This company is commonly known as Universal Supplies (uk) Limited. The company was founded 26 years ago and was given the registration number 03527120. The firm's registered office is in RETFORD. You can find them at Unit 7, London Road Business Park, Retford, Nottinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | UNIVERSAL SUPPLIES (UK) LIMITED |
---|---|---|
Company Number | : | 03527120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, London Road Business Park, Retford, Nottinghamshire, England, DN22 6HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, London Road Business Park, Retford, England, DN22 6HG | Director | 02 November 2016 | Active |
Unit 7, London Road Business Park, Retford, England, DN22 6HG | Director | 02 November 2016 | Active |
Unit 7, London Road Business Park, Retford, England, DN22 6HG | Secretary | 13 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 March 1998 | Active |
Unit 7, London Road Business Park, Retford, England, DN22 6HG | Director | 13 March 1998 | Active |
Unit 7, London Road Business Park, Retford, England, DN22 6HG | Director | 13 March 1998 | Active |
Unit 7, London Road Business Park, Retford, England, DN22 6HG | Director | 13 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 March 1998 | Active |
Mr Tyrone Roger Vernon | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Welham Villa, Main Street, Retford, United Kingdom, DN22 0SJ |
Nature of control | : |
|
Trent Hire And Sales Limited | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7, London Road Business Park, Retford, England, DN22 6HG |
Nature of control | : |
|
Mr James Andrew Mcgovern | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Richard Street, Retford, United Kingdom, DN22 7EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Officers | Termination secretary company with name termination date. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.