About

Registered Number: 03664630
Date of Incorporation: 10/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 52a Spring Grove Road, Hounslow, TW3 4BN,

 

Having been setup in 1998, Universals Shipping (UK) Ltd have registered office in Hounslow. There are 10 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANIVANNAN, Hasmmitha 25 May 2020 - 1
AKEROYD, Arthur 27 November 1998 30 November 2006 1
KARAGIANNIS, Maria 27 November 1998 28 March 2001 1
MANIVANNAN, Jadesh 22 May 2015 02 August 2017 1
MANIVANNAN, Meenadharshani 21 February 2002 22 May 2015 1
MANIVANNAN, Sivarajah 02 August 2017 11 April 2018 1
Secretary Name Appointed Resigned Total Appointments
RAVISHANGAR, Kandiah 25 May 2020 - 1
AKEROYD, Ann Maria 19 December 2000 19 October 2005 1
BUSTIN, Christine Angela 27 November 1998 19 December 2000 1
TAMSONS 16 October 2005 22 May 2015 1

Filing History

Document Type Date
AP03 - Appointment of secretary 29 May 2020
PSC01 - N/A 29 May 2020
PSC07 - N/A 29 May 2020
PSC01 - N/A 29 May 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
PSC01 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
TM01 - Termination of appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 30 May 2017
AAMD - Amended Accounts 21 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 July 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AP01 - Appointment of director 22 May 2015
AR01 - Annual Return 21 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 09 March 2009
395 - Particulars of a mortgage or charge 14 June 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 13 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 27 September 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 24 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 05 January 2001
287 - Change in situation or address of Registered Office 26 September 2000
363s - Annual Return 20 January 2000
MEM/ARTS - N/A 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
287 - Change in situation or address of Registered Office 05 January 1999
CERTNM - Change of name certificate 31 December 1998
NEWINC - New incorporation documents 10 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.