This company is commonly known as Universal Container Services Limited. The company was founded 33 years ago and was given the registration number 02565098. The firm's registered office is in MANCHESTER. You can find them at Wharfside Container Park Wharfside Container Park, Irlam Wharf Road, Irlam, Manchester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | UNIVERSAL CONTAINER SERVICES LIMITED |
---|---|---|
Company Number | : | 02565098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wharfside Container Park Wharfside Container Park, Irlam Wharf Road, Irlam, Manchester, M44 5FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wharfside Container Park, Wharfside Container Park, Irlam Wharf Road, Irlam, Manchester, M44 5FZ | Secretary | 03 June 2020 | Active |
Barnes Cottage, Liverpool Road, Warrington, WA5 1RD | Director | 01 April 1998 | Active |
Barton Industrial Estate, Barton Moss, Eccles, Manchester, England, M30 7RT | Secretary | 23 October 2009 | Active |
Wharfside Container Park, Wharfside Container Park, Irlam Wharf Road, Irlam, Manchester, England, M44 5FZ | Secretary | 04 April 2014 | Active |
87, Lyndhurst Avenue, Irlam, Manchester, M44 6HS | Secretary | 12 June 2008 | Active |
68 Claude Road, Chorltonville, Manchester, M21 8DF | Secretary | - | Active |
Barnes Cottage, Liverpool Road, Warrington, WA5 1RD | Secretary | 04 April 2003 | Active |
Barton Industrial Estate, Barton Moss, Eccles, Manchester, England, M30 7RT | Director | 05 February 2010 | Active |
26 Renfrew Road, Aspull, Wigan, WN2 1UT | Director | - | Active |
68 Claude Road, Chorltonville, Manchester, M21 8DF | Director | - | Active |
68 Claude Road, Chorltonville, Manchester, M21 8DF | Director | - | Active |
Universal Container Services (Holdings) Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD |
Nature of control | : |
|
Mr George Woolley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Wharfside Container Park, Wharfside Container Park, Manchester, M44 5FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Officers | Appoint person secretary company with name date. | Download |
2020-06-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Accounts | Accounts with accounts type small. | Download |
2017-03-22 | Change of constitution | Statement of companys objects. | Download |
2017-03-20 | Resolution | Resolution. | Download |
2017-03-20 | Capital | Capital name of class of shares. | Download |
2017-03-20 | Capital | Capital variation of rights attached to shares. | Download |
2017-03-10 | Resolution | Resolution. | Download |
2017-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.