About

Registered Number: 03265730
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: B12 Farthing Road Industrial Estate, Ipswich, Suffolk, IP1 5AP

 

Universal Control Equipment Ltd was setup in 1996, it's status is listed as "Active". There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alan 26 January 1999 - 1
LAMBERT, Paul Lee 01 January 2014 - 1
WARD, David Robert 01 January 1999 - 1
DOZZELL, Nathan 01 September 2000 25 April 2007 1
ROWEN, Jonathan 01 January 2008 14 February 2012 1
WARD, Polly Emma 18 October 1996 15 October 1999 1
WARD, Stuart Rory 01 January 2008 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
HORSFIELD, Janet Elizabeth 18 October 1996 15 October 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
CH03 - Change of particulars for secretary 29 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 09 May 2017
MR01 - N/A 08 December 2016
CS01 - N/A 29 October 2016
AA - Annual Accounts 13 September 2016
MR04 - N/A 31 August 2016
MR04 - N/A 31 August 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 20 March 2014
MR01 - N/A 18 March 2014
CH01 - Change of particulars for director 21 February 2014
AP01 - Appointment of director 21 February 2014
AD01 - Change of registered office address 21 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 23 September 2005
287 - Change in situation or address of Registered Office 07 March 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 25 October 2003
395 - Particulars of a mortgage or charge 13 June 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 26 September 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
363s - Annual Return 23 October 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 20 November 1998
363s - Annual Return 02 December 1997
225 - Change of Accounting Reference Date 06 August 1997
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Outstanding

N/A

A registered charge 08 December 2016 Outstanding

N/A

A registered charge 17 March 2014 Fully Satisfied

N/A

Guarantee & debenture 10 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.