Background WavePink WaveYellow Wave

UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)

UNICAR AUTO PRODUCTS U.K. LIMITED (01271945) is an active UK company. incorporated on 5 August 1976. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). UNICAR AUTO PRODUCTS U.K. LIMITED has been registered for 49 years. Current directors include WRIGHT, Alistair James.

Company Number
01271945
Status
active
Type
ltd
Incorporated
5 August 1976
Age
49 years
Address
Unit 3a, Woodside Trading Estate Low Lane, Leeds, LS18 5NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WRIGHT, Alistair James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICAR AUTO PRODUCTS U.K. LIMITED

UNICAR AUTO PRODUCTS U.K. LIMITED is an active company incorporated on 5 August 1976 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). UNICAR AUTO PRODUCTS U.K. LIMITED was registered 49 years ago.(SIC: 32990)

Status

active

Active since 49 years ago

Company No

01271945

LTD Company

Age

49 Years

Incorporated 5 August 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Unit 3a, Woodside Trading Estate Low Lane Horsforth Leeds, LS18 5NY,

Previous Addresses

90 Kirkstall Road Leeds West Yorkshire LS3 1LT
From: 25 February 2011To: 4 July 2017
4 Wortley Moor Lane Leeds West Yorkshire LS12 4HX United Kingdom
From: 24 September 2010To: 25 February 2011
7 Wortley Moor Lane Leeds West Yorkshire LS12 4HX
From: 5 August 1976To: 24 September 2010
Timeline

9 key events • 1976 - 2020

Funding Officers Ownership
Company Founded
Aug 76
Director Left
Oct 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Jan 17
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WRIGHT, Alistair James

Active
Low Lane, LeedsLS18 5NY
Born October 1969
Director
Appointed 21 Aug 2020

EDMUNDSON, David Andrew

Resigned
14 Alexandra Grove, LeedsLS28 8QG
Secretary
Appointed 31 May 2006
Resigned 01 Aug 2007

FIELDSEND, Neil Gordon, Mr.

Resigned
18 Wayside Grove, HarrogateHG2 8NR
Secretary
Appointed 01 Apr 1994
Resigned 09 Jul 1999

FITZPATRICK, Colin

Resigned
93 Bradshaw View, BradfordBD13 2FF
Secretary
Appointed 03 Sept 2002
Resigned 31 May 2006

FITZPATRICK, Colin

Resigned
93 Bradshaw View, BradfordBD13 2FF
Secretary
Appointed 09 Jul 1999
Resigned 08 Mar 2002

GOUGH, Paul Desmond

Resigned
Kirkstall Road, LeedsLS3 1LT
Secretary
Appointed 25 Feb 2011
Resigned 29 Jan 2016

OLDFIELD, Timothy Charles

Resigned
57 Crofters Lea, LeedsLS19 7WE
Secretary
Appointed 08 Mar 2002
Resigned 03 Sept 2002

TRICKETT, Sylvia Violet Carol

Resigned
Tyringham Flat 1 Duchy Road, HarrogateHG1 2ER
Secretary
Appointed N/A
Resigned 01 Apr 1994

FIELDSEND, Neil Gordon, Mr.

Resigned
18 Wayside Grove, HarrogateHG2 8NR
Born April 1960
Director
Appointed 01 Apr 1994
Resigned 09 Jul 1999

FITZPATRICK, Colin

Resigned
93 Bradshaw View, BradfordBD13 2FF
Born March 1960
Director
Appointed 03 Sept 2002
Resigned 31 May 2006

FITZPATRICK, Colin

Resigned
93 Bradshaw View, BradfordBD13 2FF
Born March 1960
Director
Appointed 21 Jan 2001
Resigned 08 Mar 2002

TRICKETT, Colin Whitham

Resigned
4 Windsor Court, HarrogateHG1 1JB
Born December 1935
Director
Appointed N/A
Resigned 30 Jun 2014

TRICKETT, Mark Anthony

Resigned
Kirkstall Road, LeedsLS3 1LT
Born April 1975
Director
Appointed 30 Sept 2002
Resigned 29 Jan 2016

TRICKETT, Sylvia Violet Carol

Resigned
Kirkstall Road, LeedsLS3 1LT
Born April 1944
Director
Appointed N/A
Resigned 29 Jan 2016

WILLIAMS, Gary

Resigned
Low Lane, LeedsLS18 5NY
Born July 1966
Director
Appointed 29 Jan 2016
Resigned 21 Aug 2020

Persons with significant control

1

Kirkstall Road, LeedsLS3 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
288cChange of Particulars
Legacy
3 November 2007
288cChange of Particulars
Legacy
3 November 2007
288cChange of Particulars
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Memorandum Articles
20 October 2005
MEM/ARTSMEM/ARTS
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
4 May 1990
PUC3OPUC3O
Statement Of Affairs
4 May 1990
SASA
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Full Group
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
4 May 1988
122122
Legacy
4 May 1988
PUC 3PUC 3
Legacy
4 May 1988
123Notice of Increase in Nominal Capital
Resolution
4 May 1988
RESOLUTIONSResolutions
Resolution
4 May 1988
RESOLUTIONSResolutions
Resolution
4 May 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Incorporation Company
5 August 1976
NEWINCIncorporation