This company is commonly known as Universal Business Installations Limited. The company was founded 26 years ago and was given the registration number 03480916. The firm's registered office is in WARRINGTON. You can find them at Unit 11 Colville Court, Winwick Quay, Warrington, Cheshire. This company's SIC code is 43290 - Other construction installation.
Name | : | UNIVERSAL BUSINESS INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 03480916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Colville Court, Winwick Quay, Warrington, Cheshire, WA2 8QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Colville Court, Winwick Quay, Warrington, United Kingdom, WA2 8QT | Director | 01 March 1998 | Active |
Unit 11, Colville Court, Winwick Quay, Warrington, United Kingdom, WA2 8QT | Director | 01 December 2022 | Active |
6 Ruskin Avenue, Orford, Warrington, WA2 9DB | Secretary | 15 December 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 15 December 1997 | Active |
6 Ruskin Avenue, Orford, Warrington, WA2 9DB | Director | 15 December 1997 | Active |
Unit 11, Colville Court, Winwick Quay, Warrington, United Kingdom, WA2 8QT | Director | 01 March 1998 | Active |
158 Vulcan Close, Padgate, Warrington, WA2 0HP | Director | 15 December 1997 | Active |
25, Meteor Crescent, Warrington, WA2 0DU | Director | 15 December 1997 | Active |
115 Pelham Road, Thelwall, Warrington, WA4 2HA | Director | 15 December 1997 | Active |
Wheatacre Group Holdings Limited | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Address | : | Unit 11, Colville Court, Warrington, WA2 8QT |
Nature of control | : |
|
Mr Leslie Rhodes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Colville Court, Warrington, United Kingdom, WA2 8QT |
Nature of control | : |
|
Mr Shaun James Rossington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Colville Court, Warrington, United Kingdom, WA2 8QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.