UKBizDB.co.uk

UNIVERSAL PPE LTD

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

This company is commonly known as Universal Ppe Ltd. The company was founded 8 years ago and was given the registration number 10046980. The firm's registered office is in SMETHWICK. You can find them at Aqua House, Buttress Way, Smethwick, West Midlands. This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:UNIVERSAL PPE LTD
Company Number:10046980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2016
End of financial year:29 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear
  • 46420 - Wholesale of clothing and footwear
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Aqua House, Buttress Way, Smethwick, West Midlands, England, B66 3DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aqua House, Buttress Way, Smethwick, England, B66 3DL

Director08 March 2020Active
Aqua House, Buttress Way, Smethwick, England, B66 3DL

Director03 July 2020Active
14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT

Director07 March 2016Active
6 Armourers Close, Bishops Stortford, England, CM23 4EQ

Director07 March 2016Active
6 Armourers Close, Bishop's Stortford, England, CM23 4EQ

Director12 October 2016Active
209 Lordswood Road, Birmingham, England, B17 8QP

Director29 April 2019Active
11 Hintlesham Avenue, Birmingham, United Kingdom, B15 2PH

Director07 March 2016Active
23 Hamilton Avenue, Birmingham, United Kingdom, B17 8AH

Director07 March 2016Active

People with Significant Control

Mr Aman Singh Palak
Notified on:30 March 2021
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:23, Hamilton Avenue, Birmingham, England, B17 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Shelverton Guy
Notified on:30 March 2021
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Aqua House, Buttress Way, Smethwick, England, B66 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arjun Singh Palak
Notified on:03 July 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:11 Hintlesham Avenue, Birmingham, United Kingdom, B15 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jaswinder Kaur Kaur
Notified on:29 April 2019
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:209 Lordswood Road, Birmingham, England, B17 8QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Kuldip Singh Palak
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:23 Hamilton Avenue, Birmingham, United Kingdom, B17 8AH
Nature of control:
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Address

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

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.