This company is commonly known as Universal Boltforgers Limited. The company was founded 43 years ago and was given the registration number 01525523. The firm's registered office is in OLDBURY. You can find them at 28 Dudley Road West, Tividale, Oldbury, West Midlands. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.
Name | : | UNIVERSAL BOLTFORGERS LIMITED |
---|---|---|
Company Number | : | 01525523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Dudley Road West, Tividale, Oldbury, West Midlands, B69 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Bilston Road, Tipton, DY4 0BY | Secretary | 01 November 2005 | Active |
28 Dudley Road West, Tividale, Oldbury, B69 2PJ | Director | 28 September 2018 | Active |
28 Dudley Road West, Tividale, Oldbury, B69 2PJ | Director | 26 July 2002 | Active |
28 Dudley Road West, Tividale, Oldbury, B69 2PJ | Director | 28 September 2018 | Active |
86 Carnegie Avenue, Dudley Port, Tipton, DY4 8SX | Secretary | 26 July 2002 | Active |
86 Carnegie Avenue, Dudley Port, Tipton, DY4 8SX | Secretary | - | Active |
Claret Wood Streetly Wood, Sutton Coldfield, B74 3DQ | Secretary | 22 December 1999 | Active |
Claret Wood Streetly Wood, Sutton Coldfield, B74 3DQ | Director | 22 December 1999 | Active |
39 Thicknall Drive, Pedmore, Stourbridge, DY9 0YH | Director | - | Active |
39 Thicknall Drive, Pedmore, Stourbridge, DY9 0YH | Director | - | Active |
Ubf Holdings Ltd | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, Dudley Road West, Oldbury, England, B69 2PJ |
Nature of control | : |
|
Mr Paul David Watkins | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | 28 Dudley Road West, Oldbury, B69 2PJ |
Nature of control | : |
|
Mrs Susan Freda Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 28 Dudley Road West, Oldbury, B69 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-21 | Accounts | Accounts amended with made up date. | Download |
2018-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.