UKBizDB.co.uk

UNIVER MANUFACTURING COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Univer Manufacturing Company Ltd. The company was founded 36 years ago and was given the registration number 02208794. The firm's registered office is in SHIPLEY. You can find them at Tecnair Works, Saltaire Road, Shipley, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:UNIVER MANUFACTURING COMPANY LTD
Company Number:02208794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL

Secretary30 September 2010Active
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL

Director08 August 2007Active
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL

Director30 September 2010Active
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL

Director13 February 2017Active
15 Birch Cliff, West Lane Baildon, Shipley, BD17 5TR

Secretary-Active
1 The Willows, Prod Lane, Baildon, BD17 5BZ

Secretary31 August 1995Active
1 The Willows, Prod Lane, Baildon, BD17 5BZ

Director-Active
61 Riverside Court, Saltaire, Bradford, BD18 3LZ

Director02 July 2001Active
1 The Willows, Baildon, Shipley, BD17 5BZ

Director09 November 1999Active
1, The Willows, Baildon, Shipley, England, BD17 5BZ

Director08 November 2013Active
1 The Willows, Prod Lane, Baildon, BD17 5BZ

Director-Active

People with Significant Control

Tecnair Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Station Road, Bradford, England, BD1 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Keith Pix
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Change person director company with change date.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Capital

Capital name of class of shares.

Download
2018-05-09Change of constitution

Statement of companys objects.

Download
2018-05-09Resolution

Resolution.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.