This company is commonly known as Universal Engine Power Limited. The company was founded 37 years ago and was given the registration number 02017628. The firm's registered office is in . You can find them at 925 Finchley Road, London, , . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | UNIVERSAL ENGINE POWER LIMITED |
---|---|---|
Company Number | : | 02017628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1986 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 925 Finchley Road, London, NW11 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Millers Croft, St Edmunds Lane, Great Dunmow, CM6 3AY | Secretary | 16 September 2002 | Active |
3, Alderfen Way, Hoveton, Norwich, England, NR12 8GA | Director | 13 September 2007 | Active |
925 Finchley Road, London, NW11 7PE | Director | 12 July 2007 | Active |
High Dawn 60 The Gallop, Sutton, SM2 5RY | Secretary | - | Active |
4 Martins Close, Saham Toney, Thetford, IP25 7EQ | Director | - | Active |
High Dawn 60 The Gallop, Sutton, SM2 5RY | Director | - | Active |
Mr Philip Richard Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | 925 Finchley Road, NW11 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Capital | Capital name of class of shares. | Download |
2015-06-02 | Officers | Change person director company with change date. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.