About

Registered Number: 02333126
Date of Incorporation: 09/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: 1 Coombe Neville, Kingston Upon Thames, Surrey, KT2 7HW

 

Based in Surrey, Universal Contracts Ltd was setup in 1989, it's status at Companies House is "Active". Universal Contracts Ltd has 2 directors listed as Tappuni, Ghada, Tappuni, Wassim Raphael Putrus at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAPPUNI, Ghada N/A - 1
TAPPUNI, Wassim Raphael Putrus N/A 27 July 2017 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 July 2017
PSC01 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 17 July 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 28 September 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 20 July 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 17 July 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 13 July 2000
CERTNM - Change of name certificate 27 June 2000
AA - Annual Accounts 08 June 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 20 July 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 18 July 1996
287 - Change in situation or address of Registered Office 07 May 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 18 July 1995
287 - Change in situation or address of Registered Office 05 July 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 21 June 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 03 August 1992
CERTNM - Change of name certificate 16 July 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 07 August 1991
363(287) - N/A 07 August 1991
288 - N/A 26 September 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 08 August 1990
287 - Change in situation or address of Registered Office 09 May 1990
AUD - Auditor's letter of resignation 09 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1989
288 - N/A 22 February 1989
288 - N/A 22 February 1989
288 - N/A 22 February 1989
288 - N/A 22 February 1989
288 - N/A 22 February 1989
287 - Change in situation or address of Registered Office 06 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1989
NEWINC - New incorporation documents 09 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.