About

Registered Number: 05816315
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 58 Howberry Road, Edgware, Middlesex, HA8 6SY

 

Founded in 2006, Universal Trade Supplies Ltd has its registered office in Edgware, Middlesex, it's status at Companies House is "Active". Thakrar, Jyoti Tulesh, Thakrar, Tulesh Ratilal, Magus Secretaries Limited, Arora, Archana Nath, Magus Directors Limited are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKRAR, Tulesh Ratilal 18 July 2008 - 1
ARORA, Archana Nath 15 May 2006 01 June 2007 1
MAGUS DIRECTORS LIMITED 01 June 2007 18 July 2008 1
Secretary Name Appointed Resigned Total Appointments
THAKRAR, Jyoti Tulesh 18 July 2008 - 1
MAGUS SECRETARIES LIMITED 15 May 2006 18 July 2008 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 27 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 08 February 2017
CH01 - Change of particulars for director 01 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
CERTNM - Change of name certificate 22 July 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.