UKBizDB.co.uk

UNIVERSAL METALS LIMITED

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

This company is commonly known as Universal Metals Limited. The company was founded 21 years ago and was given the registration number 04447887. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:UNIVERSAL METALS LIMITED
Company Number:04447887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottage 1 The Old Bakery, Cackle Street, Brede, Rye, England, TN31 6DX

Director24 October 2003Active
Cottage 1 The Old Bakery, Cackle Street, Brede, Rye, England, TN31 6DX

Director01 November 2016Active
Rosemary Orchard House, Amberstone, Magham Down, BN27 1PJ

Secretary27 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 May 2002Active
Rosemary Orchard House, Amberstone, Magham Down, BN27 1PJ

Director06 April 2008Active
Rosemary Orchard House, Amberstone, Magham Down, BN27 1PJ

Director27 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 May 2002Active

People with Significant Control

Unimet Enterprises Limited
Notified on:28 May 2018
Status:Active
Country of residence:England
Address:Cottage 1 The Old Bakery, Cackle Street, Rye, England, TN31 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert George Holman
Notified on:28 May 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Cottage 1 The Old Bakery, Cackle Street, Rye, England, TN31 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unimet Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cottage 1 The Old Bakery, Cackle Street, Rye, England, TN31 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-20Address

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

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Address

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

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.