Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U-NEEK INTERNATIONAL LTD
Company Information for

U-NEEK INTERNATIONAL LTD

TRACK ACCOUNTANCY LTD, 2 NEW RENTS, ASHFORD, KENT, TN23 1JH,
Company Registration Number
03267598
Private Limited Company
Active

Company Overview

About U-neek International Ltd
U-NEEK INTERNATIONAL LTD was founded on 1996-10-23 and has its registered office in Ashford. The organisation's status is listed as "Active". U-neek International Ltd is a Private Limited Company registered in ENGLAND 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
U-NEEK INTERNATIONAL LTD
 
Legal Registered Office
TRACK ACCOUNTANCY LTD
2 NEW RENTS
ASHFORD
KENT
TN23 1JH
Other companies in HA0
 
Filing Information
Company Number 03267598
Company ID Number 03267598
Date formed 1996-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752672615  
Last Datalog update: 2023-11-06 16:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U-NEEK INTERNATIONAL LTD
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 U-NEEK INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BARNARD
Director 2004-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA FLORENCE ELLIS
Company Secretary 2003-10-21 2014-09-29
DAVID JOHN ELLIS
Director 2003-02-05 2014-09-29
AHMED RAZA MALLAL
Company Secretary 2003-02-05 2003-10-21
AHMED RAZA MALLAL
Director 2003-02-05 2003-10-21
URMILA KUKADIA
Company Secretary 1996-10-23 2003-02-05
NITESH JAYANTILAL KUKADIA
Director 1996-10-23 2003-02-05
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1996-10-23 1996-10-23
APEX NOMINEES LIMITED
Nominated Director 1996-10-23 1996-10-23

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
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM C/O Track Accountancy Ltd Williamson House Wotton Road Ashford Kent TN23 6LW United Kingdom
2023-03-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MRS DIANE BARNARD
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM 45 Queen Street Deal Kent CT14 6EY
2022-02-1031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-07-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-02CH01Director's details changed for Michael John Barnard on 2019-10-02
2019-10-02PSC04Change of details for Mr Michael John Barnard as a person with significant control on 2019-09-06
2019-03-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-24PSC04Change of details for Mr Michael John Barnard as a person with significant control on 2017-10-22
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0123/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0123/10/14 ANNUAL RETURN FULL LIST
2014-12-05AD02Register inspection address changed from C/O Yogesh Shah & Co Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom to 45 Queen Street Deal Kent CT14 6EY
2014-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/14 FROM Viglen House C/O Yogesh Shah & Co. 368 Alperton Lane Wembley Middlesex HA0 1HD
2014-09-29TM02Termination of appointment of Sylvia Florence Ellis on 2014-09-29
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ELLIS
2014-07-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0123/10/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0123/10/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0123/10/10 ANNUAL RETURN FULL LIST
2010-06-23AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0123/10/09 ANNUAL RETURN FULL LIST
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELLIS / 20/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BARNARD / 20/10/2009
2009-04-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM VIGLEN HOUSE 368 ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD UNITED KINGDOM
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-12-09190LOCATION OF DEBENTURE REGISTER
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM BIZSPACE BUSINESS CENTRE C/O YOGESH SHAH & CO 6 WADSWORTH ROAD, PERIVALE MIDDLESEX UB6 7JJ
2008-04-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: C/O YOGESH SHAH & CO IMEX HOUSE, 6 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JJ
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08190LOCATION OF DEBENTURE REGISTER
2006-12-08353LOCATION OF REGISTER OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-24363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-08363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-05-2188(2)RAD 11/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-14288aNEW DIRECTOR APPOINTED
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-13363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: UNIT 16 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB
2003-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-27288aNEW DIRECTOR APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-19288bSECRETARY RESIGNED
2002-10-28363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-04-15CERTNMCOMPANY NAME CHANGED U-NEEK OFFICE SUPPLIES INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 15/04/02
2002-01-16363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/01
2001-08-07363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-04-26SRES03EXEMPTION FROM APPOINTING AUDITORS 05/04/00
2000-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-23287REGISTERED OFFICE CHANGED ON 23/11/99 FROM: SUITE 618 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN
1999-11-23363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-16SRES03EXEMPTION FROM APPOINTING AUDITORS 09/08/99
1999-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-12-31363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-08-07SRES03EXEMPTION FROM APPOINTING AUDITORS 04/08/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to U-NEEK INTERNATIONAL LTD 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 U-NEEK INTERNATIONAL LTD
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 2007-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 74,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
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 U-NEEK INTERNATIONAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 13,599
Current Assets 2011-11-01 £ 57,002
Debtors 2011-11-01 £ 33,139
Fixed Assets 2011-11-01 £ 1,545
Shareholder Funds 2011-11-01 £ 15,696
Stocks Inventory 2011-11-01 £ 10,264
Tangible Fixed Assets 2011-11-01 £ 1,545

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of U-NEEK INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for U-NEEK INTERNATIONAL LTD
Trademarks
We have not found any records of U-NEEK INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U-NEEK INTERNATIONAL LTD. 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 (43290 - Other construction installation) as U-NEEK INTERNATIONAL LTD are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where U-NEEK INTERNATIONAL LTD 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 U-NEEK INTERNATIONAL LTD 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 U-NEEK INTERNATIONAL LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4