This company is commonly known as Universal Enterprise Holdings Limited. The company was founded 22 years ago and was given the registration number 04393728. The firm's registered office is in CANNOCK. You can find them at 33 Wolverhampton Road, , Cannock, Staffordshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | UNIVERSAL ENTERPRISE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04393728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wolverhampton Road, Cannock, WS11 1AP | Director | 05 June 2018 | Active |
35 New Close Road, Nab Wood, Shipley, BD18 4AU | Secretary | 13 March 2002 | Active |
15-19 Cavedish Place, London, W1G 0DD | Corporate Secretary | 01 October 2008 | Active |
2 Tixall Court, Tixall, ST18 0XN | Director | 13 March 2002 | Active |
Boxtree Cottage 152 Wrottesley, Road West Tettenhall, Wolverhampton, WV6 7LE | Director | 21 April 2009 | Active |
32, Pool Lane, Brocton, Stafford, ST17 0TY | Director | 17 May 2012 | Active |
Boxtree Cottage, 152 Wrottesley Road West, Tettenhall Wolverhampton, WV6 7LE | Director | 13 March 2002 | Active |
12, Twemlow Close, Derrington, ST18 9LX | Director | 10 May 2010 | Active |
89, Redhouse Road, Wolverhampton, United Kingdom, WV6 8XQ | Director | 06 February 2014 | Active |
33, Wolverhampton Road, Cannock, WS11 1AP | Director | 25 April 2016 | Active |
11, Ridge Hill, London, NW11 8PN | Director | 02 February 2009 | Active |
1, Lavendon Close, Southfield Gardens, Cramlington, Uk, NE23 7XS | Director | 17 May 2012 | Active |
Mrs Ana Reddington- Hughes | ||
Notified on | : | 02 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Romanian |
Address | : | 33, Wolverhampton Road, Cannock, WS11 1AP |
Nature of control | : |
|
Caring Retirement Homes Ltd | ||
Notified on | : | 02 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Wolverhampton Road, Cannock, England, WS11 1AP |
Nature of control | : |
|
Private Healthcare (Holdings) Uk Limited | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Wolverhampton Road, Cannock, England, WS11 1AP |
Nature of control | : |
|
Mr David Partington | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 33, Wolverhampton Road, Cannock, WS11 1AP |
Nature of control | : |
|
Mr Steven Long | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 33, Wolverhampton Road, Cannock, WS11 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Accounts | Change account reference date company previous extended. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.