UKBizDB.co.uk

UNIVERSAL OFFICE SOLUTIONS LTD

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

This company is commonly known as Universal Office Solutions Ltd. The company was founded 15 years ago and was given the registration number 06778753. The firm's registered office is in SOUTHERNHAY GARDENS. You can find them at C/o Prydis, Senate Court, Southernhay Gardens, Exeter. This company's SIC code is 46650 - Wholesale of office furniture.

Company Information

Name:UNIVERSAL OFFICE SOLUTIONS LTD
Company Number:06778753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director27 May 2016Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director06 August 2010Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director16 September 2013Active
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY

Secretary07 January 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director23 December 2008Active
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY

Director07 January 2009Active
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY

Director06 August 2010Active

People with Significant Control

Midlander Limited
Notified on:13 September 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Prydis, Senate Court, Exeter, United Kingdom, EX1 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hayley Perry
Notified on:12 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:C/O, Prydis, Southernhay Gardens, England, EX1 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Perry
Notified on:12 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:C/O, Prydis, Southernhay Gardens, England, EX1 1NT
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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Capital

Capital cancellation shares.

Download
2021-07-26Capital

Capital return purchase own shares.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Capital

Capital cancellation shares.

Download
2020-07-01Capital

Capital return purchase own shares.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.