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

UNIT EXPORT LIMITED

Service House, West Mayne, Basildon, ESSEX, SS15 6RW,
Company Registration Number
01320795
Private Limited Company
Active

Company Overview

About Unit Export Ltd
UNIT EXPORT LIMITED was founded on 1977-07-08 and has its registered office in Basildon. The organisation's status is listed as "Active". Unit Export Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UNIT EXPORT LIMITED
 
Legal Registered Office
Service House
West Mayne
Basildon
ESSEX
SS15 6RW
Other companies in SS15
 
Telephone01268 416641
 
Filing Information
Company Number 01320795
Company ID Number 01320795
Date formed 1977-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts SMALL
VAT Number /Sales tax ID GB251694255  
Last Datalog update: 2024-06-17 10:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIT EXPORT 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 UNIT EXPORT LIMITED

Current Directors
Officer Role Date Appointed
NEIL DUNCAN RICKWOOD
Company Secretary 2016-09-29
ALEXANDER CHARLES THOMAS FORSTER
Director 2017-12-01
CHRISTOPHER WILLIAM PEARSON
Director 1996-01-01
NEIL DUNCAN RICKWOOD
Director 2006-11-01
MICHAEL JOHN TOOMEY
Director 1991-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JEREMY PLANT
Director 2005-01-01 2017-08-31
PAUL JEREMY PLANT
Company Secretary 2005-01-01 2016-09-29
JEREMY PAUL GRIFFITHS
Director 1991-05-09 2009-03-09
BARRY HAWKINS
Director 1991-05-09 2006-07-31
PETER ALAN DANCE
Director 1991-05-09 2005-11-24
ROBERT GEORGE GRIFFITHS
Company Secretary 2003-05-01 2005-01-31
ROBERT GEORGE GRIFFITHS
Director 2003-05-01 2005-01-31
MICHAEL EDWARD BRIAR
Company Secretary 1996-06-01 2003-06-30
MICHAEL EDWARD BRIAR
Director 1998-04-01 2003-06-30
SIMON PAUL CUFFIN-MUNDAY
Company Secretary 1995-05-09 1996-05-31
ALBERT EDWARD GALE
Company Secretary 1991-05-09 1994-05-24
ALBERT EDWARD GALE
Director 1991-05-09 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MOTOR GROUP LIMITED Director 2017-12-01 CURRENT 1938-01-01 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 1997-09-03 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN (SOUTHEND) LTD. Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MG LIMITED Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW LIMITED Director 2017-12-01 CURRENT 2000-10-31 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY WESTLEASE LTD Director 2017-12-01 CURRENT 2002-05-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-19 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2004-04-07 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY OPTICAR LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER MJT SECURITIES LIMITED Director 2017-12-01 CURRENT 1991-04-18 Active
ALEXANDER CHARLES THOMAS FORSTER INTACAB LIMITED Director 2017-12-01 CURRENT 1975-05-15 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER LAINDON HOLDINGS LIMITED Director 2017-12-01 CURRENT 1937-10-11 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN LIMITED Director 2017-12-01 CURRENT 1979-07-24 Active
ALEXANDER CHARLES THOMAS FORSTER LAINDON CREDIT SERVICES LIMITED Director 2017-12-01 CURRENT 1936-05-26 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RETIREMENT APARTMENTS LIMITED Director 2017-12-01 CURRENT 1937-07-02 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY LEASING GROUP LIMITED Director 2017-12-01 CURRENT 1969-09-25 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO LIMITED Director 2017-12-01 CURRENT 1981-10-14 Active
ALEXANDER CHARLES THOMAS FORSTER GEORGE MARTIN LIMITED Director 2017-12-01 CURRENT 1962-09-05 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON LIMITED Director 2017-12-01 CURRENT 2002-05-29 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MIDZUBISHY LIMITED Director 2017-12-01 CURRENT 2006-06-21 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD MJT SECURITIES LIMITED Director 2012-05-16 CURRENT 1991-04-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MOTOR GROUP LIMITED Director 2006-11-01 CURRENT 1938-01-01 Active
NEIL DUNCAN RICKWOOD TOOMEY SITRON (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 1997-09-03 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN (SOUTHEND) LTD. Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MG LIMITED Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW LIMITED Director 2006-11-01 CURRENT 2000-10-31 Active
NEIL DUNCAN RICKWOOD TOOMEY WESTLEASE LTD Director 2006-11-01 CURRENT 2002-05-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-18 Active
NEIL DUNCAN RICKWOOD TOOMEY (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-19 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2004-04-07 Active
NEIL DUNCAN RICKWOOD TOOMEY OPTICAR LIMITED Director 2006-11-01 CURRENT 2004-11-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD INTACAB LIMITED Director 2006-11-01 CURRENT 1975-05-15 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LH FINE FOODS LIMITED Director 2006-11-01 CURRENT 2001-12-11 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LAINDON HOLDINGS LIMITED Director 2006-11-01 CURRENT 1937-10-11 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN LIMITED Director 2006-11-01 CURRENT 1979-07-24 Active
NEIL DUNCAN RICKWOOD LAINDON CREDIT SERVICES LIMITED Director 2006-11-01 CURRENT 1936-05-26 Active
NEIL DUNCAN RICKWOOD TOOMEY RETIREMENT APARTMENTS LIMITED Director 2006-11-01 CURRENT 1937-07-02 Active
NEIL DUNCAN RICKWOOD TOOMEY LEASING GROUP LIMITED Director 2006-11-01 CURRENT 1969-09-25 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO LIMITED Director 2006-11-01 CURRENT 1981-10-14 Active
NEIL DUNCAN RICKWOOD GEORGE MARTIN LIMITED Director 2006-11-01 CURRENT 1962-09-05 Active
NEIL DUNCAN RICKWOOD TOOMEY VEHICLE RENTALS LTD Director 2006-11-01 CURRENT 2001-01-24 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY SITRON LIMITED Director 2006-11-01 CURRENT 2002-05-29 Active
NEIL DUNCAN RICKWOOD TOOMEY MIDZUBISHY LIMITED Director 2006-11-01 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY MIDZUBISHY LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY OPTICAR LIMITED Director 2005-01-12 CURRENT 2004-11-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY RENNO (SOUTHEND) LIMITED Director 2004-04-13 CURRENT 2004-04-07 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-18 Active
MICHAEL JOHN TOOMEY TOOMEY (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-19 Active
MICHAEL JOHN TOOMEY TOOMEY WESTLEASE LTD Director 2002-09-23 CURRENT 2002-05-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY VEHICLE RENTALS LTD Director 2002-09-23 CURRENT 2001-01-24 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY SITRON LIMITED Director 2002-09-23 CURRENT 2002-05-29 Active
MICHAEL JOHN TOOMEY LH FINE FOODS LIMITED Director 2001-12-13 CURRENT 2001-12-11 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY FREIGHT SECURING SYSTEMS LTD Director 2001-11-06 CURRENT 2001-03-26 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN (SOUTHEND) LTD. Director 2000-04-26 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY MG LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY SITRON (SOUTHEND) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MICHAEL JOHN TOOMEY TOOMEY MOTOR GROUP LIMITED Director 1992-05-09 CURRENT 1938-01-01 Active
MICHAEL JOHN TOOMEY INTACAB LIMITED Director 1991-05-09 CURRENT 1975-05-15 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY LAINDON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1937-10-11 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN LIMITED Director 1991-05-09 CURRENT 1979-07-24 Active
MICHAEL JOHN TOOMEY LAINDON CREDIT SERVICES LIMITED Director 1991-05-09 CURRENT 1936-05-26 Active
MICHAEL JOHN TOOMEY TOOMEY RETIREMENT APARTMENTS LIMITED Director 1991-05-09 CURRENT 1937-07-02 Active
MICHAEL JOHN TOOMEY TOOMEY LEASING GROUP LIMITED Director 1991-05-09 CURRENT 1969-09-25 Active
MICHAEL JOHN TOOMEY TOOMEY RENNO LIMITED Director 1991-05-09 CURRENT 1981-10-14 Active
MICHAEL JOHN TOOMEY GEORGE MARTIN LIMITED Director 1991-05-09 CURRENT 1962-09-05 Active
MICHAEL JOHN TOOMEY MJT SECURITIES LIMITED Director 1991-04-18 CURRENT 1991-04-18 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
2024-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-22CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-05-19PSC05Change of details for Toomey Charitable Trust as a person with significant control on 2022-05-09
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2022-01-10CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC02Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC07CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2022-01-04DIRECTOR APPOINTED MR ANDREW GRINDAL
2022-01-04AP01DIRECTOR APPOINTED MR ANDREW GRINDAL
2021-07-22AP01DIRECTOR APPOINTED MR STEVEN JOSEPH DECELIS
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM PEARSON
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES THOMAS FORSTER
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19RP04TM01Second filing for the termination of Paul Jeremy Plant
2017-12-19ANNOTATIONClarification
2017-12-05AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY PLANT
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29AP03Appointment of Mr Neil Duncan Rickwood as company secretary on 2016-09-29
2016-09-29TM02Termination of appointment of Paul Jeremy Plant on 2016-09-29
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-19AUDAUDITOR'S RESIGNATION
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0109/05/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0109/05/13 ANNUAL RETURN FULL LIST
2012-05-24AR0109/05/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-17AR0109/05/11 ANNUAL RETURN FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-13AR0109/05/10 FULL LIST
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN RICKWOOD / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM PEARSON / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-06-04363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JEREMY GRIFFITHS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-05-23363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-01288bDIRECTOR RESIGNED
2006-05-12363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29288bDIRECTOR RESIGNED
2005-05-10363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-11363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-14363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-05-17363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-12363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-15363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-05-11288aNEW DIRECTOR APPOINTED
1998-04-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-05-20363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1997-04-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-09288NEW SECRETARY APPOINTED
1996-06-08288SECRETARY RESIGNED
1996-05-22363sRETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS
1996-04-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-24288NEW DIRECTOR APPOINTED
1995-06-15363bRETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS
1995-04-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-06-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to UNIT EXPORT 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 UNIT EXPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of UNIT EXPORT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 UNIT EXPORT LIMITED

Intangible Assets
Patents
We have not found any records of UNIT EXPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UNIT EXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIT EXPORT 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 (46900 - Non-specialised wholesale trade) as UNIT EXPORT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where UNIT EXPORT 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.
Import/Export of Goods
Goods imported/exported by UNIT EXPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-12-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2014-10-0184253900Winches and capstans, non-powered by electric motor
2014-10-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2014-09-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2014-03-0190278091Non-electronic viscometers, porosimeters and expansion meters
2012-05-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-08-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2011-08-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-09-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-07-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIT EXPORT 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 UNIT EXPORT 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.