This company is commonly known as Universal Territory Ltd. The company was founded 5 years ago and was given the registration number 11875832. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 19 Isobel House, Staines Road West, Sunbury-on-thames, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | UNIVERSAL TERRITORY LTD |
---|---|---|
Company Number | : | 11875832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2019 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Isobel House, Staines Road West, Sunbury-on-thames, England, TW16 7BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
449, High Street North, London, England, E12 6TJ | Director | 04 December 2023 | Active |
Unimix House, Abbey Road, Park Royal, London, England, NW10 7TR | Director | 29 September 2019 | Active |
Room 06019 First Central 200, 2 Lakeside Drive, London, England, NW10 9FQ | Director | 12 March 2019 | Active |
Ligia-Estera Vlad | ||
Notified on | : | 04 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Unimix House, Abbey Road, London, England, NW10 7TR |
Nature of control | : |
|
Mr Fida Hussain Syed | ||
Notified on | : | 29 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unimix House, Abbey Road, London, England, NW10 7TR |
Nature of control | : |
|
Miss Nafeesa Bi Xec | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Isobel House, Staines Road West, Sunbury-On-Thames, England, TW16 7BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Change of name | Certificate change of name company. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.