Background WavePink WaveYellow Wave

UNITEX UK. LIMITED (03513150)

UNITEX UK. LIMITED (03513150) is an active UK company. incorporated on 18 February 1998. with registered office in Nelson Street Leek. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNITEX UK. LIMITED has been registered for 28 years. Current directors include ELLIS, Richard Guy, REPETTO, Lloyd Marco.

Company Number
03513150
Status
active
Type
ltd
Incorporated
18 February 1998
Age
28 years
Address
Marling Leek Limited, Nelson Street Leek, ST13 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIS, Richard Guy, REPETTO, Lloyd Marco
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITEX UK. LIMITED

UNITEX UK. LIMITED is an active company incorporated on 18 February 1998 with the registered office located in Nelson Street Leek. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNITEX UK. LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03513150

LTD Company

Age

28 Years

Incorporated 18 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

Marling Leek Limited Marling Mills Nelson Street Leek, ST13 6BB,

Timeline

12 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Nov 15
New Owner
Feb 19
New Owner
Feb 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Secretary
Appointed 26 Apr 2001

ELLIS, Richard Guy

Active
Marling Leek Limited, Nelson Street LeekST13 6BB
Born October 1971
Director
Appointed 17 Aug 2015

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Born March 1970
Director
Appointed 07 Jul 2000

HANSFORD, Derek Bernard

Resigned
Stanley Mills, StonehouseGL10 3HQ
Secretary
Appointed 18 Feb 1998
Resigned 04 Jun 1998

VAN ALPHEN, Gerard

Resigned
Rietgorsmeen 17, Harderwijk
Secretary
Appointed 07 Jul 2000
Resigned 12 Feb 2002

VAN ALPHEN, Gerard

Resigned
Rietgorsmeen 17, Harderwijk
Secretary
Appointed 07 Jul 2000
Resigned 07 Jul 2000

VAN ZELM, Eduard Martinus

Resigned
Maliesingel 2, Utrecht3581BA
Secretary
Appointed 07 May 1998
Resigned 07 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 1998
Resigned 18 Feb 1998

BANKS, Alan John

Resigned
58 James Street, Stoke-On-TrentST4 5HS
Born November 1953
Director
Appointed 19 Sept 2002
Resigned 28 Aug 2007

BOEVE, Henk Rene

Resigned
Sportlaan 43 7468 Gb Enter, NetherlandsFOREIGN
Born January 1957
Director
Appointed 26 Mar 1998
Resigned 07 Dec 1999

CLEMMET, Andrew Michael

Resigned
Marling Leek Limited, Nelson Street LeekST13 6BB
Born December 1970
Director
Appointed 19 Jun 2012
Resigned 15 Jul 2015

GREUPINK, Ralph

Resigned
Kieftenweg 73, 7751 Db DalenFOREIGN
Born December 1963
Director
Appointed 26 Apr 2001
Resigned 23 May 2012

HAAGES, Alwin

Resigned
Meyrooslaan 4, ArnhemFOREIGN
Born October 1968
Director
Appointed 03 May 2007
Resigned 01 Sept 2009

MCCLURE, Anthony Robert

Resigned
53 Beresford Avenue, High PeakSK23 0PZ
Born February 1961
Director
Appointed 17 Sept 2002
Resigned 03 May 2007

MUSTON, Michael

Resigned
Rue Bel Respiro, Monaco
Born May 1949
Director
Appointed 19 Jun 2012
Resigned 01 Aug 2014

REPETTO, Franco Mario Danilo

Resigned
23 Boulevard Albert Ier, MonacoFOREIGN
Born September 1943
Director
Appointed 18 Feb 1998
Resigned 04 Jun 1998

VAN ALPHEN, Gerard

Resigned
Rietgorsmeen 17, Harderwijk
Born December 1959
Director
Appointed 07 Dec 1999
Resigned 07 Jul 2000

Persons with significant control

3

Mr Lloyd Marco Repetto

Active
Marling Leek Limited, Nelson Street LeekST13 6BB
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Dr Franco Mario Repetto

Active
Boulevard Albert 1er, Monaco-Ville98000
Born September 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016

Mrs Brenda Ann Repetto

Active
Boulevard Albert 1er, Monaco-Ville
Born October 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Miscellaneous
12 March 2007
MISCMISC
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
88(2)R88(2)R
Resolution
7 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
6 October 2005
244244
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
244244
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
15 March 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
225Change of Accounting Reference Date
Legacy
17 September 1998
88(2)R88(2)R
Legacy
17 September 1998
123Notice of Increase in Nominal Capital
Resolution
17 September 1998
RESOLUTIONSResolutions
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
16 July 1998
287Change of Registered Office
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
88(2)R88(2)R
Legacy
25 June 1998
225Change of Accounting Reference Date
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Incorporation Company
18 February 1998
NEWINCIncorporation