Warning: file_put_contents(c/0d71dbcd2f80cb35c2294d35ffe20523.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Universal Soloutions Limited, CM20 2DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNIVERSAL SOLOUTIONS LIMITED

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, St. Margarets Drive, Chesterfield, England, S40 4SX

Director20 September 2021Active
113, Harrisons Wharf, Purfleet, England, RM19 1QX

Director25 July 2021Active
113, Harrisons Wharf, Purfleet, England, RM19 1QX

Director08 February 2021Active
6, Temple House Estate, 6 West Road Easton, Harlow, England, CM20 2DU

Director18 July 2018Active
6, Temple House Estate, 6 West Road Easton, Harlow, England, CM20 2DU

Director08 February 2021Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (6 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
2023-04-09Gazette

Gazette dissolved liquidation.

Download
2023-01-09Insolvency

Liquidation compulsory completion.

Download
2022-07-22Insolvency

Liquidation compulsory winding up order.

Download
2022-01-29Address

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

Download
2022-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Address

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

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Address

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

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.