UKBizDB.co.uk

UNIVERSAL TOILETRIES CORPORATION LIMITED

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

This company is commonly known as Universal Toiletries Corporation Limited. The company was founded 24 years ago and was given the registration number 03866950. The firm's registered office is in WATFORD. You can find them at Unit 7 Bermer Place, Imperial Way, Watford, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:UNIVERSAL TOILETRIES CORPORATION LIMITED
Company Number:03866950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20420 - Manufacture of perfumes and toilet preparations
  • 46190 - Agents involved in the sale of a variety of goods
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Unit 7 Bermer Place, Imperial Way, Watford, United Kingdom, WD24 4AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Bermer Place, Imperial Way, Watford, United Kingdom, WD24 4AY

Secretary06 April 2022Active
84 Alicia Gardens, Harrow, HA3 8JE

Director04 July 2000Active
84 Alicia Gardens, Kenton, Harrow, HA3 8JE

Director05 January 2000Active
Unit 7, Bermer Place, Imperial Way, Watford, United Kingdom, WD24 4AY

Director31 January 2019Active
Unit 7, Bermer Place, Imperial Way, Watford, United Kingdom, WD24 4AY

Director06 April 2022Active
32 Loring Road, London, N20 0UH

Secretary24 January 2003Active
84 Alicia Gardens, Kenton, Harrow, HA3 8JE

Secretary04 July 2000Active
157 Colin Crescent, London, NW9 6ET

Secretary05 July 2000Active
4 Marsh Avenue, Mitcham, CR4 2JN

Secretary27 October 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary27 October 1999Active
94b Locket Road, Harrow, HA3 7NL

Director31 December 1999Active
84 Alicia Gardens, Kenton, Harrow, HA3 8JE

Director05 July 2000Active
PO BOX 192, Blantyre, Malawi, G4 0BX

Director01 November 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director27 October 1999Active

People with Significant Control

Mr Dinesh Shah
Notified on:27 October 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Bermer Place, Watford, United Kingdom, WD24 4AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person secretary company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-30Address

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

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.