UKBizDB.co.uk

UNIVERSAL ENTERPRISE HOLDINGS LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wolverhampton Road, Cannock, WS11 1AP

Director05 June 2018Active
35 New Close Road, Nab Wood, Shipley, BD18 4AU

Secretary13 March 2002Active
15-19 Cavedish Place, London, W1G 0DD

Corporate Secretary01 October 2008Active
2 Tixall Court, Tixall, ST18 0XN

Director13 March 2002Active
Boxtree Cottage 152 Wrottesley, Road West Tettenhall, Wolverhampton, WV6 7LE

Director21 April 2009Active
32, Pool Lane, Brocton, Stafford, ST17 0TY

Director17 May 2012Active
Boxtree Cottage, 152 Wrottesley Road West, Tettenhall Wolverhampton, WV6 7LE

Director13 March 2002Active
12, Twemlow Close, Derrington, ST18 9LX

Director10 May 2010Active
89, Redhouse Road, Wolverhampton, United Kingdom, WV6 8XQ

Director06 February 2014Active
33, Wolverhampton Road, Cannock, WS11 1AP

Director25 April 2016Active
11, Ridge Hill, London, NW11 8PN

Director02 February 2009Active
1, Lavendon Close, Southfield Gardens, Cramlington, Uk, NE23 7XS

Director17 May 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Accounts

Change account reference date company previous shortened.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Accounts

Change account reference date company previous extended.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.