UKBizDB.co.uk

UNIVERSAL ENERGY SERVICES LTD

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

This company is commonly known as Universal Energy Services Ltd. The company was founded 22 years ago and was given the registration number 04275788. The firm's registered office is in STOURPORT ON SEVERN. You can find them at 21 Longboat Lane, Willows Reach, Stourport On Severn, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UNIVERSAL ENERGY SERVICES LTD
Company Number:04275788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21 Longboat Lane, Willows Reach, Stourport On Severn, Worcestershire, United Kingdom, DY13 8AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merok, Dodsley Grove, Easebourne, Midhurst, United Kingdom, GU29 9BE

Secretary17 March 2003Active
4 Westhead Road North, Cookley, United Kingdom, DY10 3TG

Director23 August 2001Active
Anglia House, North Station Road, Colchester, CO1 1SB

Secretary23 August 2001Active
29 Templar Close, Sandhurst, GU47 8JP

Secretary16 April 2003Active
29 Templar Close, Sandhurst, GU47 8JP

Secretary23 August 2001Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director23 August 2001Active

People with Significant Control

Mr James Daniel Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:29 Templar Close, Sandhurst, United Kingdom, GU47 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Jon Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:25 Bramble Twitten, East Grinstead, United Kingdom, RH19 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:4 Westhead Road North, Cookley, United Kingdom, DY10 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Daniel Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Merok, Dodsley Grove, Midhurst, United Kingdom, GU29 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Jon Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:38, Bluebell Road, Tewkesbury, England, GL20 7FE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-01Officers

Change person secretary company with change date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2017-12-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.