Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNICORN AND HEAVEY ENGINEERING LTD
Company Information for

UNICORN AND HEAVEY ENGINEERING LTD

UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, GREATER MANCHESTER, M50 3UP,
Company Registration Number
02663574
Private Limited Company
Active

Company Overview

About Unicorn And Heavey Engineering Ltd
UNICORN AND HEAVEY ENGINEERING LTD was founded on 1991-11-18 and has its registered office in Salford. The organisation's status is listed as "Active". Unicorn And Heavey Engineering Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UNICORN AND HEAVEY ENGINEERING LTD
 
Legal Registered Office
UNIT 14 SOVEREIGN ENTERPRISE PARK
KING WILLIAM STREET
SALFORD
GREATER MANCHESTER
M50 3UP
Other companies in M50
 
Previous Names
UNICORN SELF DRIVE LIMITED18/02/2011
Filing Information
Company Number 02663574
Company ID Number 02663574
Date formed 1991-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 06:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNICORN AND HEAVEY ENGINEERING LTD
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 UNICORN AND HEAVEY ENGINEERING LTD

Current Directors
Officer Role Date Appointed
WESLEY DENNIS SMITH
Company Secretary 2008-12-11
KEITH ANDREW BEVAN
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER MOORE
Director 2012-02-22 2015-12-22
KEITH ANDREW BEVAN
Director 2011-05-31 2012-02-22
IAN STUART HOGG
Director 2005-04-21 2012-02-22
IAN STUART HOGG
Company Secretary 2005-04-21 2008-12-11
DAVID JOSEPH POTTER
Director 2005-04-21 2008-12-11
BELINDA BROOMHEAD
Company Secretary 1997-01-04 2005-04-21
BELINDA BROOMHEAD
Director 1999-03-20 2005-04-21
PAUL ROBERT BROOMHEAD
Director 1991-11-18 2005-04-21
ROY FRANK HEYWOOD
Director 2001-07-09 2005-01-31
PAUL ROBERT BROOMHEAD
Company Secretary 1995-11-27 1997-01-04
ROBERT FRANCIS BROOMHEAD
Director 1991-11-18 1997-01-04
HILDA BROOMHEAD
Company Secretary 1991-11-18 1995-11-27
ANNE SUSAN BROOMHEAD
Director 1991-11-18 1995-11-27
HILDA BROOMHEAD
Director 1991-11-18 1995-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-18 1991-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESLEY DENNIS SMITH BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2009-04-02 CURRENT 1984-09-28 Dissolved 2014-08-21
WESLEY DENNIS SMITH ROTAIR UK LIMITED Company Secretary 2008-12-11 CURRENT 2003-05-18 Dissolved 2013-09-17
KEITH ANDREW BEVAN OPEN DATE GROUP LIMITED Director 2016-01-04 CURRENT 2012-07-05 Active
KEITH ANDREW BEVAN EVRIDGE GROUP LTD Director 2015-10-16 CURRENT 2015-04-08 Active
KEITH ANDREW BEVAN EVRO GREENWOOD LONSDALE LIMITED Director 2015-10-09 CURRENT 2015-07-23 Liquidation
KEITH ANDREW BEVAN EVRIDGE HOLDINGS LIMITED Director 2015-09-07 CURRENT 1987-03-06 Dissolved 2017-01-31
KEITH ANDREW BEVAN EVRO TOOL COMPANY LIMITED Director 2014-12-09 CURRENT 2000-07-24 Liquidation
KEITH ANDREW BEVAN SIMPLE LIMITED Director 2013-07-22 CURRENT 2002-11-12 Liquidation
KEITH ANDREW BEVAN OPEN DATE EQUIPMENT LIMITED Director 2013-01-03 CURRENT 1974-01-30 Active
KEITH ANDREW BEVAN COMPANY VALUE LIMITED Director 2012-11-05 CURRENT 2001-05-29 Dissolved 2017-05-28
KEITH ANDREW BEVAN FREEMINER LIMITED Director 2012-11-05 CURRENT 2005-09-22 Liquidation
KEITH ANDREW BEVAN THE HOUSE OF ADVENTURE LTD Director 2012-03-01 CURRENT 2006-12-01 Active
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL LIMITED Director 2011-06-07 CURRENT 2011-03-21 Liquidation
KEITH ANDREW BEVAN GREENWOOD LONSDALE LIMITED Director 2011-05-31 CURRENT 2011-03-21 Dissolved 2016-12-19
KEITH ANDREW BEVAN DERBYSHIRE CASTINGS LIMITED Director 2011-05-31 CURRENT 1967-05-24 Liquidation
KEITH ANDREW BEVAN GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2010-02-01 CURRENT 1998-12-18 Dissolved 2014-12-23
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-06-03 CURRENT 1984-09-28 Dissolved 2014-08-21
KEITH ANDREW BEVAN APPLIED FUSION LIMITED Director 2009-05-26 CURRENT 1979-11-23 In Administration/Administrative Receiver

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
2024-11-18CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES
2024-08-07MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-29Termination of appointment of Wesley Dennis Smith on 2023-08-29
2022-11-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-07-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 130100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 130100
2016-01-28AR0118/11/15 ANNUAL RETURN FULL LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MOORE
2015-11-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13DISS40Compulsory strike-off action has been discontinued
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 130100
2014-12-11AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MOORE / 01/11/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW BEVAN / 01/11/2014
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-23LATEST SOC23/11/13 STATEMENT OF CAPITAL;GBP 130100
2013-11-23AR0118/11/13 ANNUAL RETURN FULL LIST
2012-11-25AR0118/11/12 ANNUAL RETURN FULL LIST
2012-11-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/12 FROM Fielding Street Paticroft Eccles Greater Manchester M30 0GJ
2012-02-22AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOGG
2012-02-22AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2012-02-22AP01DIRECTOR APPOINTED MR JOHN PETER MOORE
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BEVAN
2011-12-23AR0118/11/11 FULL LIST
2011-09-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-14AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2011-02-18RES15CHANGE OF NAME 14/02/2011
2011-02-18CERTNMCOMPANY NAME CHANGED UNICORN SELF DRIVE LIMITED CERTIFICATE ISSUED ON 18/02/11
2011-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-04AR0118/11/10 FULL LIST
2010-11-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 481 LIVERPOOL ROAD PEEL GREEN ECCLES MANCHESTER LANCASHIRE M30 7HY
2010-02-17AA01PREVEXT FROM 31/05/2009 TO 30/11/2009
2009-12-14AR0118/11/09 FULL LIST
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / WESLEY DENNIS SMITH / 30/11/2009
2009-06-16AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-15AA31/05/07 TOTAL EXEMPTION SMALL
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY IAN HOGG
2008-12-17288aSECRETARY APPOINTED WESLEY DENNIS SMITH
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID POTTER
2008-12-12363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2007-12-03363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-20363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-04-20225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16288bDIRECTOR RESIGNED
2004-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-26363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: THE HAWTORNS 5 ANARY ROAD WORSLEY MANCHESTER LANCASHIRE M28 2WF
2001-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/01
2001-11-21363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: MCELHINNEY HUGHES PORTLAND HOUSE 431 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9HA
2001-07-23288aNEW DIRECTOR APPOINTED
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UNICORN AND HEAVEY ENGINEERING LTD 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 UNICORN AND HEAVEY ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-10 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
DEBENTURE 2005-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-12-01 £ 0
Creditors Due Within One Year 2011-12-01 £ 290,847
Provisions For Liabilities Charges 2011-12-01 £ 7,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 UNICORN AND HEAVEY ENGINEERING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 130,100
Cash Bank In Hand 2011-12-01 £ 4,868
Current Assets 2011-12-01 £ 102,285
Debtors 2011-12-01 £ 86,417
Fixed Assets 2011-12-01 £ 211,471
Shareholder Funds 2011-12-01 £ 15,142
Stocks Inventory 2011-12-01 £ 11,000
Tangible Fixed Assets 2011-12-01 £ 50,114

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNICORN AND HEAVEY ENGINEERING LTD registering or being granted any patents
Domain Names

UNICORN AND HEAVEY ENGINEERING LTD owns 1 domain names.

unicornselfdrive.co.uk  

Trademarks
We have not found any records of UNICORN AND HEAVEY ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNICORN AND HEAVEY ENGINEERING LTD. 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 (99999 - Dormant Company) as UNICORN AND HEAVEY ENGINEERING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UNICORN AND HEAVEY ENGINEERING LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNICORN AND HEAVEY ENGINEERING LTD 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 UNICORN AND HEAVEY ENGINEERING LTD 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.