This company is commonly known as Universal Packing Specialists Limited. The company was founded 38 years ago and was given the registration number 01962097. The firm's registered office is in HAYES. You can find them at The Shipping Building The Old Vinyl Factory, Blyth Road, Hayes, London. This company's SIC code is 82920 - Packaging activities.
Name | : | UNIVERSAL PACKING SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 01962097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shipping Building The Old Vinyl Factory, Blyth Road, Hayes, London, England, UB3 1HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 25 May 2016 | Active |
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 25 May 2016 | Active |
Jupiter House, Horton Road, Colnbrook, Slough, England, SL3 0BB | Secretary | - | Active |
Jupiter House, Horton Road, Colnbrook, Slough, United Kingdom, SL3 0BB | Director | - | Active |
78 Grimsdyke Road, Hatch End, Pinner, HA5 4PW | Director | - | Active |
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA | Director | 25 May 2016 | Active |
Jupiter House, Horton Road, Colnbrook, Slough, United Kingdom, SL3 0BB | Director | - | Active |
Ups Holdco Limited | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Peter Douglas Fulbrook | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jupiter House, Horton Road, Slough, United Kingdom, SL3 0BB |
Nature of control | : |
|
Mr Derek Charles Belcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jupiter House, Horton Road, Slough, United Kingdom, SL3 0BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Capital | Capital name of class of shares. | Download |
2017-10-16 | Resolution | Resolution. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.