Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIPART RAIL LOGISTICS LIMITED
Company Information for

UNIPART RAIL LOGISTICS LIMITED

UNIPART HOUSE, COWLEY, OXFORD, OXFORDSHIRE, OX4 2PG,
Company Registration Number
04330098
Private Limited Company
Active

Company Overview

About Unipart Rail Logistics Ltd
UNIPART RAIL LOGISTICS LIMITED was founded on 2001-11-28 and has its registered office in Oxford. The organisation's status is listed as "Active". Unipart Rail Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNIPART RAIL LOGISTICS LIMITED
 
Legal Registered Office
UNIPART HOUSE
COWLEY
OXFORD
OXFORDSHIRE
OX4 2PG
Other companies in OX4
 
Filing Information
Company Number 04330098
Company ID Number 04330098
Date formed 2001-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 13:58:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIPART RAIL LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIPART RAIL LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL DAVID O'BRIEN
Company Secretary 2015-06-01
JONATHAN CHITTY
Director 2016-07-01
GRAHAM MARTIN JACKSON
Director 2002-04-19
THOMAS GEORGE JOHNSTONE
Director 2004-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARK DESSAIN
Director 2002-01-21 2016-07-01
MICHAEL DOUGLAS RIMMER
Company Secretary 2002-01-21 2015-06-01
JOHN DAVID CLAYTON
Director 2008-12-31 2014-06-06
ANTHONY JOHN MOURGUE
Director 2002-01-21 2014-06-06
MICHAEL ROYSTON HOPPER
Director 2002-01-21 2003-07-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-11-28 2002-01-21
MATTHEW ROBERT LAYTON
Nominated Director 2001-11-28 2002-01-21
MARTIN EDGAR RICHARDS
Nominated Director 2001-11-28 2002-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHITTY UNIPART GROUP OF COMPANIES LIMITED Director 2018-07-18 CURRENT 1986-03-04 Active
JONATHAN CHITTY HYPERBAT LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
JONATHAN CHITTY UNIPART ADVANCED MANUFACTURING LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JONATHAN CHITTY UNIPART MANUFACTURING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JONATHAN CHITTY UGC RETIREMENT BENEFITS TRUSTEES LIMITED Director 2017-03-16 CURRENT 1985-02-06 Active
JONATHAN CHITTY SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
JONATHAN CHITTY KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
JONATHAN CHITTY UNIPART RAIL LIMITED Director 2016-07-01 CURRENT 1995-03-22 Active
JONATHAN CHITTY UNIPART RAIL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1996-07-29 Active
JONATHAN CHITTY TRUCKPARTS LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART NORTH AMERICA LIMITED Director 2016-07-01 CURRENT 1998-06-25 Active
JONATHAN CHITTY UNIPART LOGISTICS LIMITED Director 2016-07-01 CURRENT 2001-11-28 Active
JONATHAN CHITTY UNIPART ACCELERATED LOGISTICS LIMITED Director 2016-07-01 CURRENT 2012-03-09 Active
JONATHAN CHITTY GRESTY ROAD SUPPLIES LIMITED Director 2016-07-01 CURRENT 1996-05-22 Active - Proposal to Strike off
JONATHAN CHITTY GRESTY ROAD 2005 HOLDINGS LIMITED Director 2016-07-01 CURRENT 1996-07-19 Active - Proposal to Strike off
JONATHAN CHITTY RAILPART (UK) LIMITED Director 2016-07-01 CURRENT 1996-12-12 Active
JONATHAN CHITTY PARTCO LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY LGUA15 LIMITED Director 2016-07-01 CURRENT 2010-04-28 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART FLEET SERVICES LIMITED Director 2016-07-01 CURRENT 1985-08-14 Active
JONATHAN CHITTY TRUCK & TRAILER COMPONENTS LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC RAIL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART GROUP LIMITED Director 2016-07-01 CURRENT 1957-01-08 Active
JONATHAN CHITTY SERCK LIMITED Director 2016-07-01 CURRENT 1919-07-15 Active
JONATHAN CHITTY UNIPART EXPORTS LIMITED Director 2016-07-01 CURRENT 1981-11-09 Active
JONATHAN CHITTY HCSU16 LIMITED Director 2016-07-01 CURRENT 1905-05-31 Active
JONATHAN CHITTY HCSU13 LIMITED Director 2016-07-01 CURRENT 1969-12-17 Active - Proposal to Strike off
JONATHAN CHITTY SECURA - CAM (U. K.) LTD Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY CARBITZ OTLEY LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC PROPERTIES LIMITED Director 2016-07-01 CURRENT 2003-07-23 Active
JONATHAN CHITTY KAUTEX UNIPART LIMITED Director 2016-04-28 CURRENT 1996-05-23 Active
JONATHAN CHITTY UNIPART POWERTRAIN APPLICATIONS LIMITED Director 2016-03-15 CURRENT 1998-01-21 Active
JONATHAN CHITTY PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
JONATHAN CHITTY UGC(2015) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
JONATHAN CHITTY LGUA17 LIMITED Director 2014-06-06 CURRENT 1959-07-03 Active
JONATHAN CHITTY UNIPART INTERNATIONAL HOLDINGS LIMITED Director 2007-09-11 CURRENT 1957-10-22 Active
GRAHAM MARTIN JACKSON SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
GRAHAM MARTIN JACKSON PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
GRAHAM MARTIN JACKSON UNIPART RAIL LIMITED Director 2007-03-26 CURRENT 1995-03-22 Active
THOMAS GEORGE JOHNSTONE UGC PENSION TRUSTEES LIMITED Director 2017-04-24 CURRENT 1987-05-01 Active
THOMAS GEORGE JOHNSTONE SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
THOMAS GEORGE JOHNSTONE INSTRUMENTEL LIMITED Director 2017-02-03 CURRENT 2001-11-20 Active
THOMAS GEORGE JOHNSTONE KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
THOMAS GEORGE JOHNSTONE SOUTHILL SOLAR LIMITED Director 2016-10-15 CURRENT 2016-06-10 Active
THOMAS GEORGE JOHNSTONE PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
THOMAS GEORGE JOHNSTONE TNPR20 LIMITED Director 2014-06-12 CURRENT 2012-03-26 Dissolved 2016-01-26
THOMAS GEORGE JOHNSTONE LGUA17 LIMITED Director 2008-12-31 CURRENT 1959-07-03 Active
THOMAS GEORGE JOHNSTONE UGC RAIL INVESTMENTS LIMITED Director 2008-09-09 CURRENT 1987-05-01 Active - Proposal to Strike off
THOMAS GEORGE JOHNSTONE GRESTY ROAD 2005 LIMITED Director 2004-12-07 CURRENT 1996-12-12 Dissolved 2016-01-05
THOMAS GEORGE JOHNSTONE UNIPART RAIL LIMITED Director 2004-12-07 CURRENT 1995-03-22 Active
THOMAS GEORGE JOHNSTONE UNIPART RAIL HOLDINGS LIMITED Director 2004-12-07 CURRENT 1996-07-29 Active
THOMAS GEORGE JOHNSTONE GRESTY ROAD SUPPLIES LIMITED Director 2004-12-07 CURRENT 1996-05-22 Active - Proposal to Strike off
THOMAS GEORGE JOHNSTONE GRESTY ROAD 2005 HOLDINGS LIMITED Director 2001-05-29 CURRENT 1996-07-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Termination of appointment of Tanya Russell on 2024-03-01
2024-03-01Appointment of Mr Benjamin Lascelles Thornton as company secretary on 2024-03-01
2023-08-23Director's details changed for Mr Richard Ian Jackson on 2023-08-23
2023-07-11DIRECTOR APPOINTED MR RICHARD IAN JACKSON
2023-07-11DIRECTOR APPOINTED MR NEIL DOMINIC PETER MCNICHOLAS
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DARREN PETER LEIGH
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043300980003
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 043300980004
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-17AP03Appointment of Mrs Tanya Russell as company secretary on 2021-09-06
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE JOHNSTONE
2021-08-04TM02Termination of appointment of Robert Paul David O'brien on 2021-07-31
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11AP01DIRECTOR APPOINTED MR DARREN PETER LEIGH
2020-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043300980003
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN JACKSON
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WELDON
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CH01Director's details changed for Mr Jonathan Chitty on 2018-06-18
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-24AP01DIRECTOR APPOINTED MR JONATHAN CHITTY
2016-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DESSAIN
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP03Appointment of Mr Robert Paul David O'brien as company secretary on 2015-06-01
2015-06-10TM02Termination of appointment of Michael Douglas Rimmer on 2015-06-01
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOURGUE
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0128/11/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13AR0128/11/12 ANNUAL RETURN FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0128/11/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0128/11/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0128/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN JACKSON / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CLAYTON / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN JACKSON / 28/11/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07288aDIRECTOR APPOINTED JOHN DAVID CLAYTON
2008-12-17363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-14363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-09MEM/ARTSARTICLES OF ASSOCIATION
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-01-08363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-05MEM/ARTSARTICLES OF ASSOCIATION
2003-08-28AUDAUDITOR'S RESIGNATION
2003-07-15288bDIRECTOR RESIGNED
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-31363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-10-27288cDIRECTOR'S PARTICULARS CHANGED
2002-05-03288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-01288aNEW DIRECTOR APPOINTED
2002-02-01288aNEW DIRECTOR APPOINTED
2002-02-01288aNEW SECRETARY APPOINTED
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2002-01-23RES04NC INC ALREADY ADJUSTED 21/01/02
2002-01-23225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02
2002-01-23288bSECRETARY RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2002-01-23RES04NC INC ALREADY ADJUSTED 21/01/02
2002-01-23123£ NC 100/1000 21/01/02
2002-01-23288bDIRECTOR RESIGNED
2002-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-21CERTNMCOMPANY NAME CHANGED BUSHBRIGHT LIMITED CERTIFICATE ISSUED ON 21/01/02
2001-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UNIPART RAIL LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIPART RAIL LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-04 Outstanding HSBC BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of UNIPART RAIL LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIPART RAIL LOGISTICS LIMITED
Trademarks
We have not found any records of UNIPART RAIL LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIPART RAIL LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as UNIPART RAIL LOGISTICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNIPART RAIL LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIPART RAIL LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIPART RAIL LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.