Warning: file_put_contents(c/296c4f11584f736a1661ab0a9ab1665b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Universal Truck & Trailer Parts Limited, MK18 1HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNIVERSAL TRUCK & TRAILER PARTS LIMITED

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

This company is commonly known as Universal Truck & Trailer Parts Limited. The company was founded 26 years ago and was given the registration number 03548595. The firm's registered office is in BUCKINGHAM. You can find them at Chandos House, School Lane, Buckingham, Buckinghamshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:UNIVERSAL TRUCK & TRAILER PARTS LIMITED
Company Number:03548595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom, MK18 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Secretary17 April 1998Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director17 April 1998Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director17 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 April 1998Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director01 December 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 April 1998Active

People with Significant Control

Mrs Gladys Munro Bassett
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Bassett
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Mark Bassett
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-01Officers

Change person secretary company with change date.

Download
2016-04-01Officers

Change person director company with change date.

Download
2016-04-01Officers

Change person director company with change date.

Download
2016-04-01Officers

Change person director company with change date.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.