UNIPART GROUP OF COMPANIES LIMITED
Overview
Company Name | UNIPART GROUP OF COMPANIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01994997 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNIPART GROUP OF COMPANIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UNIPART GROUP OF COMPANIES LIMITED located?
Registered Office Address | Unipart House Cowley OX4 2PG Oxford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIPART GROUP OF COMPANIES LIMITED?
Company Name | From | Until |
---|---|---|
UGC LIMITED | Dec 18, 1986 | Dec 18, 1986 |
SWIFT 1941 LIMITED | Mar 04, 1986 | Mar 04, 1986 |
What are the latest accounts for UNIPART GROUP OF COMPANIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UNIPART GROUP OF COMPANIES LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for UNIPART GROUP OF COMPANIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Benjamin Lascelles Thornton as a director on Jan 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian William David Truesdale as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Catherine Mcdermott as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Dominic Sean Edmonds as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hamid Ghafoor Mughal as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 07, 2024 with updates | 11 pages | CS01 | ||
Appointment of Mr Alex Raymond Leung as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Mitchell Neill as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Cessation of John Mitchell Neill as a person with significant control on Aug 14, 2024 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2023 | 108 pages | AA | ||
Termination of appointment of Tanya Russell as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Benjamin Lascelles Thornton as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Appointment of Mr Mark Robin Johnstone as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 07, 2023 with updates | 9 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 105 pages | AA | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Registration of charge 019949970014, created on Mar 31, 2023 | 94 pages | MR01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Termination of appointment of Frank William Burns as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian William David Truesdale as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 78 pages | AA | ||
Confirmation statement made on Sep 07, 2022 with updates | 11 pages | CS01 | ||
Who are the officers of UNIPART GROUP OF COMPANIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THORNTON, Benjamin Lascelles | Secretary | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxon England | 320044690001 | |||||||||||||||
EDMONDS, Dominic Sean | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxfordshire England | United Kingdom | British | Non-Executive Director | 330929060001 | ||||||||||||
JACKSON, Bryan Samuel, Dr | Director | Unipart House Cowley OX4 2PG Oxford | England | British | Company Director | 122292910001 | ||||||||||||
JOHNSTONE, Mark Robin | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House England | United Kingdom | British | Company Director | 316437510001 | ||||||||||||
LEIGH, Darren Peter | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | Chief Finance Officer | 269530910001 | ||||||||||||
LEUNG, Alex Raymond | Director | Cowley OX4 2PG Oxford Unipart House England | United Kingdom | British | Accountant | 150874960001 | ||||||||||||
MCDERMOTT, Catherine | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxfordshire England | United Kingdom | British | Director | 216034480001 | ||||||||||||
THORNTON, Benjamin Lascelles | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxon England | United Kingdom | British | Solicitor | 331544140001 | ||||||||||||
UGC GP SCOTLAND LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 214645790001 | ||||||||||||||
O'BRIEN, Robert Paul David | Secretary | Unipart House Cowley OX4 2PG Oxford | 197843140001 | |||||||||||||||
RIMMER, Michael Douglas | Secretary | Unipart House Cowley OX4 2PG Oxford | British | 48355360001 | ||||||||||||||
RUSSELL, Tanya | Secretary | Cowley OX4 2PG Oxford Unipart House United Kingdom | 287399790001 | |||||||||||||||
BURNS, Frank William | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | Director | 26675550001 | ||||||||||||
CARVER, Neville John | Director | 46 Balliol Court OX2 6QZ Oxford Oxfordshire | British | Consultant | 13187180003 | |||||||||||||
CHITTY, Jonathan | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House England | United Kingdom | British | Accountant | 124647410003 | ||||||||||||
CLAYTON, John David | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | Accountant | 53687000004 | ||||||||||||
DUNCAN, David Richard Louis | Director | 12 Lansdowne Crescent W11 2NJ London | British | Merchant Banker | 2894030001 | |||||||||||||
ETHERINGTON, Christopher | Director | Forge House Selborne Road Greatham GU33 6HG Liss Hampshire | British | Managing Director | 120039720001 | |||||||||||||
FORMAN, Paul Anthony | Director | Millfield Coln St Aldwyns Post Office GL7 5AN Cirencester Gloucestershire | British | Managing Director | 59639890001 | |||||||||||||
HEMSWORTH, Francis | Director | Goldthorn House Witney Road OX29 8HQ Freeland Oxon | United Kingdom | British | Managing Director | 90628710001 | ||||||||||||
JOHNSON, Stephen Richard | Director | Unipart House Cowley OX4 2PG Oxford | England | British | Director | 87398750001 | ||||||||||||
JOHNSON, Stephen Richard | Director | The Old Vicarage Lower Dunsforth YO26 9SA York | England | British | Director | 87398750001 | ||||||||||||
JONES, Keith | Director | Stone Gable 17 Station Road Helmdon NN13 5QT Brackley Northamptonshire | England | British | Managing Director | 119925590001 | ||||||||||||
MOFFAT, David Muirhead | Director | Grove House Alveston BS35 3SX Bristol | United Kingdom | British | Executive Director | 13187160003 | ||||||||||||
MOURGUE, Anthony John | Director | Unipart House Cowley OX4 2PG Oxford | England | British | Accountant | 17182830005 | ||||||||||||
MUGHAL, Hamid Ghafoor, Dr | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | Director Of Manufacturing | 242909750001 | ||||||||||||
NEILL, John Mitchell | Director | Unipart House Cowley OX4 2PG Oxford | England | British | Group Chief Executive | 27195420006 | ||||||||||||
PERRY, Richard William | Director | Old Rectory Pitchford SY5 7DN Shrewsbury Shropshire | British | Engineer | 3697510002 | |||||||||||||
ROSE, Harry Anthony | Director | The Old School House Old School Lane Lighthorne CV35 0AX Warwick | British | Finance Director | 27476440003 | |||||||||||||
SHEPPARD, Allen John George, The Right Honourable Lord | Director | Didgmere Hall Low Hill Road Roydon CM19 5JN Harlow Essex | Great Britain | British | Company Director | 66789210001 | ||||||||||||
TAYLOR-CLAGUE, Albert Clive | Director | Swindon Hall Swindon Lane Kirkby Overblow HG3 1HR Harrogate North Yorkshire | British | Director | 36517460001 | |||||||||||||
TAYLOR-CLAGUE, Albert Clive | Director | Swindon Hall Swindon Lane Kirkby Overblow HG3 1HR Harrogate North Yorkshire | British | Director | 36517460001 | |||||||||||||
THOMPSON, Peter Charles Mechlin | Director | 37 Church Road WD1 3PY Watford Hertfordshire | British | Group Director | 13187200001 | |||||||||||||
TOMKINSON, Robert Charles | Director | Home Farm Wappenham NN12 8SJ Towcester Northants | England | British | Chartered Accountant | 1770200001 | ||||||||||||
TRAVERS, Noel James | Director | Cowley OX4 2PG Oxford Unipart House Oxfordshire United Kingdom | England | British | Managing Director | 189073370001 |
Who are the persons with significant control of UNIPART GROUP OF COMPANIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ugc Pension Funding Lp | Jul 24, 2017 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Mitchell Neill | Apr 06, 2016 | Cowley OX4 2PG Oxford Unipart House Oxon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony John Mourgue | Apr 06, 2016 | Cowley OX4 2PG Oxford Unipart House Oxon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ugc Gp Scotland Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0