Company NameUni-Trunk Limited
Company StatusActive
Company NumberFC018247
CategoryOther company type
Incorporation Date1 August 1993(30 years, 9 months ago)

Directors

Director NameMrs Helena Cairns
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressCarnbane
Hilsboruogh
County Antrim
Norther Ireland
Director NameMr James Reilly Cairns
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressCarnbane
Hillsborough
County Antrim
BT27 5QS
Northern Ireland
Director NameMr James Kenneth Cousins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address98 Banbridge Road
Lurgan
Craigavon
County Armagh
BT66 7HQ
Northern Ireland
Director NameEdward James Luney
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address35 Abbeydale Crescent
Belfast
Antrim
BT14 7HH
Northern Ireland
Director NameMrs Helena Morrow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address22 Lough Road
Islandderry
Dromore
County Down
BT25 1JE
Northern Ireland
Director NameMr Marcus Morrow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address22 Lough Road
Dromore
County Down
BT25 1JE
Northern Ireland
Secretary NameWilliam Charles Loughnan
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address21 Warren Grove
Belfast
Antrim
BT5 7PW
Northern Ireland

Contact

Websitewww.unitrunk.co.uk

Location

Registered AddressJohn O'Driscoll
144 Bradford Road
Miles Platting
Manchester, Lancashire
M40 7AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Country of ResidenceNorthern Ireland
Address Matches2 other UK companies use this postal address

Financials

Year2002
Turnover£13,672,000
Gross Profit£4,374,000
Net Worth£5,583,000
Cash£82,000
Current Liabilities£3,858,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 August 2016 (overdue)

Filing History

30 October 2003Full accounts made up to 31 December 2002 (24 pages)
30 October 2003Full accounts made up to 31 December 2002 (24 pages)
8 July 2002Full accounts made up to 31 December 2001 (17 pages)
8 July 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
27 September 2000Full accounts made up to 31 December 1999 (18 pages)
27 September 2000Full accounts made up to 31 December 1999 (18 pages)
20 August 1999Name changed the castlereagh sheet metal & en gineering company, LIMITED (2 pages)
20 August 1999Name changed the castlereagh sheet metal & en gineering company, LIMITED (2 pages)
19 August 1999Full accounts made up to 31 December 1998 (19 pages)
19 August 1999Full accounts made up to 31 December 1998 (19 pages)
2 December 1998Full accounts made up to 31 December 1997 (19 pages)
2 December 1998Full accounts made up to 31 December 1997 (19 pages)
25 July 1997Full accounts made up to 31 December 1996 (17 pages)
25 July 1997Full accounts made up to 31 December 1996 (17 pages)
10 June 1996Full accounts made up to 31 December 1995 (14 pages)
10 June 1996Full accounts made up to 31 December 1995 (14 pages)
18 September 1995Full accounts made up to 31 December 1994 (14 pages)
18 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
15 November 1994Place of business registration (23 pages)
15 November 1994Place of business registration (23 pages)