About

Registered Number: 02710025
Date of Incorporation: 27/04/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: 69 Hayes Lane, Beckenham, Kent, BR3 6RE

 

Universal Master Products Ltd was founded on 27 April 1992 and has its registered office in Kent, it has a status of "Active". Seall, Sylvie, Lamstaes, Andre Lucien, Lamstaes, Guy Gerard Alain, Kelly, Ronald Eric are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMSTAES, Andre Lucien 24 March 1994 - 1
LAMSTAES, Guy Gerard Alain 10 September 2020 - 1
KELLY, Ronald Eric 27 April 1992 17 August 1994 1
Secretary Name Appointed Resigned Total Appointments
SEALL, Sylvie 27 April 1992 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 11 September 2020
AP01 - Appointment of director 11 September 2020
CS01 - N/A 24 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 11 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 October 2018
PSC02 - N/A 03 September 2018
DISS40 - Notice of striking-off action discontinued 18 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 07 December 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 28 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 10 December 2015
DISS40 - Notice of striking-off action discontinued 08 December 2015
AR01 - Annual Return 07 December 2015
DISS16(SOAS) - N/A 17 October 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 01 January 2015
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 12 September 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 01 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 12 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 11 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 08 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2007
353 - Register of members 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 08 May 2004
AAMD - Amended Accounts 24 March 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 04 March 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 03 January 1996
MISC - Miscellaneous document 13 December 1995
363s - Annual Return 04 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
288 - N/A 19 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1994
363s - Annual Return 17 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 14 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1993
CERTNM - Change of name certificate 01 October 1993
287 - Change in situation or address of Registered Office 29 September 1993
123 - Notice of increase in nominal capital 05 September 1993
363s - Annual Return 12 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1993
288 - N/A 19 May 1992
288 - N/A 19 May 1992
NEWINC - New incorporation documents 27 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.