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

UNY SYSTEMS LIMITED

EASTLEIGH, HAMPSHIRE, SO53 4AR,
Company Registration Number
04182098
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About Uny Systems Ltd
UNY SYSTEMS LIMITED was founded on 2001-03-19 and had its registered office in Eastleigh. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
UNY SYSTEMS LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
SO53 4AR
Other companies in RH20
 
Filing Information
Company Number 04182098
Date formed 2001-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-11-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-27 23:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNY SYSTEMS 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.
Companies with same name UNY SYSTEMS LIMITED
The following companies were found which have the same name as UNY SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNY SYSTEMS FIRE DETECTION LIMITED FIRE HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR Dissolved Company formed on the 2006-03-01

Company Officers of UNY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MCGREGOR BURNS
Director 2015-10-23
PAUL NICHOLAS TOPLEY
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER NEIL AGATE
Company Secretary 2001-03-19 2015-10-23
ROGER NEIL AGATE
Director 2001-03-19 2015-10-23
SIMON BURNS
Director 2015-10-23 2015-10-23
SUSAN PATRICIA FARMER
Director 2007-06-07 2010-03-31
JUDITH AGATE
Director 2001-03-19 2007-06-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-03-19 2001-03-19
COMPANY DIRECTORS LIMITED
Nominated Director 2001-03-19 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN MCGREGOR BURNS ETON FIRE LIMITED Director 2018-08-06 CURRENT 2001-12-24 Active - Proposal to Strike off
SIMON JOHN MCGREGOR BURNS FLAMBARD FIRE AND SAFETY SERVICES LIMITED Director 2018-02-26 CURRENT 1986-04-28 Active
SIMON JOHN MCGREGOR BURNS SYSTEMS FOR LIFE LIMITED Director 2018-02-26 CURRENT 1999-09-06 Active - Proposal to Strike off
SIMON JOHN MCGREGOR BURNS ABBEY FIRE ALARMS LIMITED Director 2018-02-26 CURRENT 1997-09-18 Active
SIMON JOHN MCGREGOR BURNS FIRE SAFETY SERVICES (U.K.) LIMITED Director 2018-02-26 CURRENT 1999-09-23 Active - Proposal to Strike off
SIMON JOHN MCGREGOR BURNS IGNIS TOPCO LIMITED Director 2017-07-19 CURRENT 2017-07-03 Active
SIMON JOHN MCGREGOR BURNS IGNIS HOLDCO LIMITED Director 2017-07-18 CURRENT 2017-07-03 Active
SIMON JOHN MCGREGOR BURNS IGNIS BIDCO LIMITED Director 2017-07-18 CURRENT 2015-10-26 Active
SIMON JOHN MCGREGOR BURNS C.H.I FIRE SOLUTIONS LIMITED Director 2015-12-21 CURRENT 2008-11-11 Dissolved 2016-11-08
SIMON JOHN MCGREGOR BURNS UNY SYSTEMS FIRE DETECTION LIMITED Director 2015-10-23 CURRENT 2006-03-01 Dissolved 2016-11-08
SIMON JOHN MCGREGOR BURNS CHANNEL TECHNICAL SERVICES LIMITED Director 2014-09-23 CURRENT 2014-02-04 Dissolved 2016-02-23
SIMON JOHN MCGREGOR BURNS AFA FIRE LIMITED Director 2012-12-10 CURRENT 2008-03-26 Dissolved 2015-08-18
SIMON JOHN MCGREGOR BURNS ST.ANDREWS FIRE EQUIPMENT LIMITED Director 2012-12-05 CURRENT 1998-04-22 Dissolved 2014-04-15
SIMON JOHN MCGREGOR BURNS SINGCARE LIMITED Director 2012-10-09 CURRENT 1995-05-02 Dissolved 2014-12-23
SIMON JOHN MCGREGOR BURNS CHURCHES FIRE SECURITY LTD. Director 2011-11-01 CURRENT 1992-04-03 Active
SIMON JOHN MCGREGOR BURNS OLYMPIC FIRE PROTECTION LIMITED Director 2011-07-13 CURRENT 1987-03-19 Dissolved 2016-10-08
PAUL NICHOLAS TOPLEY ETON FIRE LIMITED Director 2018-08-06 CURRENT 2001-12-24 Active - Proposal to Strike off
PAUL NICHOLAS TOPLEY FIRE SAFETY SERVICES (U.K.) LIMITED Director 2018-02-26 CURRENT 1999-09-23 Active - Proposal to Strike off
PAUL NICHOLAS TOPLEY IGNIS TOPCO LIMITED Director 2017-07-19 CURRENT 2017-07-03 Active
PAUL NICHOLAS TOPLEY IGNIS HOLDCO LIMITED Director 2017-07-18 CURRENT 2017-07-03 Active
PAUL NICHOLAS TOPLEY IGNIS MIDCO LIMITED Director 2017-07-18 CURRENT 2017-07-03 Active
PAUL NICHOLAS TOPLEY IGNIS BIDCO LIMITED Director 2017-07-18 CURRENT 2015-10-26 Active
STEVEN RONALD BERRY BERRY & BURLING (PROPERTY DEVELOPERS) LTD Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
PAUL NICHOLAS TOPLEY C.H.I FIRE SOLUTIONS LIMITED Director 2015-12-21 CURRENT 2008-11-11 Dissolved 2016-11-08
PAUL NICHOLAS TOPLEY UNY SYSTEMS FIRE DETECTION LIMITED Director 2015-10-23 CURRENT 2006-03-01 Dissolved 2016-11-08
PAUL NICHOLAS TOPLEY CHANNEL TECHNICAL SERVICES LIMITED Director 2014-09-23 CURRENT 2014-02-04 Dissolved 2016-02-23
PAUL NICHOLAS TOPLEY AES SYSTEMS LIMITED Director 2014-05-27 CURRENT 1999-07-07 Dissolved 2015-02-24
PAUL NICHOLAS TOPLEY SAFIRE SERVICES LTD Director 2014-02-10 CURRENT 2005-08-01 Dissolved 2015-02-24
PAUL NICHOLAS TOPLEY CHURCHES FIRE SECURITY LTD. Director 1992-04-03 CURRENT 1992-04-03 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
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-09DS01APPLICATION FOR STRIKING-OFF
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0113/03/16 FULL LIST
2016-01-21AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041820980003
2015-10-28AP01DIRECTOR APPOINTED MR PAUL NICHOLAS TOPLEY
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURNS
2015-10-27AP01DIRECTOR APPOINTED MR SIMON JOHN MCGREGOR BURNS
2015-10-27AP01DIRECTOR APPOINTED MR SIMON BURNS
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER AGATE
2015-10-27TM02APPOINTMENT TERMINATED, SECRETARY ROGER AGATE
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM UNIT 7 WATER LANE INDUSTRIAL ESTATE, ROBELL WAY STORRINGTON WEST SUSSEX RH20 3DW
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0113/03/15 FULL LIST
2015-02-10AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0113/03/14 FULL LIST
2013-07-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-13AR0113/03/13 FULL LIST
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-15AR0113/03/12 FULL LIST
2011-10-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-17AR0113/03/11 FULL LIST
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FARMER
2010-03-19AR0113/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA KEMP / 01/10/2009
2009-08-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM UNIT 7 WATER LANE INDUSTRIAL ESTATE, ROBELL WAY STORRINGTON WEST SUSSEX RH20 3XX
2008-12-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-03-30363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-13363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: UNITS 1 AND 2 BROOMERS HILL PARK BROOMERS HILL LANE PULBOROUGH WEST SUSSEX RH20 2RY
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-21363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 64 LOWER STREET PULBOROUGH WEST SUSSEX RH20 2BW
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-2788(2)RAD 19/03/01--------- £ SI 1@1
2002-08-08225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2002-04-08363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-15288bSECRETARY RESIGNED
2001-05-15288bDIRECTOR RESIGNED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: GUILDFORD PLACE 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH
2001-05-0288(2)RAD 19/03/01--------- £ SI 1@1=1 £ IC 1/2
2001-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UNY SYSTEMS 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 UNY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-11 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2010-07-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2003-04-26 Satisfied W. T. LAMB PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of UNY SYSTEMS LIMITED registering or being granted any patents
Domain Names

UNY SYSTEMS LIMITED owns 3 domain names.

uni-systems.co.uk   unisystems.co.uk   unysystems.co.uk  

Trademarks
We have not found any records of UNY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £980 Security Alarm Maintenance
Surrey County Council 2015-2 GBP £1,378 Security Alarm Maintenance
Surrey County Council 2014-12 GBP £936 Security Alarm Maintenance
Surrey County Council 2014-11 GBP £3,339 Security Alarm Maintenance
Surrey County Council 2014-10 GBP £537 Security Alarm Maintenance
Kent County Council 2014-7 GBP £2,591 Building Works - Main Contract
Surrey County Council 2014-6 GBP £4,610
Kent County Council 2014-4 GBP £12,172 Building Works - Main Contract
Surrey County Council 2013-6 GBP £2,340
East Hants Council 2012-8 GBP £511
Kent County Council 2012-5 GBP £1,688 Fixtures and Fittings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for UNY SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council WAREHOUSE AND PREMISES UNIT 7 ROBELL WAY STORRINGTON PULBOROUGH WEST SUSSEX RH20 3DW GBP £23,5002005-10-21

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNY SYSTEMS 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 UNY SYSTEMS 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.