About

Registered Number: 06595488
Date of Incorporation: 16/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL,

 

Universeal Product Agencies Ltd was setup in 2008. There are 4 directors listed as Robson, Norman Paul, Smith, Amanda, Incorporate Secretariat Limited, Smith, Jason David for this organisation. We don't know the number of employees at Universeal Product Agencies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Norman Paul 16 May 2008 - 1
SMITH, Amanda 01 February 2009 - 1
SMITH, Jason David 16 May 2008 01 February 2009 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 16 May 2008 16 May 2008 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 16 December 2018
AD01 - Change of registered office address 30 October 2018
SH08 - Notice of name or other designation of class of shares 10 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 04 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 10 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 08 April 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
395 - Particulars of a mortgage or charge 03 July 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
CERTNM - Change of name certificate 23 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2009 Outstanding

N/A

Debenture 01 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.