UKBizDB.co.uk

UNIVERSAL ACCESS AND POWER PLANT LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:14 Pony Road, Cowley, Oxford, Oxfordshire, OX4 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Pony Road, Cowley, Oxford, OX4 2RD

Secretary06 September 2016Active
40 Sheephouse Road, Maidenhead, SL6 8ET

Director01 November 1994Active
14 Pony Road, Cowley, Oxford, OX4 2RD

Director25 November 2010Active
14 Pony Road, Cowley, Oxford, OX4 2RD

Director25 November 2010Active
14 Meadside, Dorchester On Thames, Wallingford, OX10 7JX

Secretary-Active
40 Sheephouse Road, Maidenhead, SL6 8EX

Secretary15 January 2003Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Capital

Capital allotment shares.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Change account reference date company current extended.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Appoint person secretary company with name date.

Download
2016-11-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.