED Director 2006-06-30 CURRENT 1988-11-25 Dissolved 2016-11-22
STEPHEN JOHN JONES SQUADRON INVESTMENTS LIMITED Director 2006-06-13 CURRENT 2005-07-15 Liquidation
STEPHEN JOHN JONES ST CROIX DEVELOPMENTS LIMITED Director 2006-03-06 CURRENT 2006-03-06 Live but Receiver Manager on at least one charge
STEPHEN JOHN JONES LJ DEVELOPMENTS LIMITED Director 2006-01-06 CURRENT 2001-11-12 Active
STEPHEN JOHN JONES A J INVESTMENTS (CARDIFF) LIMITED Director 2004-08-27 CURRENT 2004-06-02 Active
ANDREW JAMES MACKIE SECO-SOL LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
ANDREW JAMES MACKIE CARDIFF ARMS WASTE MANAGEMENT LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
ANDREW JAMES MACKIE NECO LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
ANDREW JAMES MACKIE PAGET ENGINEERING & INDUSTRIAL SUPPLIES LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ANDREW JAMES MACKIE BRITALIA DOOR PRODUCTS LIMITED Director 2004-05-05 CURRENT 2004-05-05 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
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM Harlech House Hayes Road Sully Barry Vale of Glamorgan CF64 5rd Wales
2023-06-23Previous accounting period extended from 31/10/22 TO 31/03/23
2022-10-06CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-05-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Unit 8 Curran Road Cardiff CF10 5DF
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-02-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05CH01Director's details changed for Mr Stephen John James on 2014-09-05
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN JAMES
2014-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVE JONES on 2014-07-22
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARON JOYCE HARLEY
2014-07-21AP01DIRECTOR APPOINTED MR ANDREW JAMES MACKIE
2014-02-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AR0101/09/13 ANNUAL RETURN FULL LIST
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAY SHAW THOMAS CORPORATION LIMITED
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0101/09/12 ANNUAL RETURN FULL LIST
2012-11-21CH04SECRETARY'S DETAILS CHNAGED FOR CLAY SHAW THOMAS CORPORATION LIMITED on 2012-09-03
2012-11-21CH01Director's details changed for Sharon Joyce Harley on 2012-09-03
2012-11-21AP03Appointment of Mr Steve Jones as company secretary
2012-07-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM
2011-09-22AR0101/09/11 FULL LIST
2011-07-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2010-09-08AR0101/09/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-03AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-04288aSECRETARY APPOINTED CLAY SHAW THOMAS CORPORATION LIMITED
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY CLAY SHAW THOMAS TRUST CORPORATION LIMITED
2009-01-22363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / SHARON HARLEY / 22/09/2006
2008-04-30AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ALEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND CF35 5LJ
2008-02-18363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/05
2005-09-20363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-27363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-29363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-27288bSECRETARY RESIGNED
2002-09-13363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/01
2001-09-14363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: C/O 3 OYSTER BEND SULLY CARDIFF SOUTH GLAMORGAN CF64 5LW
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-26363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-03363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-10-09363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-07-27395PARTICULARS OF MORTGAGE/CHARGE
1997-10-03363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-24225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96
1997-06-2488(2)RAD 01/11/96--------- £ SI 99@1=99 £ IC 1/100
1997-04-22DISS40STRIKE-OFF ACTION DISCONTINUED
1997-04-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-22363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1997-03-25GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal




Licences & Regulatory approval
We could not find any licences issued to UNI-DOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-03-25
Fines / Sanctions
No fines or sanctions have been issued against UNI-DOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNI-DOR LIMITED

Intangible Assets
Patents
We have not found any records of UNI-DOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNI-DOR LIMITED
Trademarks
We have not found any records of UNI-DOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNI-DOR 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 (25120 - Manufacture of doors and windows of metal) as UNI-DOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNI-DOR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUNI-DOR LIMITEDEvent Date1997-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNI-DOR 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 UNI-DOR 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.