Background WavePink WaveYellow Wave

MCL UNITEX LIMITED (03459841)

MCL UNITEX LIMITED (03459841) is an active UK company. incorporated on 3 November 1997. with registered office in Heanor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MCL UNITEX LIMITED has been registered for 28 years. Current directors include COLEBROOK, David Arthur, PEET, Gary Edward.

Company Number
03459841
Status
active
Type
ltd
Incorporated
3 November 1997
Age
28 years
Address
C/O Isolated Systems Ltd Adams Close, Heanor, DE75 7SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
COLEBROOK, David Arthur, PEET, Gary Edward
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCL UNITEX LIMITED

MCL UNITEX LIMITED is an active company incorporated on 3 November 1997 with the registered office located in Heanor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MCL UNITEX LIMITED was registered 28 years ago.(SIC: 71129)

Status

active

Active since 28 years ago

Company No

03459841

LTD Company

Age

28 Years

Incorporated 3 November 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

FUTUREGATE LIMITED
From: 3 November 1997To: 16 December 1997
Contact
Address

C/O Isolated Systems Ltd Adams Close Heanorgate Ind Est Heanor, DE75 7SW,

Timeline

3 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Dec 15
Director Joined
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLEBROOK, Ann Irene

Active
Duffield Road, DerbyDE21 5DT
Secretary
Appointed 26 Nov 1997

COLEBROOK, David Arthur

Active
88a Duffield Road, DerbyDE21 5DT
Born May 1941
Director
Appointed 12 Nov 1997

PEET, Gary Edward

Active
Adams Close, HeanorDE75 7SW
Born November 1972
Director
Appointed 01 Dec 2015

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 12 Nov 1997
Resigned 26 Nov 1997

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Nov 1997
Resigned 12 Nov 1997

KAY, Ian Charles

Resigned
Betula, WhitchurchSY13 2JE
Born October 1953
Director
Appointed 17 Dec 2003
Resigned 30 Nov 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Nov 1997
Resigned 12 Nov 1997

Persons with significant control

1

Adams Close, HeanorDE75 7SW

Nature of Control

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

Filing History

76

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
88(2)R88(2)R
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
3 September 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
287Change of Registered Office
Incorporation Company
3 November 1997
NEWINCIncorporation