This company is commonly known as Universal Access And Power Plant Limited. The company was founded 37 years ago and was given the registration number 02096672. The firm's registered office is in OXFORD. You can find them at 14 Pony Road, Cowley, Oxford, Oxfordshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | UNIVERSAL ACCESS AND POWER PLANT LIMITED |
---|---|---|
Company Number | : | 02096672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1987 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Pony Road, Cowley, Oxford, Oxfordshire, OX4 2RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Pony Road, Cowley, Oxford, OX4 2RD | Secretary | 06 September 2016 | Active |
40 Sheephouse Road, Maidenhead, SL6 8ET | Director | 01 November 1994 | Active |
14 Pony Road, Cowley, Oxford, OX4 2RD | Director | 25 November 2010 | Active |
14 Pony Road, Cowley, Oxford, OX4 2RD | Director | 25 November 2010 | Active |
14 Meadside, Dorchester On Thames, Wallingford, OX10 7JX | Secretary | - | Active |
40 Sheephouse Road, Maidenhead, SL6 8EX | Secretary | 15 January 2003 | Active |
14 Meadside, Dorchester On Thames, Wallingford, OX10 7JX | Director | - | Active |
Fairview, East End, North Leigh, OX8 6PX | Director | - | Active |
40 Sheephouse Road, Maidenhead, SL6 8EX | Director | - | Active |
Mr Wayne Steven Davie | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | 14 Pony Road, Oxford, OX4 2RD |
Nature of control | : |
|
Mrs Sonja Granshaw | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 14 Pony Road, Oxford, OX4 2RD |
Nature of control | : |
|
Mrs Sonja Granshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 14 Pony Road, Oxford, OX4 2RD |
Nature of control | : |
|
Mr Wayne Steven Davie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | 14 Pony Road, Oxford, OX4 2RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Capital | Capital allotment shares. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Change account reference date company current extended. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Appoint person secretary company with name date. | Download |
2016-11-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.