Company NameUnion Transport & Logistics (UK) Ltd
DirectorsHemant Bajaj and Karim Arnaud Petit
Company StatusActive
Company Number02223537
CategoryPrivate Limited Company
Incorporation Date23 February 1988(36 years, 2 months ago)
Previous NameUnion Transport (Newcastle) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Hemant Bajaj
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Chichester Road
South Shields
Tyne And Wear
NE33 4HF
Director NameMr Karim Arnaud Petit
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed18 November 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Segedunum Business Centre
Station Road
Wallsend
Tyne And Wear
NE28 6HQ
Director NameChristopher Edward Bugden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address7 Willowbridge Road
London
N1 2LB
Director NameMaximilian Heinimann
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed26 April 1991(3 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wilton Place
London
SW1X 8RL
Secretary NameChristopher Edward Bugden
NationalityBritish
StatusResigned
Appointed26 April 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address7 Willowbridge Road
London
N1 2LB
Secretary NamePaul Trudgeon
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1998)
RoleSecretary
Correspondence Address19 Alfred Road
Buckhurst Hill
Essex
IG9 6DW
Director NameMr John Bryan Scott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(9 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Glenkerry Close
Lambton Washington
Newcastle Upon Tyne
Secretary NamePaul Nigel Watkins
NationalityBritish
StatusResigned
Appointed17 August 1998(10 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 February 2014)
RoleCompany Director
Correspondence Address49 Inglewood Road
Bexleyheath
Kent
DA7 6JR
Director NameMr Eion Watson Lyons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
21-25 North Street
Bromley
Kent
BR1 1SJ
Secretary NameMr John Bryan Scott
StatusResigned
Appointed10 February 2014(25 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2020)
RoleCompany Director
Correspondence Address5 Segedunum Business Centre
Station Road
Wallsend
Tyne And Wear
NE28 6HQ
Director NameMrs Marilyn Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Glenkerry Close
Washington
NE38 0QF

Contact

Websitewww.union-transport.com/
Telephone0191 2766692
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£108,075
Cash£54,391
Current Liabilities£184,535

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

13 March 2023Director's details changed for Mr Karim Arnaud Petit on 13 March 2023 (2 pages)
13 March 2023Director's details changed for Mr Hemant Bajaj on 13 March 2023 (2 pages)
3 March 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
21 October 2021Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021 (1 page)
12 October 2021Director's details changed for Mr Karim Arnaud Petit on 18 November 2020 (2 pages)
12 October 2021Appointment of Mr Karim Arnaud Petit as a director on 18 November 2020 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
3 September 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
3 September 2020Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 September 2020 (1 page)
3 September 2020Registered office address changed from 88 Chichester Road South Shields Tyne and Wear NE33 4HF United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 September 2020 (1 page)
2 September 2020Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 88 Chichester Road South Shields Tyne and Wear NE33 4HF on 2 September 2020 (1 page)
1 September 2020Termination of appointment of John Bryan Scott as a director on 1 September 2020 (1 page)
1 September 2020Termination of appointment of Marilyn Scott as a director on 1 September 2020 (1 page)
1 September 2020Termination of appointment of John Bryan Scott as a secretary on 1 September 2020 (1 page)
1 September 2020Cessation of Bryan Scott as a person with significant control on 1 September 2020 (1 page)
1 September 2020Notification of Hemant Bajaj as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
1 September 2020Appointment of Mr Hemant Bajaj as a director on 1 September 2020 (2 pages)
1 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
17 August 2020Current accounting period shortened from 30 September 2020 to 31 August 2020 (1 page)
2 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
31 January 2019Registered office address changed from 8 Segendunum Business Centre Station Road Wallsend NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 31 January 2019 (1 page)
28 January 2019Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 8 Segendunum Business Centre Station Road Wallsend NE28 6HQ on 28 January 2019 (1 page)
3 January 2019Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 January 2019 (1 page)
30 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 March 2017Registered office address changed from Unit 4 st Michael's Workshops Albion Row Newcastle upon Tyne NE6 1LR to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Unit 4 st Michael's Workshops Albion Row Newcastle upon Tyne NE6 1LR to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 March 2017 (1 page)
21 February 2017Appointment of Mrs Marilyn Scott as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mrs Marilyn Scott as a director on 21 February 2017 (2 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50
(3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50
(3 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50
(3 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 February 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(3 pages)
9 February 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(3 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 February 2014Termination of appointment of Paul Watkins as a secretary (1 page)
10 February 2014Appointment of Mr. John Bryan Scott as a secretary (2 pages)
10 February 2014Termination of appointment of Paul Watkins as a secretary (1 page)
10 February 2014Appointment of Mr. John Bryan Scott as a secretary (2 pages)
18 September 2013Full accounts made up to 30 September 2012 (14 pages)
18 September 2013Full accounts made up to 30 September 2012 (14 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 50
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 50
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 50
(4 pages)
23 July 2013Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SJ on 23 July 2013 (1 page)
23 July 2013Termination of appointment of Eion Lyons as a director (1 page)
23 July 2013Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SJ on 23 July 2013 (1 page)
23 July 2013Termination of appointment of Eion Lyons as a director (1 page)
18 July 2013Purchase of own shares. (3 pages)
18 July 2013Purchase of own shares. (3 pages)
8 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
25 July 2012Full accounts made up to 30 September 2011 (14 pages)
25 July 2012Full accounts made up to 30 September 2011 (14 pages)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
13 March 2012Termination of appointment of Maximilian Heinimann as a director (1 page)
13 March 2012Termination of appointment of Maximilian Heinimann as a director (1 page)
6 July 2011Full accounts made up to 30 September 2010 (17 pages)
6 July 2011Full accounts made up to 30 September 2010 (17 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
20 May 2011Appointment of Mr Eion Watson Lyons as a director (2 pages)
20 May 2011Appointment of Mr Eion Watson Lyons as a director (2 pages)
2 June 2010Full accounts made up to 30 September 2009 (12 pages)
2 June 2010Full accounts made up to 30 September 2009 (12 pages)
25 May 2010Director's details changed for Maximilian Heinimann on 26 April 2010 (2 pages)
25 May 2010Director's details changed for Maximilian Heinimann on 26 April 2010 (2 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr John Bryan Scott on 26 April 2010 (2 pages)
25 May 2010Director's details changed for Mr John Bryan Scott on 26 April 2010 (2 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 June 2009Full accounts made up to 30 September 2008 (12 pages)
11 June 2009Full accounts made up to 30 September 2008 (12 pages)
22 May 2009Return made up to 26/04/09; full list of members (4 pages)
22 May 2009Return made up to 26/04/09; full list of members (4 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
23 May 2008Secretary's change of particulars / paul watkins / 04/06/2007 (1 page)
23 May 2008Secretary's change of particulars / paul watkins / 04/06/2007 (1 page)
15 January 2008Full accounts made up to 30 September 2007 (12 pages)
15 January 2008Full accounts made up to 30 September 2007 (12 pages)
5 June 2007Return made up to 26/04/07; no change of members (7 pages)
5 June 2007Return made up to 26/04/07; no change of members (7 pages)
1 March 2007Full accounts made up to 30 September 2006 (12 pages)
1 March 2007Full accounts made up to 30 September 2006 (12 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
17 January 2006Full accounts made up to 30 September 2005 (12 pages)
17 January 2006Full accounts made up to 30 September 2005 (12 pages)
25 May 2005Return made up to 26/04/05; full list of members (7 pages)
25 May 2005Return made up to 26/04/05; full list of members (7 pages)
26 January 2005Full accounts made up to 30 September 2004 (12 pages)
26 January 2005Full accounts made up to 30 September 2004 (12 pages)
27 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2004Full accounts made up to 30 September 2003 (12 pages)
17 January 2004Full accounts made up to 30 September 2003 (12 pages)
30 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Full accounts made up to 30 September 2002 (12 pages)
7 January 2003Full accounts made up to 30 September 2002 (12 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
27 May 2002Return made up to 26/04/02; full list of members (6 pages)
27 May 2002Return made up to 26/04/02; full list of members (6 pages)
7 January 2002Full accounts made up to 30 September 2001 (11 pages)
7 January 2002Full accounts made up to 30 September 2001 (11 pages)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 January 2001Full accounts made up to 30 September 2000 (11 pages)
15 January 2001Full accounts made up to 30 September 2000 (11 pages)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 September 1999 (11 pages)
15 February 2000Full accounts made up to 30 September 1999 (11 pages)
24 May 1999Return made up to 26/04/99; no change of members (5 pages)
24 May 1999Return made up to 26/04/99; no change of members (5 pages)
17 March 1999Full accounts made up to 30 September 1998 (11 pages)
17 March 1999Full accounts made up to 30 September 1998 (11 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
28 May 1998Return made up to 26/04/98; full list of members (7 pages)
28 May 1998Return made up to 26/04/98; full list of members (7 pages)
20 January 1998Full accounts made up to 30 September 1997 (11 pages)
20 January 1998Full accounts made up to 30 September 1997 (11 pages)
4 August 1997Company name changed union transport LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed union transport LIMITED\certificate issued on 05/08/97 (2 pages)
31 July 1997Full accounts made up to 30 September 1996 (8 pages)
31 July 1997Full accounts made up to 30 September 1996 (8 pages)
28 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
28 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
1 May 1996Return made up to 26/04/96; no change of members (6 pages)
1 May 1996Return made up to 26/04/96; no change of members (6 pages)
8 January 1996Full accounts made up to 30 September 1995 (8 pages)
8 January 1996Full accounts made up to 30 September 1995 (8 pages)
4 May 1995Return made up to 26/04/95; full list of members (8 pages)
4 May 1995Return made up to 26/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 February 1988Incorporation (12 pages)
23 February 1988Incorporation (12 pages)