This company is commonly known as Universal (service) Uk Limited. The company was founded 15 years ago and was given the registration number 06904963. The firm's registered office is in WESTGATE ON SEA. You can find them at Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | UNIVERSAL (SERVICE) UK LIMITED |
---|---|---|
Company Number | : | 06904963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 May 2009 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR | Director | 20 January 2017 | Active |
25, Canterbury Road, Westbrook, Margate, England, CT9 5AW | Secretary | 13 May 2009 | Active |
25, Canterbury Road, Westbrook, England, CT9 5AW | Director | 13 May 2009 | Active |
25, Canterbury Road, Westbrook, Uk, CT5 9AW | Director | 19 July 2012 | Active |
Preston Mill, Mill Lane Preston, Canterbury, CT3 1HG | Director | 14 May 2009 | Active |
Mrs Miriam Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved compulsory. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-10 | Gazette | Gazette filings brought up to date. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-05-02 | Gazette | Gazette notice compulsory. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-01-25 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Address | Change registered office address company with date old address new address. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Gazette | Gazette filings brought up to date. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-11-03 | Officers | Termination secretary company with name termination date. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
2016-11-03 | Officers | Notice of removal of a director. | Download |
2016-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.