About

Registered Number: 05172752
Date of Incorporation: 07/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Ashroyd Business Park Ashroyds Way, Hoyland, Barnsley, South Yorkshire, S74 9SB,

 

Based in Barnsley in South Yorkshire, Universal Components Uk Ltd was setup in 2004. The companies directors are Roberts, Paul, Gopalan, Srinivasa Raghavan, Kernahan, David Richard, Subramanian, Santhanagopalan, Ashall, Stewart Simon, Beaumont, Peter Raymond, Slee, Richard. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOPALAN, Srinivasa Raghavan 01 October 2013 - 1
KERNAHAN, David Richard 01 November 2004 - 1
SUBRAMANIAN, Santhanagopalan 25 November 2011 - 1
ASHALL, Stewart Simon 12 October 2004 04 June 2010 1
BEAUMONT, Peter Raymond 13 May 2008 02 October 2009 1
SLEE, Richard 25 November 2011 12 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Paul 25 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 15 August 2019
MR01 - N/A 11 April 2019
MR04 - N/A 08 April 2019
MR04 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 July 2018
RESOLUTIONS - N/A 16 January 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 30 November 2017
MR01 - N/A 30 November 2017
MR01 - N/A 30 November 2017
MR04 - N/A 29 November 2017
MR04 - N/A 29 November 2017
PSC02 - N/A 24 August 2017
PSC07 - N/A 24 August 2017
CS01 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
MR04 - N/A 29 November 2016
AA - Annual Accounts 27 October 2016
AD01 - Change of registered office address 02 August 2016
AD01 - Change of registered office address 02 August 2016
AD01 - Change of registered office address 26 July 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 04 January 2016
MR01 - N/A 28 November 2015
MR01 - N/A 28 November 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
MR01 - N/A 09 April 2014
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 12 July 2012
MEM/ARTS - N/A 22 June 2012
RESOLUTIONS - N/A 17 May 2012
AP03 - Appointment of secretary 09 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP01 - Appointment of director 08 May 2012
AA01 - Change of accounting reference date 22 March 2012
MISC - Miscellaneous document 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 July 2010
TM01 - Termination of appointment of director 16 June 2010
AA - Annual Accounts 14 December 2009
TM01 - Termination of appointment of director 06 October 2009
169 - Return by a company purchasing its own shares 05 September 2009
RESOLUTIONS - N/A 17 August 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
RESOLUTIONS - N/A 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 08 June 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 18 August 2006
363s - Annual Return 11 August 2005
225 - Change of Accounting Reference Date 22 April 2005
RESOLUTIONS - N/A 08 April 2005
RESOLUTIONS - N/A 08 April 2005
RESOLUTIONS - N/A 08 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
RESOLUTIONS - N/A 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
123 - Notice of increase in nominal capital 28 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
CERTNM - Change of name certificate 08 September 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 28 November 2017 Fully Satisfied

N/A

A registered charge 28 November 2017 Fully Satisfied

N/A

A registered charge 25 November 2015 Fully Satisfied

N/A

A registered charge 25 November 2015 Fully Satisfied

N/A

A registered charge 03 April 2014 Fully Satisfied

N/A

Debenture 05 June 2007 Fully Satisfied

N/A

Mortgage debenture 27 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.