Universal Pack (UK) Ltd was established in 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Universal Pack (UK) Ltd. The companies directors are listed as Birnie, Stephen Michael, Birnie, Stephen Michael, Green, Stephen Brian, Morton, Phillip Benjamin, Portlock, David, Sneddon, Cristina in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRNIE, Stephen Michael | 18 December 2013 | - | 1 |
GREEN, Stephen Brian | 18 December 2013 | - | 1 |
MORTON, Phillip Benjamin | 18 December 2013 | - | 1 |
PORTLOCK, David | 18 December 2013 | - | 1 |
SNEDDON, Cristina | 13 March 2002 | 15 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRNIE, Stephen Michael | 19 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 13 February 2020 | |
MR04 - N/A | 22 October 2019 | |
MR04 - N/A | 22 October 2019 | |
MR04 - N/A | 22 October 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AP03 - Appointment of secretary | 04 November 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
TM01 - Termination of appointment of director | 15 May 2014 | |
TM02 - Termination of appointment of secretary | 15 May 2014 | |
TM01 - Termination of appointment of director | 15 May 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AD01 - Change of registered office address | 14 January 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AA01 - Change of accounting reference date | 13 October 2009 | |
225 - Change of Accounting Reference Date | 27 August 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 29 August 2007 | |
CERTNM - Change of name certificate | 30 April 2007 | |
363a - Annual Return | 14 February 2007 | |
287 - Change in situation or address of Registered Office | 23 January 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 08 March 2003 | |
AA - Annual Accounts | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 28 January 2002 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
363s - Annual Return | 27 February 2001 | |
AA - Annual Accounts | 31 January 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 31 January 2000 | |
395 - Particulars of a mortgage or charge | 10 March 1999 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 24 January 1999 | |
363s - Annual Return | 23 February 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 01 February 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 05 March 1996 | |
363s - Annual Return | 02 March 1995 | |
287 - Change in situation or address of Registered Office | 01 November 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1994 | |
288 - N/A | 06 April 1994 | |
NEWINC - New incorporation documents | 01 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 27 March 2001 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 27 March 2001 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 04 August 2000 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 19 February 1999 | Fully Satisfied |
N/A |