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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Barlow Drive, Woodford Park Industrial Estate, Winsford, England, CW7 2JZ | Secretary | 01 November 2015 | Active |
Unit 3, Barlow Drive, Woodford Park Industrial Estate, Winsford, United Kingdom, CW7 2JZ | Director | 01 April 1995 | Active |
Unit 3, Barlow Drive, Woodford Park Industrial Estate, Winsford, United Kingdom, CW7 2JZ | Director | 01 January 2023 | Active |
Unit 3, Barlow Drive, Woodford Park Industrial Estate, Winsford, England, CW7 2JZ | Director | 28 March 2011 | Active |
28 Hall Drive, Alsager, Stoke On Trent, ST7 2UD | Secretary | - | Active |
26 Elm Drive, Holmes Chapel, CW4 7QG | Secretary | 01 May 1993 | Active |
Unit 14a, Middlewich Road Industrial Estate, Middlewich, United Kingdom, CW10 9NX | Secretary | 01 February 2002 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Officers | Change person secretary company with change date. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.