UKBizDB.co.uk

UNIVERSAL ELECTRICAL CONTRACTS LIMITED

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

This company is commonly known as Universal Electrical Contracts Limited. The company was founded 22 years ago and was given the registration number 04265282. The firm's registered office is in ACCRINGTON. You can find them at Unit 1aa West End Business Park, Oswaldtwistle, Accrington, Lancashire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:UNIVERSAL ELECTRICAL CONTRACTS LIMITED
Company Number:04265282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 1aa West End Business Park, Oswaldtwistle, Accrington, Lancashire, BB5 4WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1aa West End Business Park, Oswaldtwistle, Accrington, BB5 4WE

Secretary02 May 2007Active
Unit 1aa West End Business Park, Oswaldtwistle, Accrington, BB5 4WE

Director06 August 2001Active
Unit 1aa West End Business Park, Oswaldtwistle, Accrington, BB5 4WE

Director01 October 2008Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary06 August 2001Active
22 Kingsley Close, Blackburn, BB2 5FB

Secretary06 August 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director06 August 2001Active
14 Hawthorne Meadows, Crawshawbooth, Rossendale, BB4 8BF

Director01 May 2002Active
22 Kingsley Close, Blackburn, BB2 5FB

Director06 August 2001Active

People with Significant Control

Mr Paul Ian Slone
Notified on:20 September 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 1aa West End Business Park, Oswaldtwistle, England, BB5 4WE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Steven Wiggin
Notified on:20 September 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:30 Inchfield, Worsthorne, Burnley, United Kingdom, BB10 3PS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Mortgage

Mortgage satisfy charge full.

Download
2016-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.