About

Registered Number: 02893546
Date of Incorporation: 01/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 18 Queensway Link Undustrial Estate, Stafford Park 17, Telford, Shropshire, TF3 3DN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.