UKBizDB.co.uk

UNIVERSAL PACKING SPECIALISTS LIMITED

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

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.

Company Information

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:
  • 82920 - Packaging activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director25 May 2016Active
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director25 May 2016Active
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

Director25 May 2016Active
Jupiter House, Horton Road, Colnbrook, Slough, United Kingdom, SL3 0BB

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Capital

Capital name of class of shares.

Download
2017-10-16Resolution

Resolution.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.