Founded in 1987, Universal Spring & Pressings Ltd has its registered office in Warwickshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Robinson, Joan Catherine, Bond, Peter, Payne, Esmond Clive, Robinson, Reginald Peter at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Joan Catherine | N/A | - | 1 |
BOND, Peter | 01 April 1998 | 31 March 2010 | 1 |
PAYNE, Esmond Clive | 01 April 1998 | 28 February 2013 | 1 |
ROBINSON, Reginald Peter | N/A | 31 December 2019 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Reginald Peter Robinson/
1958-05 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Joan Catherine Robinson/
1958-09 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 28 April 2020 | |
PSC07 - N/A | 24 April 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
PSC01 - N/A | 24 April 2020 | |
DISS16(SOAS) - N/A | 11 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
MR04 - N/A | 22 January 2020 | |
MR04 - N/A | 22 January 2020 | |
MR04 - N/A | 22 January 2020 | |
CS01 - N/A | 10 August 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 05 August 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 08 May 2013 | |
TM01 - Termination of appointment of director | 19 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AA - Annual Accounts | 09 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2011 | |
AR01 - Annual Return | 09 September 2011 | |
DISS16(SOAS) - N/A | 12 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 June 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 28 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 10 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
363a - Annual Return | 01 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2009 | |
363a - Annual Return | 01 May 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 03 April 2009 | |
AA - Annual Accounts | 28 December 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 06 September 2006 | |
AA - Annual Accounts | 03 April 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 12 August 2005 | |
363s - Annual Return | 18 November 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 06 June 2003 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363s - Annual Return | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 10 October 1997 | |
287 - Change in situation or address of Registered Office | 12 March 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363a - Annual Return | 12 July 1996 | |
363s - Annual Return | 21 June 1996 | |
AA - Annual Accounts | 12 April 1996 | |
AA - Annual Accounts | 05 April 1995 | |
363s - Annual Return | 03 September 1994 | |
363a - Annual Return | 03 September 1994 | |
AA - Annual Accounts | 11 February 1994 | |
AA - Annual Accounts | 15 January 1993 | |
287 - Change in situation or address of Registered Office | 28 July 1992 | |
363s - Annual Return | 24 June 1992 | |
AA - Annual Accounts | 08 October 1991 | |
287 - Change in situation or address of Registered Office | 14 August 1991 | |
363a - Annual Return | 14 August 1991 | |
AA - Annual Accounts | 28 June 1990 | |
363 - Annual Return | 28 June 1990 | |
395 - Particulars of a mortgage or charge | 11 June 1990 | |
AA - Annual Accounts | 08 June 1990 | |
363 - Annual Return | 11 May 1990 | |
AA - Annual Accounts | 27 January 1989 | |
363 - Annual Return | 27 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 April 1987 | |
288 - N/A | 11 April 1987 | |
287 - Change in situation or address of Registered Office | 11 April 1987 | |
CERTINC - N/A | 02 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 01 June 2011 | Fully Satisfied |
N/A |
Debenture | 19 December 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 June 1990 | Fully Satisfied |
N/A |