This company is commonly known as Universal Pack (uk) Limited. The company was founded 30 years ago and was given the registration number 02893546. The firm's registered office is in TELFORD. You can find them at Unit 18 Queensway Link Undustrial Estate, Stafford Park 17, Telford, Shropshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | UNIVERSAL PACK (UK) LIMITED |
---|---|---|
Company Number | : | 02893546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Queensway Link Undustrial Estate, Stafford Park 17, Telford, Shropshire, TF3 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornborough Hall, Moor Road, Leyburn, England, DL8 5AB | Director | 26 October 2021 | Active |
Thornborough Hall, Moor Road, Leyburn, England, DL8 5AB | Director | 07 December 2021 | Active |
28 Sinclair Gardens, Ketley, Telford, England, TF1 5HP | Secretary | 19 October 2015 | Active |
Willows Cottage Maidenhead Road, Windsor, SL4 5UB | Secretary | 01 February 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 February 1994 | Active |
28, Sinclair Gardens, Ketley, Telford, United Kingdom, TF1 5HP | Director | 18 December 2013 | Active |
67, Bellars Lane, Malvern, United Kingdom, WR14 2DJ | Director | 18 December 2013 | Active |
10, Mayfield Road, Wallasey, United Kingdom, CH45 6TY | Director | 18 December 2013 | Active |
27, Maple Close, Burntwood, Cannock, United Kingdom, WS7 4RP | Director | 18 December 2013 | Active |
Willows Cottage Maidenhead Road, Windsor, SL4 5UB | Director | 13 March 2002 | Active |
Willows Cottage Maidenhead Road, Windsor, SL4 5UB | Director | 01 February 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 February 1994 | Active |
Pelle Investments Ltd | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thornborough Hall, Moor Road, Leyburn, England, DL8 5AB |
Nature of control | : |
|
Mr Piers John Lamb | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thornborough Hall, Moor Road, Leyburn, England, DL8 5AB |
Nature of control | : |
|
Mr Stephen Michael Birnie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Sinclair Gardens, Ketley, Telford, England, TF1 5HP |
Nature of control | : |
|
Mr Stephen Brian Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67 Bellars Lane, Malvern, England, WR14 2DJ |
Nature of control | : |
|
Mr Phillip Benjamin Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Mayfield Road, Wallasey, England, CH45 6TY |
Nature of control | : |
|
Mr David Portlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Maple Close, Burntwood, Walsall, England, WS7 4RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.