UKBizDB.co.uk

UNIVERSAL PACK (UK) LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Thornborough Hall, Moor Road, Leyburn, England, DL8 5AB

Director26 October 2021Active
Thornborough Hall, Moor Road, Leyburn, England, DL8 5AB

Director07 December 2021Active
28 Sinclair Gardens, Ketley, Telford, England, TF1 5HP

Secretary19 October 2015Active
Willows Cottage Maidenhead Road, Windsor, SL4 5UB

Secretary01 February 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 February 1994Active
28, Sinclair Gardens, Ketley, Telford, United Kingdom, TF1 5HP

Director18 December 2013Active
67, Bellars Lane, Malvern, United Kingdom, WR14 2DJ

Director18 December 2013Active
10, Mayfield Road, Wallasey, United Kingdom, CH45 6TY

Director18 December 2013Active
27, Maple Close, Burntwood, Cannock, United Kingdom, WS7 4RP

Director18 December 2013Active
Willows Cottage Maidenhead Road, Windsor, SL4 5UB

Director13 March 2002Active
Willows Cottage Maidenhead Road, Windsor, SL4 5UB

Director01 February 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 February 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Address

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

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.