This company is commonly known as Universal Plastics Limited. The company was founded 19 years ago and was given the registration number 05306332. The firm's registered office is in DUDLEY. You can find them at Churchfield House, 36 Vicar Street, Dudley, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | UNIVERSAL PLASTICS LIMITED |
---|---|---|
Company Number | : | 05306332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Secretary | 09 February 2007 | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | 20 September 2021 | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | 06 May 2021 | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | 07 December 2004 | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | 07 December 2004 | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | 27 June 2018 | Active |
24 Kinver Drive, Stourbridge, DY9 0GZ | Secretary | 07 December 2004 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Secretary | 07 December 2004 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 07 December 2004 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 07 December 2004 | Active |
30 Station Road, Hagley, Stourbridge, England, DY9 0NU | Director | 06 May 2021 | Active |
Mr William Anthony Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG |
Nature of control | : |
|
Mr Malcolm John Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG |
Nature of control | : |
|
Mrs Verlie Una Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Change person secretary company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.