This company is commonly known as Universal Developments Limited. The company was founded 20 years ago and was given the registration number 05022379. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.
Name | : | UNIVERSAL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05022379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England, B21 0LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Hamilton Avenue, Birmingham, England, B17 8AS | Director | 05 May 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 21 January 2004 | Active |
87 Millfield Road, Handsworth Wood, Birmingham, B20 1ED | Secretary | 21 April 2004 | Active |
102 Sandwell Road, Birmingham, B21 8PS | Director | 27 September 2006 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 21 January 2004 | Active |
The Squirrels, Stourbridge Road, Wombourne, Wolverhampton, England, WV5 9BN | Director | 05 February 2019 | Active |
Rushall Hall Rushall Manor, Leigh Road, Walsall, WS4 2DS | Director | 21 April 2004 | Active |
742 Walsall Road, Great Barr, Birmingham, B42 1EX | Director | 21 April 2004 | Active |
87 Millfield Road, Handsworth Wood, Birmingham, B20 1ED | Director | 21 April 2004 | Active |
9, Cliveden Avenue, Perry Barr, Birmingham, B42 1TA | Director | 15 July 2009 | Active |
24 Buttery Road, Smethwick, Birmingham, B67 7NS | Director | 21 April 2004 | Active |
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT | Director | 06 October 2004 | Active |
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT | Director | 26 March 2011 | Active |
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT | Director | 26 March 2011 | Active |
9 Clivedeb Avenue, Birmingham, England, B42 1TA | Director | 05 May 2014 | Active |
10, Roebuck Lane, West Bromwich, United Kingdom, B70 6QP | Director | 26 March 2011 | Active |
Mr Surjit Paul | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Hamilton Avenue, Birmingham, England, B17 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.