Founded in 2000, Universal Converting Equipment Ltd has its registered office in Ipswich in Suffolk. The company is registered for VAT in the UK. There are no directors listed for this organisation in the Companies House registry.
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr David Robert Ward/
1961-05 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Polly Emma Ward/
1967-07 |
Individual person with significant control |
British/
United Kingdom |
|
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 |
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 |