About

Registered Number: 03903136
Date of Incorporation: 07/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 12, Farthing Road Ind Est, Ipswich, Suffolk, IP1 5AP

 

Universal Converting Equipment Ltd was registered on 07 January 2000, it's status is listed as "Active". We don't currently know the number of employees at this company. There are no directors listed for the business. This company is registered for VAT.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 10 January 2018
AA01 - Change of accounting reference date 27 September 2017
MR01 - N/A 18 May 2017
MR01 - N/A 09 May 2017
CS01 - N/A 14 January 2017
MR04 - N/A 19 December 2016
MR04 - N/A 19 December 2016
MR04 - N/A 19 December 2016
MR04 - N/A 19 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 January 2015
CERTNM - Change of name certificate 28 October 2014
CONNOT - N/A 28 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 15 March 2005
287 - Change in situation or address of Registered Office 26 January 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 09 December 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 14 January 2004
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 17 June 2003
395 - Particulars of a mortgage or charge 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 20 January 2003
MEM/ARTS - N/A 02 October 2002
CERTNM - Change of name certificate 26 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 April 2002
DISS40 - Notice of striking-off action discontinued 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
GAZ1 - First notification of strike-off action in London Gazette 03 July 2001
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 07 January 2000

Mortgages & Charges

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

N/A

A registered charge 04 May 2017 Outstanding

N/A

Legal charge 29 August 2003 Fully Satisfied

N/A

Legal charge 29 August 2003 Fully Satisfied

N/A

Legal charge 12 June 2003 Fully Satisfied

N/A

Guarantee & debenture 10 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.