About

Registered Number: 03484349
Date of Incorporation: 22/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 11 Conifer Close, Lutterworth, Leicestershire, LE17 4RH

 

Having been setup in 1997, Universal Pipe Supplies Ltd are based in Lutterworth, Leicestershire, it's status at Companies House is "Active". Bramhall, Irene Dolores, Holloway, Kirk are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMHALL, Irene Dolores 01 February 2010 - 1
HOLLOWAY, Kirk 01 March 2016 16 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 16 December 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 20 January 2011
CERTNM - Change of name certificate 09 February 2010
CONNOT - N/A 09 February 2010
AP01 - Appointment of director 09 February 2010
AD01 - Change of registered office address 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 18 June 2007
363s - Annual Return 14 February 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 31 March 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
225 - Change of Accounting Reference Date 23 July 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
287 - Change in situation or address of Registered Office 30 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.