UKBizDB.co.uk

UNIVERSAL SEALANTS (U.K.) LIMITED

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

This company is commonly known as Universal Sealants (u.k.) Limited. The company was founded 44 years ago and was given the registration number 01494603. The firm's registered office is in LONDON. You can find them at Hays Galleria 1, Hays Lane, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:UNIVERSAL SEALANTS (U.K.) LIMITED
Company Number:01494603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1980
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hays Galleria 1, Hays Lane, London, SE1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 June 2023Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director04 September 2023Active
1000, East Park Avenue, Maple Shade, New Jersey, United States, 08052

Director31 December 2018Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director10 January 2024Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Secretary15 June 2022Active
The Sands 43 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Secretary-Active
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Secretary31 December 2009Active
Kingston House, 3 Walton Road, Pattinson North, Washington, United Kingdom, NE38 8QA

Director-Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director31 December 2012Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director31 December 2022Active
37, St. Margaret's Street, Canterbury, England, CT1 2TU

Director31 December 2009Active
37, St. Margaret's Street, Canterbury, England, CT1 2TU

Director31 December 2009Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director01 May 2010Active
The Sands 43 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Director-Active
Woodlands 61 Front Street, Whitburn Village, SR6 7JD

Director-Active
2 Seafields, Seaburn, Sunderland, SR6 8PQ

Director01 January 2005Active
Kingston House, 3 Walton Road, Pattinson North, Washington, United Kingdom, NE38 8QA

Director01 January 2005Active
Hays Galleria 1, Hays Lane, London, SE1 2RD

Director31 December 2009Active
10-18, Union Street, London, SE1 1SZ

Director31 December 2009Active
Hays Galleria 1, Hays Lane, London, SE1 2RD

Director19 December 2013Active
Kingston House, 3 Walton Road, Pattinson North, Washington, United Kingdom, NE38 8QA

Director20 April 1994Active
Kingston House, 3 Walton Road, Washington, United Kingdom, NE38 8QA

Director16 February 2015Active
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director31 December 2009Active
Kingston House, 3 Walton Road, Pattinson North, Washington, United Kingdom, NE38 8QA

Director16 February 2015Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director31 May 2021Active

People with Significant Control

GJP Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type full.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-30Address

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

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-01-13Change of constitution

Statement of companys objects.

Download
2021-01-13Incorporation

Memorandum articles.

Download
2021-01-13Resolution

Resolution.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.