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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Bermer Place, Imperial Way, Watford, United Kingdom, WD24 4AY | Secretary | 06 April 2022 | Active |
84 Alicia Gardens, Harrow, HA3 8JE | Director | 04 July 2000 | Active |
84 Alicia Gardens, Kenton, Harrow, HA3 8JE | Director | 05 January 2000 | Active |
Unit 7, Bermer Place, Imperial Way, Watford, United Kingdom, WD24 4AY | Director | 31 January 2019 | Active |
Unit 7, Bermer Place, Imperial Way, Watford, United Kingdom, WD24 4AY | Director | 06 April 2022 | Active |
32 Loring Road, London, N20 0UH | Secretary | 24 January 2003 | Active |
84 Alicia Gardens, Kenton, Harrow, HA3 8JE | Secretary | 04 July 2000 | Active |
157 Colin Crescent, London, NW9 6ET | Secretary | 05 July 2000 | Active |
4 Marsh Avenue, Mitcham, CR4 2JN | Secretary | 27 October 1999 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 27 October 1999 | Active |
94b Locket Road, Harrow, HA3 7NL | Director | 31 December 1999 | Active |
84 Alicia Gardens, Kenton, Harrow, HA3 8JE | Director | 05 July 2000 | Active |
PO BOX 192, Blantyre, Malawi, G4 0BX | Director | 01 November 1999 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 27 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person secretary company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.