This company is commonly known as Universal Soloutions Limited. The company was founded 5 years ago and was given the registration number 11470012. The firm's registered office is in HARLOW. You can find them at 6, Temple House Estate, 6 West Road Easton, Harlow, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | UNIVERSAL SOLOUTIONS LIMITED |
---|---|---|
Company Number | : | 11470012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2018 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6, Temple House Estate, 6 West Road Easton, Harlow, England, CM20 2DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, St. Margarets Drive, Chesterfield, England, S40 4SX | Director | 20 September 2021 | Active |
113, Harrisons Wharf, Purfleet, England, RM19 1QX | Director | 25 July 2021 | Active |
113, Harrisons Wharf, Purfleet, England, RM19 1QX | Director | 08 February 2021 | Active |
6, Temple House Estate, 6 West Road Easton, Harlow, England, CM20 2DU | Director | 18 July 2018 | Active |
6, Temple House Estate, 6 West Road Easton, Harlow, England, CM20 2DU | Director | 08 February 2021 | Active |
Mr Christopher Andrew Stanfield | ||
Notified on | : | 20 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, St. Margarets Drive, Chesterfield, England, S40 4SX |
Nature of control | : |
|
Mr Paul Chidi Moore | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 113, Harrisons Wharf, Purfleet, England, RM19 1QX |
Nature of control | : |
|
Mrs Anna Maureen Reynolds | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 113, Harrisons Wharf, Purfleet, England, RM19 1QX |
Nature of control | : |
|
Mr Joshua Maurice Taylor | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Temple House Estate, 6 West Road Easton, Harlow, England, CM20 2DU |
Nature of control | : |
|
Mrs Anna Maureen Reynolds | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Temple House Estate, 6 West Road Easton, Harlow, England, CM20 2DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-09 | Insolvency | Liquidation compulsory completion. | Download |
2022-07-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-01-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.