Company NameUnivex Limited
DirectorsLucien Anthonius Maria Scheers and Stichting Administratiekantoor Univex
Company StatusActive
Company Number02830317
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Lucien Anthonius Maria Scheers
NationalityDutch
StatusCurrent
Appointed01 January 2000(6 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Country of ResidenceNetherlands
Correspondence AddressBelmermeer 1
1151 Ed Broek In Waterland
Netherlands
Director NameMr Lucien Anthonius Maria Scheers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed22 September 2009(16 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBelmermeer 1
1151 Ed Broek In Waterland
Netherlands
Director NameStichting Administratiekantoor Univex (Corporation)
StatusCurrent
Appointed24 June 1993(same day as company formation)
Correspondence Address. Belmermeer 1
1151 Ed
Broek In Waterland
Netherlands
Secretary NameJohanna Maria Werenfrida Smiers
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLinnaeushof 69
Amsterdam
1098 Kr

Location

Registered AddressDept 243 43 Owston Road
Carcroft
Doncaster
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,057
Cash£2,861
Current Liabilities£2,136

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

29 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 December 2022Registered office address changed from Dept 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 243 43 Owston Road Carcroft Doncaster DN6 8DA on 20 December 2022 (1 page)
9 December 2022Registered office address changed from Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS England to Dept 43 Owston Road Carcroft Doncaster DN6 8DA on 9 December 2022 (1 page)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2015Registered office address changed from Crown Chambers Room 25 Broad Street Margate Kent CT9 1BN to Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Crown Chambers Room 25 Broad Street Margate Kent CT9 1BN to Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS on 24 September 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
3 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Stichting Administratiekantoor Univex on 24 June 2010 (2 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Stichting Administratiekantoor Univex on 24 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2009Director appointed mr. Lucien anthonius maria scheers (1 page)
22 September 2009Director appointed mr. Lucien anthonius maria scheers (1 page)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
1 July 2008Return made up to 24/06/08; full list of members (3 pages)
1 July 2008Return made up to 24/06/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 24/06/07; full list of members (2 pages)
3 August 2007Return made up to 24/06/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2005Return made up to 24/06/05; full list of members (6 pages)
22 July 2005Return made up to 24/06/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 July 2004Return made up to 24/06/04; full list of members (6 pages)
29 July 2004Return made up to 24/06/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 August 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 24/06/01; full list of members (6 pages)
26 July 2001Return made up to 24/06/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
4 October 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 October 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (13 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (13 pages)
6 July 1999Return made up to 24/06/99; full list of members (6 pages)
6 July 1999Return made up to 24/06/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 July 1998Return made up to 24/06/98; full list of members (6 pages)
21 July 1998Return made up to 24/06/98; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 30 June 1997 (2 pages)
7 January 1998Accounts for a small company made up to 30 June 1997 (2 pages)
29 August 1997Accounts for a small company made up to 30 June 1994 (2 pages)
29 August 1997Accounts for a small company made up to 30 June 1995 (1 page)
29 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (2 pages)
29 August 1997Accounts for a small company made up to 30 June 1996 (2 pages)
29 August 1997Accounts for a small company made up to 30 June 1994 (2 pages)
29 August 1997Accounts for a small company made up to 30 June 1995 (1 page)
29 August 1997Accounts for a small company made up to 30 June 1996 (2 pages)
29 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (2 pages)
22 July 1997Return made up to 24/06/97; full list of members (6 pages)
22 July 1997Return made up to 24/06/97; full list of members (6 pages)
18 July 1996Return made up to 24/06/96; full list of members (6 pages)
18 July 1996Return made up to 24/06/96; full list of members (6 pages)
17 February 1996Registered office changed on 17/02/96 from: maple house ext 007 high street potters bar hertfordshire england EN6 5BS (1 page)
17 February 1996Registered office changed on 17/02/96 from: maple house ext 007 high street potters bar hertfordshire england EN6 5BS (1 page)
28 June 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 1995Registered office changed on 02/05/95 from: 11 the maltings roydon road stanstead abotts ware hertfordshire SG12 8HG (1 page)
2 May 1995Registered office changed on 02/05/95 from: 11 the maltings roydon road stanstead abotts ware hertfordshire SG12 8HG (1 page)