UKBizDB.co.uk

UNIVERSAL MINERAL SUPPLIES LIMITED

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

This company is commonly known as Universal Mineral Supplies Limited. The company was founded 35 years ago and was given the registration number 02350637. The firm's registered office is in WINSFORD. You can find them at Unit 3 Barlow Drive, Woodford Park Industrial Estate, Winsford, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:UNIVERSAL MINERAL SUPPLIES LIMITED
Company Number:02350637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 3 Barlow Drive, Woodford Park Industrial Estate, Winsford, England, CW7 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Barlow Drive, Woodford Park Industrial Estate, Winsford, England, CW7 2JZ

Secretary01 November 2015Active
Unit 3, Barlow Drive, Woodford Park Industrial Estate, Winsford, United Kingdom, CW7 2JZ

Director01 April 1995Active
Unit 3, Barlow Drive, Woodford Park Industrial Estate, Winsford, United Kingdom, CW7 2JZ

Director01 January 2023Active
Unit 3, Barlow Drive, Woodford Park Industrial Estate, Winsford, England, CW7 2JZ

Director28 March 2011Active
28 Hall Drive, Alsager, Stoke On Trent, ST7 2UD

Secretary-Active
26 Elm Drive, Holmes Chapel, CW4 7QG

Secretary01 May 1993Active
Unit 14a, Middlewich Road Industrial Estate, Middlewich, United Kingdom, CW10 9NX

Secretary01 February 2002Active
24 Pollard Drive, Stapeley, Nantwich, CW5 7EQ

Director-Active
28 Hall Drive, Alsager, Stoke On Trent, ST7 2UD

Director-Active
Brooklands, Bank House Lane, Smallwood, Sandbach, United Kingdom, CW11 2UX

Director-Active

People with Significant Control

Ums Holdings Limited
Notified on:17 October 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 3 Barlow Drive, Woodford Park Industrial Estate, Winsford, United Kingdom, CW7 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Helen Louise El Mkhattat
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:Unit 14a, Middlewich Road Industrial Estate, Middlewich, CW10 9NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Valerie Adams
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Unit 14a, Middlewich Road Industrial Estate, Middlewich, CW10 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Officers

Change person secretary company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Address

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

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.