About

Registered Number: 01532208
Date of Incorporation: 04/12/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Unit 35,St Richards Road St. Richards Road, Four Pools Industrial Estate, Evesham, Worcestershire, WR11 1XJ

 

Based in Worcestershire, Universal Components Ltd was established in 1980, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Cawley, Peter, Mouskis, Demos, Hadjisavvas, Constantinos, Atkinson, Robert Charles, Bland, Geoffrey Charles, Hill, Martin Leslie, Hill, Roger William, Mouskis, George, Piskopianos, Stelios.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUSKIS, Demos 10 October 2000 - 1
ATKINSON, Robert Charles 18 April 2005 03 September 2007 1
BLAND, Geoffrey Charles N/A 31 October 1992 1
HILL, Martin Leslie N/A 26 March 2004 1
HILL, Roger William N/A 07 March 2005 1
MOUSKIS, George 10 October 2000 20 August 2002 1
PISKOPIANOS, Stelios 27 March 2002 14 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CAWLEY, Peter 01 January 2011 - 1
HADJISAVVAS, Constantinos 03 September 2007 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 July 2017
MR04 - N/A 31 March 2017
MR04 - N/A 31 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 September 2016
MR04 - N/A 16 December 2015
AR01 - Annual Return 17 November 2015
SH01 - Return of Allotment of shares 17 November 2015
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 24 September 2015
AUD - Auditor's letter of resignation 23 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 October 2014
AA01 - Change of accounting reference date 30 September 2014
AD01 - Change of registered office address 05 March 2014
MISC - Miscellaneous document 22 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 24 August 2012
AUD - Auditor's letter of resignation 15 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 16 May 2011
AP03 - Appointment of secretary 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 23 January 2002
363s - Annual Return 10 January 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
225 - Change of Accounting Reference Date 26 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 15 November 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 04 November 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 08 December 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 06 November 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 07 December 1993
RESOLUTIONS - N/A 20 September 1993
123 - Notice of increase in nominal capital 20 September 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 21 January 1993
288 - N/A 03 December 1992
395 - Particulars of a mortgage or charge 22 October 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 10 January 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 08 February 1990
RESOLUTIONS - N/A 13 November 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
288 - N/A 23 June 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986
NEWINC - New incorporation documents 04 December 1980

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 October 1992 Fully Satisfied

N/A

Mortgage debenture 10 May 1983 Fully Satisfied

N/A

Legal mortgage 28 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.