Universal Commercial Vehicles Ltd was founded on 09 August 1996 and are based in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Webb, Peter Richard, Huggins, Timothy James, Obolensky, Andrew for Universal Commercial Vehicles Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, Peter Richard | 31 October 2003 | - | 1 |
HUGGINS, Timothy James | 01 December 1997 | 11 July 2003 | 1 |
OBOLENSKY, Andrew | 31 December 2004 | 30 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
PSC04 - N/A | 14 August 2020 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 02 July 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 10 August 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 10 August 2012 | |
TM01 - Termination of appointment of director | 21 March 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 02 October 2008 | |
363s - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 02 November 2007 | |
AA - Annual Accounts | 21 April 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
363s - Annual Return | 07 March 2006 | |
123 - Notice of increase in nominal capital | 12 January 2006 | |
RESOLUTIONS - N/A | 19 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2005 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 26 July 2005 | |
AA - Annual Accounts | 26 July 2005 | |
AA - Annual Accounts | 26 July 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
363s - Annual Return | 17 September 2004 | |
363s - Annual Return | 20 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2004 | |
MISC - Miscellaneous document | 20 August 2004 | |
AA - Annual Accounts | 29 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2004 | |
363s - Annual Return | 06 January 2004 | |
RESOLUTIONS - N/A | 29 November 2003 | |
RESOLUTIONS - N/A | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
123 - Notice of increase in nominal capital | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 09 September 2002 | |
287 - Change in situation or address of Registered Office | 09 September 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 10 October 2000 | |
395 - Particulars of a mortgage or charge | 16 June 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 19 August 1999 | |
395 - Particulars of a mortgage or charge | 20 March 1999 | |
363s - Annual Return | 21 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1998 | |
123 - Notice of increase in nominal capital | 21 December 1998 | |
288a - Notice of appointment of directors or secretaries | 21 December 1998 | |
288b - Notice of resignation of directors or secretaries | 21 December 1998 | |
225 - Change of Accounting Reference Date | 17 August 1998 | |
RESOLUTIONS - N/A | 14 May 1998 | |
AA - Annual Accounts | 14 May 1998 | |
287 - Change in situation or address of Registered Office | 07 May 1998 | |
287 - Change in situation or address of Registered Office | 13 March 1998 | |
288b - Notice of resignation of directors or secretaries | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
363s - Annual Return | 22 October 1997 | |
NEWINC - New incorporation documents | 09 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 02 October 2006 | Outstanding |
N/A |
Debenture | 13 June 2000 | Outstanding |
N/A |
Rent deposit deed | 05 March 1999 | Outstanding |
N/A |