Background WavePink WaveYellow Wave

UNIEX TRANSPORT LIMITED (01143567)

UNIEX TRANSPORT LIMITED (01143567) is an active UK company. incorporated on 5 November 1973. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIEX TRANSPORT LIMITED has been registered for 52 years. Current directors include HELD, Thierry Patrick, HUSTINX, Raphael, KOEHLER, Fabian and 2 others.

Company Number
01143567
Status
active
Type
ltd
Incorporated
5 November 1973
Age
52 years
Address
C/O Culina Group 3rd Floor Chadwick House, Warrington Road, Warrington, WA3 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HELD, Thierry Patrick, HUSTINX, Raphael, KOEHLER, Fabian, MCELROY, Liam James, PEARCE, Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIEX TRANSPORT LIMITED

UNIEX TRANSPORT LIMITED is an active company incorporated on 5 November 1973 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIEX TRANSPORT LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01143567

LTD Company

Age

52 Years

Incorporated 5 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

C/O Culina Group 3rd Floor Chadwick House, Warrington Road Birchwood Park, Birchwood Warrington, WA3 6AE,

Previous Addresses

Stellar House Barbour Square Field Lane Tattenhall Cheshire CH3 9RF United Kingdom
From: 15 November 2023To: 24 March 2026
Lodge Way Thetford Norfolk IP24 1HE
From: 5 November 1973To: 15 November 2023
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
May 18
Director Left
May 19
Loan Cleared
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HELD, Thierry Patrick

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born June 1970
Director
Appointed 12 Jun 2025

HUSTINX, Raphael

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born July 1975
Director
Appointed 13 Mar 2025

KOEHLER, Fabian

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born July 1964
Director
Appointed 13 Mar 2025

PEARCE, Christopher

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born November 1980
Director
Appointed 13 Mar 2025

CASTEL, John Ivan George

Resigned
45 Mallard Way, Great YarmouthNR31 8JY
Secretary
Appointed N/A
Resigned 10 Dec 1998

LUDLAM, Raymond Eric

Resigned
Ye Olde Cottage, SudburyCO10 0SE
Secretary
Appointed 22 Jun 1999
Resigned 03 Feb 2017

READ, Stephen Raymond

Resigned
Holly House Colegate End Road, DissIP21 4XG
Secretary
Appointed 10 Dec 1998
Resigned 22 Jun 1999

ANDERWERT, Hermann Heinz

Resigned
Camino Las Gavias, LanzaroteFOREIGN
Born February 1934
Director
Appointed N/A
Resigned 30 Nov 2004

ANDERWERT, Joanna

Resigned
Camino Las Gavias, LanzaroteFOREIGN
Born October 1939
Director
Appointed N/A
Resigned 30 Nov 2004

CASTEL, John Ivan George

Resigned
45 Mallard Way, Great YarmouthNR31 8JY
Born June 1950
Director
Appointed 10 Jul 1995
Resigned 10 Dec 1998

DEVLIN, Michael John

Resigned
Brambles, NorwichNR7 0QX
Born February 1948
Director
Appointed N/A
Resigned 24 May 2001

GIBBS, Leslie

Resigned
Cherry Walden, High PeakSK23 6EJ
Born April 1950
Director
Appointed 01 Jan 1997
Resigned 31 Jan 2005

GOODRUM, David Arthur

Resigned
Lodge Way, NorfolkIP24 1HE
Born May 1957
Director
Appointed 08 Dec 2000
Resigned 30 Apr 2019

LEECH, Russell Anthony

Resigned
6 Melford Hall Drive, NottinghamNG2 7SP
Born March 1956
Director
Appointed 01 Nov 1995
Resigned 31 Jan 1996

LEOPARD, Graham John

Resigned
Lodge Way, NorfolkIP24 1HE
Born October 1964
Director
Appointed 08 Dec 2000
Resigned 31 Dec 2020

LIGTVOET, Antonius Adrianus Cornelis

Resigned
Lodge Way, NorfolkIP24 1HE
Born September 1965
Director
Appointed 31 Dec 2020
Resigned 02 Jan 2023

LUDLAM, Raymond Eric

Resigned
Ye Olde Cottage, SudburyCO10 0SE
Born March 1945
Director
Appointed 26 Jul 1991
Resigned 03 Feb 2017

PRICE, Christian Lee

Resigned
Barbour Square, TattenhallCH3 9RF
Born January 1975
Director
Appointed 02 Jan 2023
Resigned 30 Sept 2025

SMITH, Ian Stuart

Resigned
Barbour Square, TattenhallCH3 9RF
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

VAN MOURIK, Thomas

Resigned
Barbour Square, TattenhallCH3 9RF
Born May 1963
Director
Appointed 02 Jan 2023
Resigned 01 Oct 2024

I.R.F. HOLDING B.V.

Resigned
Horsterweg, 5971 Ng Grubbenvorst
Corporate director
Appointed 03 Feb 2017
Resigned 13 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
The Netherlands

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2017
Ceased 03 Feb 2017
Lodge Way, ThetfordIP24 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 February 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 February 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
17 May 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
9 February 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Sail Address Company With Old Address
5 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Move Registers To Registered Office Company
17 May 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Move Registers To Sail Company
3 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
395Particulars of Mortgage or Charge
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
155(6)a155(6)a
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
15 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2001
AAAnnual Accounts
Legacy
23 August 2001
122122
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 August 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
287Change of Registered Office
Legacy
22 March 2000
287Change of Registered Office
Accounts With Accounts Type Medium
19 August 1999
AAAnnual Accounts
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
88(2)R88(2)R
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
16 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Resolution
11 June 1997
RESOLUTIONSResolutions
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
288cChange of Particulars
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Legacy
13 November 1995
288288
Legacy
17 July 1995
288288
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
88(2)R88(2)R
Legacy
29 July 1994
363aAnnual Return
Legacy
5 January 1994
123Notice of Increase in Nominal Capital
Legacy
5 January 1994
88(2)R88(2)R
Resolution
5 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 September 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
28 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 August 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
28 October 1991
288288
Accounts With Accounts Type Full Group
24 October 1991
AAAnnual Accounts
Legacy
7 October 1991
288288
Legacy
18 June 1991
363aAnnual Return
Legacy
17 October 1990
288288
Accounts With Accounts Type Full Group
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full Group
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
6 February 1989
363363
Legacy
26 October 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
28 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363