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

UNISERVE (EUROPE) LIMITED

UPMINSTER COURT, 133 HALL LANE, UPMINSTER, ESSEX, RM14 1AL,
Company Registration Number
01922507
Private Limited Company
Active

Company Overview

About Uniserve (europe) Ltd
UNISERVE (EUROPE) LIMITED was founded on 1985-06-13 and has its registered office in Upminster. The organisation's status is listed as "Active". Uniserve (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UNISERVE (EUROPE) LIMITED
 
Legal Registered Office
UPMINSTER COURT
133 HALL LANE
UPMINSTER
ESSEX
RM14 1AL
Other companies in RM14
 
Filing Information
Company Number 01922507
Company ID Number 01922507
Date formed 1985-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB420618874  
Last Datalog update: 2024-06-07 14:49:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNISERVE (EUROPE) 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 UNISERVE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
BARRY GEORGE TUCK
Company Secretary 1996-04-01
IAIN ROBERT LIDDELL
Director 1993-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DEER
Director 2016-04-01 2017-12-31
TERRY GEORGE CHAMBERS
Company Secretary 1995-01-01 1996-04-01
BRIAN KELLEHER
Director 1992-12-29 1995-03-31
JOHN PETER STUBBINGS
Director 1992-12-29 1995-03-31
JOHN PETER STUBBINGS
Company Secretary 1992-12-29 1995-01-01
ALLEN ARTHUR PALTRIDGE
Director 1992-12-29 1994-09-27
STEPHEN WILLIAM BALLS
Director 1992-12-29 1994-08-31
VERONICA NANCY KELLEHER
Director 1992-12-29 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY GEORGE TUCK BEYONDLY GLOBAL LIMITED Company Secretary 2007-05-17 CURRENT 2006-02-02 Active
BARRY GEORGE TUCK RECYCLING IN ACTION LIMITED Company Secretary 2007-05-17 CURRENT 2006-02-23 Active
BARRY GEORGE TUCK UOGP LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
BARRY GEORGE TUCK COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Company Secretary 2006-02-24 CURRENT 2005-03-14 Active
BARRY GEORGE TUCK RAIL FREIGHT DIRECT LIMITED Company Secretary 2005-12-23 CURRENT 2005-05-19 Active
BARRY GEORGE TUCK LONDON STANSTED CARGO LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
BARRY GEORGE TUCK UNISERVE (SCOTLAND) LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Active
BARRY GEORGE TUCK EUROTRADE FULFILMENT LIMITED Company Secretary 2001-07-12 CURRENT 1993-10-13 Active
BARRY GEORGE TUCK UNISERVE LIMITED Company Secretary 1996-04-01 CURRENT 1984-06-21 Active
BARRY GEORGE TUCK CROMWELL MANOR FUNCTIONS LIMITED Company Secretary 1996-04-01 CURRENT 1988-04-06 Active
BARRY GEORGE TUCK UNIOCEAN LINES LIMITED Company Secretary 1996-04-01 CURRENT 1993-11-15 Active
BARRY GEORGE TUCK INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK UNISERVE HOLDINGS LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK UNISERVE (AIR FREIGHT) LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK KELLEHER FORWARDING LTD Company Secretary 1996-04-01 CURRENT 1988-10-14 Active
BARRY GEORGE TUCK UNISERVE (U.K.) LIMITED Company Secretary 1996-04-01 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL ZENITH LOGISTICS SERVICES (UK) LIMITED Director 2017-12-13 CURRENT 2010-04-26 Active
IAIN ROBERT LIDDELL SKU LOGISTICS LIMITED Director 2017-07-18 CURRENT 2011-02-07 Active
IAIN ROBERT LIDDELL BLUE INC (UK) LIMITED Director 2017-03-20 CURRENT 2014-06-23 In Administration/Administrative Receiver
IAIN ROBERT LIDDELL ONE WORLD GLOBAL TRADE MANAGEMENT LIMITED Director 2015-04-24 CURRENT 2015-03-31 Active
IAIN ROBERT LIDDELL SEAFAST SHIPPING PLC Director 2015-04-01 CURRENT 2000-03-13 Active
IAIN ROBERT LIDDELL SEAFAST HOLDINGS LIMITED Director 2015-02-13 CURRENT 2008-01-22 Active
IAIN ROBERT LIDDELL FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
IAIN ROBERT LIDDELL AGENCY LABOUR STAFF LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
IAIN ROBERT LIDDELL LUKLA LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
IAIN ROBERT LIDDELL PORTALL SOLUTIONS LIMITED Director 2012-08-31 CURRENT 2011-07-05 Active
IAIN ROBERT LIDDELL WILGO FREIGHT HOLDINGS LIMITED Director 2012-02-24 CURRENT 1990-04-18 Active
IAIN ROBERT LIDDELL PELICAN TWO LIMITED Director 2012-02-24 CURRENT 1987-02-06 Active
IAIN ROBERT LIDDELL UNISERVE DRINKS LOGISTICS LIMITED Director 2012-02-24 CURRENT 1976-01-12 Active
IAIN ROBERT LIDDELL FRACHT UK LIMITED Director 2012-02-14 CURRENT 1997-03-04 Active
IAIN ROBERT LIDDELL SAVILLE`S CATERING LIMITED Director 2011-12-01 CURRENT 2003-07-15 Active
IAIN ROBERT LIDDELL GRAND EVENTS HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
IAIN ROBERT LIDDELL SUPPLY CHAIN ACADEMY LIMITED Director 2011-07-27 CURRENT 2011-07-13 Active
IAIN ROBERT LIDDELL TRI STATE LINES INC. LIMITED Director 2011-07-01 CURRENT 1986-05-19 Active
IAIN ROBERT LIDDELL ELM FINANCE LIMITED Director 2011-01-05 CURRENT 1998-02-17 Active
IAIN ROBERT LIDDELL HAMSARD 3229 LIMITED Director 2010-11-23 CURRENT 2010-11-12 Active
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS UK LIMITED Director 2010-10-22 CURRENT 2000-06-27 Dissolved 2015-07-14
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS (GB) LIMITED Director 2010-10-22 CURRENT 2004-11-11 Active
IAIN ROBERT LIDDELL METRO SHIPPING LIMITED Director 2010-10-22 CURRENT 1980-03-24 Active
IAIN ROBERT LIDDELL CPI MEDIA HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-05-14 Active
IAIN ROBERT LIDDELL METRO GLOBAL HOLDINGS LIMITED Director 2010-07-30 CURRENT 2010-07-16 Active
IAIN ROBERT LIDDELL CUSTOMS INSIGHTS CONSULTANCY LIMITED Director 2010-04-01 CURRENT 2000-03-16 Active
IAIN ROBERT LIDDELL COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2005-03-14 Active
IAIN ROBERT LIDDELL BEYONDLY GLOBAL LIMITED Director 2007-05-17 CURRENT 2006-02-02 Active
IAIN ROBERT LIDDELL RECYCLING IN ACTION LIMITED Director 2007-05-04 CURRENT 2006-02-23 Active
IAIN ROBERT LIDDELL UOGP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
IAIN ROBERT LIDDELL RAIL FREIGHT DIRECT LIMITED Director 2005-12-23 CURRENT 2005-05-19 Active
IAIN ROBERT LIDDELL LONDON STANSTED CARGO LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
IAIN ROBERT LIDDELL UNISERVE (SCOTLAND) LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
IAIN ROBERT LIDDELL EUROTRADE FULFILMENT LIMITED Director 2001-07-12 CURRENT 1993-10-13 Active
IAIN ROBERT LIDDELL UNIOCEAN LINES LIMITED Director 1993-11-15 CURRENT 1993-11-15 Active
IAIN ROBERT LIDDELL KELLEHER FORWARDING LTD Director 1991-10-14 CURRENT 1988-10-14 Active
IAIN ROBERT LIDDELL UNISERVE LIMITED Director 1991-10-08 CURRENT 1984-06-21 Active
IAIN ROBERT LIDDELL CROMWELL MANOR FUNCTIONS LIMITED Director 1991-10-08 CURRENT 1988-04-06 Active
IAIN ROBERT LIDDELL UNISERVE (U.K.) LIMITED Director 1991-10-08 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE HOLDINGS LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE (AIR FREIGHT) LIMITED Director 1991-09-22 CURRENT 1988-03-23 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
2023-09-05CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-12-21Current accounting period extended from 30/06/21 TO 31/12/21
2021-12-21AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-04AA01Previous accounting period shortened from 01/07/20 TO 30/06/20
2021-02-03AA01Previous accounting period extended from 31/03/20 TO 01/07/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-07-31AP03Appointment of Mr Nicholas Kevin Brooks as company secretary on 2019-07-31
2019-07-31TM02Termination of appointment of Barry George Tuck on 2019-07-31
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEER
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 45000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR MATTHEW DEER
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 45000
2015-12-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 45000
2014-12-24AR0118/12/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 45000
2013-12-18AR0118/12/13 ANNUAL RETURN FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-02AR0120/12/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-20AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM UPMINSTER COURT 133 HALL LANE UPMINSTER ESSEX RM14 1AL UNITED KINGDOM
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM LONDON MEGA TERMINAL THURROCK PARKWAY TILBURY ESSEX RM18 7HZ
2011-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-01-04AR0129/12/10 ANNUAL RETURN FULL LIST
2010-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-05AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01Director's details changed for Ian Robert Liddell on 2010-01-05
2009-01-14363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-12363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-02-22363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-09363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-15363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-19363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-26363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-14395PARTICULARS OF MORTGAGE/CHARGE
1997-01-27363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-10-24395PARTICULARS OF MORTGAGE/CHARGE
1996-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-06288NEW SECRETARY APPOINTED
1996-06-05288SECRETARY RESIGNED
1996-02-13363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-06288DIRECTOR RESIGNED
1995-04-06288DIRECTOR RESIGNED
1995-03-21288DIRECTOR RESIGNED
1995-01-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-15363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-12-15363(288)DIRECTOR RESIGNED
1994-12-01288DIRECTOR RESIGNED
1994-10-11395PARTICULARS OF MORTGAGE/CHARGE
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-31CERTNMCOMPANY NAME CHANGED KELLEHER FORWARDING LIMITED CERTIFICATE ISSUED ON 01/04/94
1993-12-21363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-21363(288)SECRETARY'S PARTICULARS CHANGED
1993-09-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to UNISERVE (EUROPE) 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 UNISERVE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-03-04 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1996-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-10-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

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 UNISERVE (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of UNISERVE (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNISERVE (EUROPE) LIMITED
Trademarks
We have not found any records of UNISERVE (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNISERVE (EUROPE) 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 (49410 - Freight transport by road) as UNISERVE (EUROPE) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where UNISERVE (EUROPE) 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 UNISERVE (EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)

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 UNISERVE (EUROPE) 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 UNISERVE (EUROPE) 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.