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

UNISERVE HOLDINGS LIMITED

UPMINSTER COURT, HALL LANE, UPMINSTER, ESSEX, RM14 1AL,
Company Registration Number
02234562
Private Limited Company
Active

Company Overview

About Uniserve Holdings Ltd
UNISERVE HOLDINGS LIMITED was founded on 1988-03-23 and has its registered office in Upminster. The organisation's status is listed as "Active". Uniserve Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNISERVE HOLDINGS LIMITED
 
Legal Registered Office
UPMINSTER COURT
HALL LANE
UPMINSTER
ESSEX
RM14 1AL
Other companies in RM14
 
 
Filing Information
Company Number 02234562
Company ID Number 02234562
Date formed 1988-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927553502  
Last Datalog update: 2024-06-06 06:06:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNISERVE HOLDINGS 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 UNISERVE HOLDINGS LIMITED
The following companies were found which have the same name as UNISERVE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNISERVE HOLDINGS LIMITED Singapore Active Company formed on the 2012-10-05

Company Officers of UNISERVE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BARRY GEORGE TUCK
Company Secretary 1996-04-01
STEPHEN WILLIAM GEORGE IRELAND
Director 1994-09-08
IAIN ROBERT LIDDELL
Director 1991-09-22
PAUL STONE
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT LIDDELL
Director 1996-04-01 2011-06-30
ANTHONY GEORGE WILLIAM VILES
Director 2007-09-11 2009-11-30
ANTONY BUTCHER
Director 1994-09-08 2005-07-20
TERRY GEORGE CHAMBERS
Company Secretary 1992-10-08 1996-04-01
IRIS SYLVIA LIDDELL
Company Secretary 1991-09-22 1992-10-08

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 (EUROPE) LIMITED Company Secretary 1996-04-01 CURRENT 1985-06-13 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
STEPHEN WILLIAM GEORGE IRELAND METRO GLOBAL HOLDINGS LIMITED Director 2010-10-22 CURRENT 2010-07-16 Active
STEPHEN WILLIAM GEORGE IRELAND UNISERVE LIMITED Director 2007-07-01 CURRENT 1984-06-21 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 UNISERVE (EUROPE) LIMITED Director 1993-08-27 CURRENT 1985-06-13 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 (AIR FREIGHT) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
PAUL STONE SUPPLY CHAIN ACADEMY LIMITED Director 2018-04-01 CURRENT 2011-07-13 Active
PAUL STONE CP TRAINING SERVICES LIMITED Director 2015-08-26 CURRENT 1997-07-15 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
2024-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-03-21FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-21FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-13Director's details changed for Stephen William George Ireland on 2022-02-01
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-05-19PSC02Notification of Gb Europe Holdings Limited as a person with significant control on 2022-01-01
2022-05-19PSC07CESSATION OF IAIN ROBERT LIDDELL AS A PERSON OF SIGNIFICANT CONTROL
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
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-03AA01Previous accounting period shortened from 01/07/20 TO 30/06/20
2021-02-02AA01Previous accounting period extended from 31/03/20 TO 01/07/20
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE JAMES CHAPLIN
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022345620003
2020-03-13AP01DIRECTOR APPOINTED MR BRUCE JAMES CHAPLIN
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-07-30AP03Appointment of Mr Nicholas Kevin Brooks as company secretary on 2019-07-30
2019-07-30TM02Termination of appointment of Barry George Tuck on 2019-07-30
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-03-23RES09Resolution of authority to purchase a number of shares
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-13AR0122/09/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 100000
2013-09-23AR0122/09/13 ANNUAL RETURN FULL LIST
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0122/09/12 ANNUAL RETURN FULL LIST
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0122/09/11 ANNUAL RETURN FULL LIST
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/11 FROM London Mega Terminal Turrock Park Way Tilbury Essex RM18 7HD
2011-10-11REGISTERED OFFICE CHANGED ON 11/10/11 FROM , London Mega Terminal, Turrock Park Way, Tilbury, Essex, RM18 7HD
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LIDDELL
2011-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-11AR0122/09/10 ANNUAL RETURN FULL LIST
2010-10-11CH01Director's details changed for Stephen Ireland on 2010-08-31
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-07CH01Director's details changed for Mr Paul Stone on 2010-01-06
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VILES
2010-01-06AP01DIRECTOR APPOINTED MR PAUL STONE
2009-10-09AR0122/09/09 FULL LIST
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-06363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-07363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-19RES12VARYING SHARE RIGHTS AND NAMES
2005-11-14363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-08-25288bDIRECTOR RESIGNED
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-30363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-05-13123NC INC ALREADY ADJUSTED 31/03/03
2003-05-13RES04£ NC 1000/100000 31/03
2003-05-1388(2)RAD 31/03/03--------- £ SI 99488@1=99488 £ IC 512/100000
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-30363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-11-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-02-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-26363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1998-12-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-11-03363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1997-12-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-14363sRETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS
1997-03-14395PARTICULARS OF MORTGAGE/CHARGE
1996-10-16363sRETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS
1996-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-06288NEW SECRETARY APPOINTED
1996-07-01288NEW DIRECTOR APPOINTED
1996-06-05288SECRETARY RESIGNED
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-10-02363sRETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS
1994-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-18363sRETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS
1994-09-12288NEW DIRECTOR APPOINTED
1994-09-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to UNISERVE HOLDINGS 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 HOLDINGS 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
GUARANTEE & DEBENTURE 1997-03-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-11-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UNISERVE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

UNISERVE HOLDINGS LIMITED owns 1 domain names.

uniserve.co.uk  

Trademarks
We have not found any records of UNISERVE HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE METRO GLOBAL HOLDINGS LIMITED 2010-11-06 Outstanding

We have found 1 mortgage charges which are owed to UNISERVE HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for UNISERVE HOLDINGS 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 (64204 - Activities of distribution holding companies) as UNISERVE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNISERVE HOLDINGS 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 HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0039261000Office or school supplies, of plastics, n.e.s.
2015-06-0149111090Trade advertising material and the like (other than commercial catalogues)
2015-06-0049111090Trade advertising material and the like (other than commercial catalogues)
2013-05-0142029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)

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 HOLDINGS 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 HOLDINGS 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.