Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIPHAR COMMERCIAL (E4H) UK LIMITED
Company Information for

UNIPHAR COMMERCIAL (E4H) UK LIMITED

3 Waterloo Farm Courtyard, Stotfold Road, Arlesey, BEDFORDSHIRE, SG15 6XP,
Company Registration Number
06237925
Private Limited Company
Active

Company Overview

About Uniphar Commercial (e4h) Uk Ltd
UNIPHAR COMMERCIAL (E4H) UK LIMITED was founded on 2007-05-04 and has its registered office in Arlesey. The organisation's status is listed as "Active". Uniphar Commercial (e4h) Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNIPHAR COMMERCIAL (E4H) UK LIMITED
 
Legal Registered Office
3 Waterloo Farm Courtyard
Stotfold Road
Arlesey
BEDFORDSHIRE
SG15 6XP
Other companies in SG6
 
Previous Names
EVENTS 4 HEALTHCARE LTD15/01/2024
Filing Information
Company Number 06237925
Company ID Number 06237925
Date formed 2007-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts FULL
VAT Number /Sales tax ID GB907830616  
Last Datalog update: 2024-05-07 09:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIPHAR COMMERCIAL (E4H) UK 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 UNIPHAR COMMERCIAL (E4H) UK LIMITED

Current Directors
Officer Role Date Appointed
KARL MAXWELL HAMER
Company Secretary 2007-05-04
KARL MAXWELL HAMER
Director 2009-04-06
MELANIE LOUISE HAMER
Director 2007-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL MAXWELL HAMER HAMER VEHICLE ONE LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
KARL MAXWELL HAMER HAMER VEHICLE TWO LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
MELANIE LOUISE HAMER HAMER VEHICLE ONE LIMITED Director 2015-11-17 CURRENT 2015-11-17 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
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-09-11Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-05-03Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-04-15FULL ACCOUNTS MADE UP TO 30/04/22
2023-04-05Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-09-23CH01Director's details changed for on
2022-09-22CH01Director's details changed for Mr Karl Maxwell Hamer on 2022-09-22
2022-05-30AP01DIRECTOR APPOINTED MS SIOBHáN TAAFFE
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIC DEMPSEY
2022-05-19AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2022-05-19AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-01-12Director's details changed for Mr Padraic Dempsey on 2022-01-12
2022-01-12Director's details changed for Tim Dolphin on 2022-01-12
2022-01-12CH01Director's details changed for Mr Padraic Dempsey on 2022-01-12
2022-01-10CESSATION OF KARL MAXWELL HAMER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10CESSATION OF MELANIE LOUISE HAMER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC07CESSATION OF MELANIE LOUISE HAMER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05AP01DIRECTOR APPOINTED TIM DOLPHIN
2022-01-05TM02Termination of appointment of Karl Maxwell Hamer on 2021-12-21
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE LOUISE HAMER
2022-01-05PSC02Notification of Outcome Medical Solutions Limited as a person with significant control on 2021-12-21
2022-01-05DIRECTOR APPOINTED MR PADRAIC DEMPSEY
2021-12-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22PSC04Change of details for Mr Karl Maxwell Hamer as a person with significant control on 2017-05-04
2021-08-31PSC04Change of details for Mr Karl Maxwell Hamer as a person with significant control on 2017-05-04
2021-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE LOUISE HAMER
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-03-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CH01Director's details changed for Mrs Melanie Louise Hamer on 2020-09-01
2021-02-08CH03SECRETARY'S DETAILS CHNAGED FOR KARL MAXWELL HAMER on 2020-09-01
2021-02-08PSC04Change of details for Mr Karl Maxwell Hamer as a person with significant control on 2020-09-01
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-12-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 3 Stotfold Road Arlesey Bedfordshire SG15 6XP England
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET
2019-07-31CH01Director's details changed for Karl Maxwell Hamer on 2019-02-23
2019-07-31CH03SECRETARY'S DETAILS CHNAGED FOR KARL MAXWELL HAMER on 2019-02-23
2019-07-31PSC04Change of details for Mr Karl Maxwell Hamer as a person with significant control on 2019-02-23
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-09-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-08-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0104/05/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04MR05All of the property or undertaking has been released from charge for charge number 1
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0104/05/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM 1 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0104/05/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0104/05/13 ANNUAL RETURN FULL LIST
2013-02-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17MG01Particulars of a mortgage or charge / charge no: 2
2012-05-11AR0104/05/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0104/05/11 FULL LIST
2011-02-07AA30/04/10 TOTAL EXEMPTION FULL
2010-05-26AR0104/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LOUISE HAMER / 01/11/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL MAXWELL HAMER / 01/11/2009
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 11 VENTURE HOUSE FIFTH AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HW
2009-11-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-06-03288aDIRECTOR APPOINTED KARL MAXWELL HAMER
2009-05-16225PREVSHO FROM 31/05/2009 TO 30/04/2009
2009-04-29AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-26225PREVSHO FROM 31/05/2009 TO 31/05/2008
2009-02-11225CURREXT FROM 30/04/2009 TO 31/05/2009
2008-08-08225PREVSHO FROM 31/05/2008 TO 30/04/2008
2008-05-14363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-14288cSECRETARY'S CHANGE OF PARTICULARS / KARL HAMER / 04/05/2008
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / MELANIE HAMER / 04/05/2008
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7 GARDENERS LANE HENLOW VILLAGE BEDFORDSHIRE SG16 6DJ
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIPHAR COMMERCIAL (E4H) UK 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 UNIPHAR COMMERCIAL (E4H) UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-17 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2007-11-22 Outstanding LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIPHAR COMMERCIAL (E4H) UK LIMITED

Intangible Assets
Patents
We have not found any records of UNIPHAR COMMERCIAL (E4H) UK LIMITED registering or being granted any patents
Domain Names

UNIPHAR COMMERCIAL (E4H) UK LIMITED owns 3 domain names.

nhshealthchecks.co.uk   events4healthcare.co.uk   hotels4healthcare.co.uk  

Trademarks
We have not found any records of UNIPHAR COMMERCIAL (E4H) UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIPHAR COMMERCIAL (E4H) UK 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 (82990 - Other business support service activities n.e.c.) as UNIPHAR COMMERCIAL (E4H) UK 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 UNIPHAR COMMERCIAL (E4H) UK 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 UNIPHAR COMMERCIAL (E4H) UK 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 UNIPHAR COMMERCIAL (E4H) UK 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.