About

Registered Number: 01833450
Date of Incorporation: 17/07/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS

 

Universe Food Service Ltd was registered on 17 July 1984 and has its registered office in Hampshire, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Linehan, Sean Michael, Mitchell, Jacqueline Suzanne, Towner, Inge, Towner, Michael Lewry for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNER, Michael Lewry N/A 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
LINEHAN, Sean Michael 18 July 2005 - 1
MITCHELL, Jacqueline Suzanne 28 February 2000 15 June 2001 1
TOWNER, Inge N/A 23 January 1997 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 06 August 2019
RESOLUTIONS - N/A 25 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2018
SH19 - Statement of capital 25 October 2018
CAP-SS - N/A 25 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 August 2008
225 - Change of Accounting Reference Date 03 June 2008
363a - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 21 August 2003
CERTNM - Change of name certificate 05 August 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1999
AA - Annual Accounts 13 October 1999
363a - Annual Return 24 August 1999
363a - Annual Return 06 January 1999
AA - Annual Accounts 22 July 1998
353 - Register of members 30 March 1998
363a - Annual Return 23 January 1998
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
CERTNM - Change of name certificate 19 May 1997
AA - Annual Accounts 15 May 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
363s - Annual Return 15 January 1997
395 - Particulars of a mortgage or charge 12 July 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 26 April 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 18 January 1993
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 09 August 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 March 1988
PUC 2 - N/A 18 February 1988
395 - Particulars of a mortgage or charge 27 January 1988
363 - Annual Return 25 January 1988
288 - N/A 30 November 1987
RESOLUTIONS - N/A 22 September 1987
AA - Annual Accounts 22 September 1987
363 - Annual Return 14 March 1987
363 - Annual Return 22 October 1986
AA - Annual Accounts 20 August 1986
287 - Change in situation or address of Registered Office 19 May 1986
NEWINC - New incorporation documents 17 July 1984

Mortgages & Charges

Description Date Status Charge by
Charge 05 July 1996 Fully Satisfied

N/A

Fixed and floating charge 15 January 1988 Fully Satisfied

N/A

Charge 19 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.