UKBizDB.co.uk

UNIVERSAL BUSINESS INSTALLATIONS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Colville Court, Winwick Quay, Warrington, Cheshire, WA2 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Colville Court, Winwick Quay, Warrington, United Kingdom, WA2 8QT

Director01 March 1998Active
Unit 11, Colville Court, Winwick Quay, Warrington, United Kingdom, WA2 8QT

Director01 December 2022Active
6 Ruskin Avenue, Orford, Warrington, WA2 9DB

Secretary15 December 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 December 1997Active
6 Ruskin Avenue, Orford, Warrington, WA2 9DB

Director15 December 1997Active
Unit 11, Colville Court, Winwick Quay, Warrington, United Kingdom, WA2 8QT

Director01 March 1998Active
158 Vulcan Close, Padgate, Warrington, WA2 0HP

Director15 December 1997Active
25, Meteor Crescent, Warrington, WA2 0DU

Director15 December 1997Active
115 Pelham Road, Thelwall, Warrington, WA4 2HA

Director15 December 1997Active

People with Significant Control

Wheatacre Group Holdings Limited
Notified on:04 March 2021
Status:Active
Address:Unit 11, Colville Court, Warrington, WA2 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.