About

Registered Number: 02784309
Date of Incorporation: 27/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG

 

Having been setup in 1993, Universal Corporate Holdings Ltd has its registered office in Warrington, it has a status of "Active". The companies directors are listed as Cobb, Edward Gilbert, Cooper, Ivan Richard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Ivan Richard 24 February 1993 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
COBB, Edward Gilbert 07 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
AA - Annual Accounts 04 January 2016
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 19 January 2012
AP03 - Appointment of secretary 14 April 2011
AD01 - Change of registered office address 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 31 March 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 January 2005
363s - Annual Return 22 January 2004
AA - Annual Accounts 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 31 January 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
AA - Annual Accounts 30 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 26 January 1998
363s - Annual Return 11 February 1997
AA - Annual Accounts 05 December 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 31 January 1996
288 - N/A 18 September 1995
CERTNM - Change of name certificate 02 May 1995
RESOLUTIONS - N/A 24 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1995
288 - N/A 11 April 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 25 January 1994
288 - N/A 24 August 1993
288 - N/A 04 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1993
287 - Change in situation or address of Registered Office 28 February 1993
288 - N/A 28 February 1993
288 - N/A 28 February 1993
CERTNM - Change of name certificate 23 February 1993
RESOLUTIONS - N/A 11 February 1993
123 - Notice of increase in nominal capital 11 February 1993
NEWINC - New incorporation documents 27 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.