About

Registered Number: 04265282
Date of Incorporation: 06/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1aa West End Business Park, Oswaldtwistle, Accrington, Lancashire, BB5 4WE

 

Based in Accrington in Lancashire, Universal Electrical Contracts Ltd was established in 2001, it's status at Companies House is "Active". The companies director is listed as Wiggin, Steven at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGGIN, Steven 01 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
CS01 - N/A 20 September 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 21 September 2017
PSC01 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 05 January 2017
MR01 - N/A 23 November 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 23 September 2008
RESOLUTIONS - N/A 23 October 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 24 August 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 19 March 2004
288a - Notice of appointment of directors or secretaries 15 June 2003
AA - Annual Accounts 03 March 2003
225 - Change of Accounting Reference Date 01 March 2003
363s - Annual Return 14 October 2002
395 - Particulars of a mortgage or charge 15 July 2002
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2016 Outstanding

N/A

Debenture 10 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.