Tyldesley
Manchester
M29 7BS
Director Name | Mr Savas Demetrious Samson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 438a Palatine Road Manchester M22 4JT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Savas Samson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 02 March 2011) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Quayside Mews Lymm Cheshire WA13 0HZ |
Website | universalsecurityguards.co.uk |
---|
Registered Address | 438a Palatine Road Manchester M22 4JT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Universal Logistic Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,087 |
Cash | £14,774 |
Current Liabilities | £134,699 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
20 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
7 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
3 July 2020 | Registered office address changed from The Receiption Suite Trafalgar House 5-7 High Lane Manchester M21 9DJ England to 438a Palatine Road Manchester M22 4JT on 3 July 2020 (1 page) |
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
22 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
24 June 2019 | Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to The Receiption Suite Trafalgar House 5-7 High Lane Manchester M21 9DJ on 24 June 2019 (1 page) |
29 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 August 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 5 August 2016 (1 page) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Jamal Yaqub on 16 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Jamal Yaqub on 16 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Director's details changed for Jamal Yaqub on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Jamal Yaqub on 22 June 2015 (2 pages) |
28 April 2015 | Director's details changed for Jamal Yagub on 16 February 2015 (2 pages) |
28 April 2015 | Director's details changed for Jamal Yagub on 16 February 2015 (2 pages) |
15 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
2 June 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Appointment of Mr Savas Demetrious Samson as a director (2 pages) |
6 December 2013 | Appointment of Mr Savas Demetrious Samson as a director (2 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Director's details changed for Mr Savas Samson on 31 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Savas Samson on 31 January 2011 (2 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Jamal Yagub on 31 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Jamal Yagub on 31 January 2011 (2 pages) |
4 March 2011 | Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX United Kingdom on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX United Kingdom on 4 March 2011 (2 pages) |
4 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
4 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
4 March 2011 | Termination of appointment of Savas Samson as a director (2 pages) |
4 March 2011 | Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX United Kingdom on 4 March 2011 (2 pages) |
4 March 2011 | Termination of appointment of Savas Samson as a director (2 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
8 March 2010 | Appointment of Jamal Yagub as a director (3 pages) |
8 March 2010 | Appointment of Mr Savas Samson as a director (3 pages) |
8 March 2010 | Appointment of Jamal Yagub as a director (3 pages) |
8 March 2010 | Appointment of Mr Savas Samson as a director (3 pages) |
16 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 February 2010 | Incorporation (31 pages) |
16 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 February 2010 | Incorporation (31 pages) |