Unity Recovery Service Limited

General information

Name:

Unity Recovery Service Ltd

Office Address:

101-105 Edgehill Road Leicester LE4 9ED Leicestershire

Number: 01565626

Incorporation date: 1981-06-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Unity Recovery Service Limited with Companies House Reg No. 01565626 has been operating on the market for 43 years. This particular Private Limited Company is officially located at 101-105 Edgehill Road, Leicester in Leicestershire and company's postal code is LE4 9ED. It began under the name Kenyon Motors, but for the last twenty three years has been on the market under the name Unity Recovery Service Limited. This business's classified under the NACE and SIC code 49420 - Removal services. Unity Recovery Service Ltd released its account information for the period up to 2022-07-31. Its latest annual confirmation statement was filed on 2022-12-12.

Unity Recovery Service Ltd is a small-sized vehicle operator with the licence number OF1078375. The firm has one transport operating centre in the country. In their subsidiary in Leicester on Edgehill Road, 5 machines and 3 trailers are available.

1 transaction have been registered in 2017 with a sum total of £536. In 2015 there was a similar number of transactions (exactly 1) that added up to £255. The Council conducted 2 transactions in 2014, this added up to £557. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £3,878. Cooperation with the Blaby District council covered the following areas: Normal Repairs and Accidental Damage Repair Costs.

Currently, the directors enumerated by the following firm are: Jonathan R. assigned this position in 2000 in August, Christopher B. assigned this position in 2000 and Jeanette R. assigned this position on Thu, 10th Aug 2000. Moreover, the managing director's responsibilities are regularly supported by a secretary - Jeanette R., who was chosen by the firm in 1997.

  • Previous company's names
  • Unity Recovery Service Limited 2001-08-07
  • Kenyon Motors Limited 1981-06-02

Financial data based on annual reports

Company staff

Jonathan R.

Role: Director

Appointed: 10 August 2000

Latest update: 13 February 2024

Christopher B.

Role: Director

Appointed: 10 August 2000

Latest update: 13 February 2024

Jeanette R.

Role: Director

Appointed: 10 August 2000

Latest update: 13 February 2024

Jeanette R.

Role: Secretary

Appointed: 08 May 1997

Latest update: 13 February 2024

People with significant control

Jeanette R. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeanette R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John R.
Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 15 February 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 15 February 2013
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 4 April 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 5 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 26 April 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company Vehicle Operator Data

101 - 105

Address

Edgehill Road

City

Leicester

Postal code

LE4 9ED

No. of Vehicles

5

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Blaby District 1 £ 536.40
2017-03-29 381900 £ 536.40 Normal Repairs
2015 Blaby District 1 £ 254.92
2015-06-24 381900 £ 254.92 Normal Repairs
2014 Blaby District 2 £ 556.53
2014-02-25 110785 £ 317.25 Accidental Damage Repair Costs
2014-10-30 122244 £ 239.28 Normal Repairs
2012 Blaby District 1 £ 2 530.00
2012-07-10 82130 £ 2 530.00 Accidental Damage Repair Costs

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
42
Company Age

Similar companies nearby

Closest companies