About

Registered Number: 04337741
Date of Incorporation: 11/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1a Quarry Wood Industrial Estate, Mills Road, Aylesford, Kent, ME20 7NA,

 

Having been setup in 2001, Act Universal Ltd has its registered office in Aylesford, Kent, it's status in the Companies House registry is set to "Active". The company is registered for VAT. We don't currently know the number of employees at the organisation. This organisation has 5 directors listed as Peach, Edward James, Peach, Daniel James, Peach, Estelle, Peach, Matthew John, Peach, Teresa Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACH, Edward James 18 January 2002 - 1
PEACH, Matthew John 11 December 2001 18 April 2006 1
PEACH, Teresa Mary 18 April 2006 20 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PEACH, Daniel James 11 December 2001 18 April 2006 1
PEACH, Estelle 08 February 2007 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 09 March 2018
PSC04 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
AA01 - Change of accounting reference date 20 December 2017
MR01 - N/A 31 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 10 January 2017
MR04 - N/A 09 December 2016
MR01 - N/A 05 December 2016
MR04 - N/A 23 November 2016
AR01 - Annual Return 03 February 2016
AD01 - Change of registered office address 03 February 2016
MR01 - N/A 20 January 2016
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 14 July 2014
MR01 - N/A 01 July 2014
AD01 - Change of registered office address 02 May 2014
AR01 - Annual Return 24 February 2014
SH01 - Return of Allotment of shares 30 January 2014
SH01 - Return of Allotment of shares 30 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 20 December 2013
CERTNM - Change of name certificate 21 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 January 2009
363a - Annual Return 07 January 2009
RESOLUTIONS - N/A 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 10 August 2007
225 - Change of Accounting Reference Date 22 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 11 November 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

A registered charge 10 July 2014 Fully Satisfied

N/A

A registered charge 30 June 2014 Outstanding

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.