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.
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 | : |
|
Registered Address | : | 103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Peasley Cross Lane, St Helens, England, WA9 3AL | Director | 26 May 2017 | Active |
103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL | Secretary | 24 February 2006 | Active |
18 Troutbeck Grove, Moss Bank, St. Helens, WA11 7NW | Secretary | 21 March 2002 | Active |
421 Prescott Road, St. Helens, WA10 3AH | Secretary | 26 January 1996 | Active |
58 Maryville Road, Prescot, L34 2TA | Secretary | 14 September 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 January 1996 | Active |
Apt 43 West Point, 58 West Street, Sheffield, S1 4EZ | Director | 24 February 2006 | Active |
103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL | Director | 24 February 2006 | Active |
103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL | Director | 24 February 2006 | Active |
103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL | Director | 24 February 2006 | Active |
18 Troutbeck Grove, Moss Bank, St. Helens, WA11 7NW | Director | 26 January 1996 | Active |
18 Troutbeck Grove, Moss Bank, St. Helens, WA11 7NW | Director | 01 January 2001 | Active |
22 Drayton Crescent, St. Helens, WA11 9HL | Director | 01 December 2000 | Active |
Dogrose Hanger, Unit 5, Snape Road, Macclesfield, England, SK10 2NZ | Director | 01 October 2017 | Active |
421 Prescott Road, St. Helens, WA10 3AH | Director | 01 July 1996 | Active |
103, Peasley Cross Ln, St Helens, England, WA9 3AL | Director | 15 October 2022 | Active |
103, Peasley Cross Lane, St Helens, United Kingdom, WA9 3AL | Director | 26 May 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 January 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.