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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merok, Dodsley Grove, Easebourne, Midhurst, United Kingdom, GU29 9BE | Secretary | 17 March 2003 | Active |
4 Westhead Road North, Cookley, United Kingdom, DY10 3TG | Director | 23 August 2001 | Active |
Anglia House, North Station Road, Colchester, CO1 1SB | Secretary | 23 August 2001 | Active |
29 Templar Close, Sandhurst, GU47 8JP | Secretary | 16 April 2003 | Active |
29 Templar Close, Sandhurst, GU47 8JP | Secretary | 23 August 2001 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Director | 23 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Officers | Change person secretary company with change date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.