About

Registered Number: 03236264
Date of Incorporation: 09/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 5 Deacon Way, Tilehurst, Reading, Berkshire, RG30 6AZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.