Background WavePink WaveYellow Wave

UNIPART FLEET SERVICES LIMITED (01938709)

UNIPART FLEET SERVICES LIMITED (01938709) is an active UK company. incorporated on 14 August 1985. with registered office in Oxford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). UNIPART FLEET SERVICES LIMITED has been registered for 40 years. Current directors include LEUNG, Alex Raymond, REES, Martyn, WELDON, Christopher James.

Company Number
01938709
Status
active
Type
ltd
Incorporated
14 August 1985
Age
40 years
Address
Unipart House, Oxford, OX4 2PG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
LEUNG, Alex Raymond, REES, Martyn, WELDON, Christopher James
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPART FLEET SERVICES LIMITED

UNIPART FLEET SERVICES LIMITED is an active company incorporated on 14 August 1985 with the registered office located in Oxford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). UNIPART FLEET SERVICES LIMITED was registered 40 years ago.(SIC: 52219)

Status

active

Active since 40 years ago

Company No

01938709

LTD Company

Age

40 Years

Incorporated 14 August 1985

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

UGC LEASING LIMITED
From: 20 July 1995To: 18 September 1995
GARTON ENGINE COMPONENTS LIMITED
From: 12 August 1994To: 20 July 1995
JTS ENGINE COMPONENTS LIMITED
From: 1 July 1993To: 12 August 1994
LEGIBUS 1027 LIMITED
From: 22 January 1988To: 1 July 1993
UNIPART RETAIL LIMITED
From: 16 November 1987To: 22 January 1988
SWIFT 1941 LIMITED
From: 18 December 1986To: 16 November 1987
UGC LIMITED
From: 4 December 1986To: 18 December 1986
SWIFT 377 LIMITED
From: 14 August 1985To: 4 December 1986
Contact
Address

Unipart House Cowley Oxford, OX4 2PG,

Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
May 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Joined
Jul 23
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

THORNTON, Benjamin Lascelles

Active
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 01 Mar 2024

LEUNG, Alex Raymond

Active
Cowley, OxfordOX4 2PG
Born May 1974
Director
Appointed 01 Feb 2019

REES, Martyn

Active
Garsington Road, OxfordOX4 2PG
Born September 1960
Director
Appointed 13 Oct 2008

WELDON, Christopher James

Active
Garsington Road, OxfordOX4 2PG
Born February 1978
Director
Appointed 01 Feb 2019

O'BRIEN, Robert Paul David

Resigned
Unipart House, OxfordOX4 2PG
Secretary
Appointed 01 Jun 2015
Resigned 31 Jul 2021

RIMMER, Michael Douglas

Resigned
32 Watling Lane, WallingfordOX10 7JG
Secretary
Appointed N/A
Resigned 01 Jun 2015

RUSSELL, Tanya

Resigned
Cowley, OxfordOX4 2PG
Secretary
Appointed 06 Sept 2021
Resigned 01 Mar 2024

CHITTY, Jonathan

Resigned
Unipart House, OxfordOX4 2PG
Born June 1976
Director
Appointed 01 Jul 2016
Resigned 31 Jan 2019

DESSAIN, Paul Mark

Resigned
10 High Street, BanburyOX15 4BX
Born May 1950
Director
Appointed N/A
Resigned 01 Jul 2016

HOPPER, Michael Royston

Resigned
Binn End, BanburyOX15 5RQ
Born November 1951
Director
Appointed N/A
Resigned 09 Sept 2008

MOURGUE, Anthony John

Resigned
Brompton Gates, BransgoreBH23 8DE
Born March 1949
Director
Appointed N/A
Resigned 31 Dec 2018

TRUESDALE, Ian William David

Resigned
Cowley, OxfordOX4 2PG
Born June 1967
Director
Appointed 30 Jun 2023
Resigned 21 Jan 2025

Persons with significant control

1

Garsington Road, OxfordOX4 2PG

Nature of Control

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

Filing History

142

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Auditors Resignation Company
21 January 2022
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Resolution
10 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
6 February 2004
225Change of Accounting Reference Date
Memorandum Articles
8 January 2004
MEM/ARTSMEM/ARTS
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 August 2003
AUDAUD
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
27 January 2003
225Change of Accounting Reference Date
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2000
288cChange of Particulars
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
10 May 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Auditors Resignation Company
22 July 1998
AUDAUD
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1996
AAAnnual Accounts
Memorandum Articles
28 December 1995
MEM/ARTSMEM/ARTS
Legacy
30 November 1995
363sAnnual Return (shuttle)
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
15 September 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1993
AAAnnual Accounts
Resolution
15 October 1993
RESOLUTIONSResolutions
Resolution
15 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
13 November 1991
363(287)363(287)
Accounts With Accounts Type Dormant
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Dormant
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
28 September 1989
155(6)a155(6)a
Legacy
28 September 1989
155(6)a155(6)a
Legacy
5 December 1988
363363
Accounts With Accounts Type Dormant
22 November 1988
AAAnnual Accounts
Certificate Change Of Name Company
21 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 November 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Resolution
6 October 1987
RESOLUTIONSResolutions
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 December 1986
CERTNMCertificate of Incorporation on Change of Name