UKBizDB.co.uk

UNIVERSAL SUPPLY CHAIN & SOLUTIONS LIMITED

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

This company is commonly known as Universal Supply Chain & Solutions Limited. The company was founded 5 years ago and was given the registration number 11985044. The firm's registered office is in NORTHAMPTON. You can find them at South Portway Close, Round Spinney, Northampton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:UNIVERSAL SUPPLY CHAIN & SOLUTIONS LIMITED
Company Number:11985044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:South Portway Close, Round Spinney, Northampton, United Kingdom, NN3 8RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Portway Close, Round Spinney, Northampton, United Kingdom, NN3 8RH

Secretary06 August 2019Active
South Portway Close, Round Spinney, Northampton, United Kingdom, United Kingdom, NN3 8RH

Director06 August 2019Active
64 - 66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS

Director08 May 2019Active

People with Significant Control

Mr Prakashbhai Ambalal Mistry
Notified on:06 August 2019
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:8 Grangefields Drive, Rothley, Leicester, United Kingdom, LE7 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hemlatta Prakash Mistry
Notified on:08 May 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:64 - 66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS
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 (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
2024-03-27Insolvency

Liquidation in administration appointment of administrator.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person secretary company with change date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Change account reference date company previous shortened.

Download
2019-08-16Resolution

Resolution.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Appoint person secretary company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.