About

Registered Number: 04209473
Date of Incorporation: 01/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Carlisle Chambers, Carlisle Street, Goole, DN14 5DX,

 

Established in 2001, Universal Bingham Ltd has its registered office in Goole, it's status at Companies House is "Active". Universal Bingham Ltd has 3 directors listed as Cochran, Gary, Cochran, Jerri, Lewis, Tony John in the Companies House registry. We don't know the number of employees at the business. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRAN, Gary 15 May 2001 - 1
COCHRAN, Jerri 15 May 2001 - 1
LEWIS, Tony John 01 May 2001 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 09 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 October 2018
TM02 - Termination of appointment of secretary 12 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 17 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 16 March 2015
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 29 May 2012
AA01 - Change of accounting reference date 12 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 10 January 2003
225 - Change of Accounting Reference Date 26 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

Description Date Status Charge by
Fixed charge over book debts 16 April 2003 Outstanding

N/A

All assets debenture 16 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.