Unifactor Autoparts Limited

General information

Name:

Unifactor Autoparts Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 02757170

Incorporation date: 1992-10-20

Dissolution date: 2019-09-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Leeds with reg. no. 02757170. This company was registered in 1992. The main office of this company was located at Resolution House 12 Mill Hill. The zip code for this address is LS1 5DQ. This enterprise was officially closed on Tuesday 10th September 2019, meaning it had been active for 27 years.

This specific firm had an individual managing director: John C. who was administering it from Tuesday 6th September 2016 to the date it was dissolved on Tuesday 10th September 2019.

The companies with significant control over this firm were: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the reg no 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 06 September 2016

Latest update: 13 July 2023

People with significant control

Alliance Automotive Uk Limited
Address: No.1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 03430230
Notified on 6 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Geoffrey G.
Notified on 5 July 2016
Ceased on 6 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 14 July 2020
Confirmation statement last made up date 30 June 2019
Annual Accounts 11 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 11 November 2013
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 13 November 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 29 October 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 24 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016 (AA)
filed on: 27th, September 2017
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
26
Company Age

Closest Companies - by postcode