UKBizDB.co.uk

UNIVERSAL BOLTFORGERS LIMITED

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

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.

Company Information

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:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:28 Dudley Road West, Tividale, Oldbury, West Midlands, B69 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Bilston Road, Tipton, DY4 0BY

Secretary01 November 2005Active
28 Dudley Road West, Tividale, Oldbury, B69 2PJ

Director28 September 2018Active
28 Dudley Road West, Tividale, Oldbury, B69 2PJ

Director26 July 2002Active
28 Dudley Road West, Tividale, Oldbury, B69 2PJ

Director28 September 2018Active
86 Carnegie Avenue, Dudley Port, Tipton, DY4 8SX

Secretary26 July 2002Active
86 Carnegie Avenue, Dudley Port, Tipton, DY4 8SX

Secretary-Active
Claret Wood Streetly Wood, Sutton Coldfield, B74 3DQ

Secretary22 December 1999Active
Claret Wood Streetly Wood, Sutton Coldfield, B74 3DQ

Director22 December 1999Active
39 Thicknall Drive, Pedmore, Stourbridge, DY9 0YH

Director-Active
39 Thicknall Drive, Pedmore, Stourbridge, DY9 0YH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Accounts

Accounts amended with made up date.

Download
2018-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2017-10-07Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.