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.
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 |
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 |
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 |