UKBizDB.co.uk

UNIVERSAL ARCHES LIMITED

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

This company is commonly known as Universal Arches Limited. The company was founded 28 years ago and was given the registration number 03151585. The firm's registered office is in MERSEYSIDE. You can find them at 103 Peasley Cross Lane, St. Helens, Merseyside, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:UNIVERSAL ARCHES LIMITED
Company Number:03151585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Peasley Cross Lane, St Helens, England, WA9 3AL

Director26 May 2017Active
103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL

Secretary24 February 2006Active
18 Troutbeck Grove, Moss Bank, St. Helens, WA11 7NW

Secretary21 March 2002Active
421 Prescott Road, St. Helens, WA10 3AH

Secretary26 January 1996Active
58 Maryville Road, Prescot, L34 2TA

Secretary14 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 January 1996Active
Apt 43 West Point, 58 West Street, Sheffield, S1 4EZ

Director24 February 2006Active
103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL

Director24 February 2006Active
103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL

Director24 February 2006Active
103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL

Director24 February 2006Active
18 Troutbeck Grove, Moss Bank, St. Helens, WA11 7NW

Director26 January 1996Active
18 Troutbeck Grove, Moss Bank, St. Helens, WA11 7NW

Director01 January 2001Active
22 Drayton Crescent, St. Helens, WA11 9HL

Director01 December 2000Active
Dogrose Hanger, Unit 5, Snape Road, Macclesfield, England, SK10 2NZ

Director01 October 2017Active
421 Prescott Road, St. Helens, WA10 3AH

Director01 July 1996Active
103, Peasley Cross Ln, St Helens, England, WA9 3AL

Director15 October 2022Active
103, Peasley Cross Lane, St Helens, United Kingdom, WA9 3AL

Director26 May 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 January 1996Active

People with Significant Control

Mr Leon Scott Day
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:103 Peasley Cross Lane, Merseyside, WA9 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Universal Arches (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:103 Peasley Cross Lane, St Helens, Merseyside, United Kingdom, WA9 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type audited abridged.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.