About

Registered Number: 03310327
Date of Incorporation: 30/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 86 Grifon Road, Chafford Hundred, Grays, Essex, RM16 6RL

 

Universal Envelopes Ltd was founded on 30 January 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Preston, Paul Steven, Burke, Erin Maria, Burke, Steven Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Paul Steven 31 May 2013 - 1
BURKE, Steven Paul 30 January 1997 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Erin Maria 30 January 1997 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2016
AR01 - Annual Return 18 February 2016
AD04 - Change of location of company records to the registered office 18 February 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 18 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 27 November 2013
AP01 - Appointment of director 11 June 2013
AD01 - Change of registered office address 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 04 February 2013
AD01 - Change of registered office address 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 23 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 18 February 1998
225 - Change of Accounting Reference Date 11 January 1998
287 - Change in situation or address of Registered Office 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.