Company NameUniversal Support Services Group (Ussg) Ltd
DirectorAli Naveed Ul Zafar Arain
Company StatusActive
Company Number10289772
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Naveed Ul Zafar Arain
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDresser Centre, Ussg Ltd, Unit B6(A) Whitworth Str
Openshaw
Manchester
M11 2NE
Director NameMr Mudassar Mehmood
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address328 Perth Road
Ilford
Essex
IG2 6DB
Director NameMr Muhammad Asim Shoukat
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed15 December 2017(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2018)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address81 Stevenage Road
Ground Floor
London
E6 2AU
Director NameMr Abdul Wahaab
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.14 Devonshire Street North
Manchester
M12 6JH

Location

Registered AddressDresser Centre, Ussg Ltd, Unit B6(A) Whitworth Street
Openshaw
Manchester
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

5 July 2019Delivered on: 8 July 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

6 February 2024Change of details for Mr Ali Naveed Ul Zafar Arain as a person with significant control on 15 January 2023 (2 pages)
5 February 2024Director's details changed for Mr Ali Naveed Ul Zafar Arain on 15 January 2023 (2 pages)
5 February 2024Director's details changed for Mr Ali Naveed Ul Zafar Arain on 5 February 2024 (2 pages)
5 February 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
5 February 2024Change of details for Mr Ali Naveed Ul Zafar Arain as a person with significant control on 15 January 2024 (2 pages)
19 September 2023Unaudited abridged accounts made up to 31 July 2023 (9 pages)
17 August 2023Amended total exemption full accounts made up to 31 July 2022 (5 pages)
13 February 2023Change of details for Mr Ali Naveed Ul Zafar Arain as a person with significant control on 13 February 2023 (2 pages)
13 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
13 February 2023Director's details changed for Mr Ali Naveed Ul Zafar Arain on 13 February 2023 (2 pages)
10 October 2022Registered office address changed from 11 Calbourne Crescent Levenshulme Manchester M12 5GX England to Dresser Centre, Ussg Ltd, Unit B6(A) Whitworth Street Openshaw Manchester M11 2NE on 10 October 2022 (1 page)
7 September 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
4 February 2022Registered office address changed from Suit 2.3.4 Universal Square Devonshire Street North Manchester M12 6JH England to 11 Calbourne Crescent Levenshulme Manchester M12 5GX on 4 February 2022 (1 page)
4 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
5 May 2021Registered office address changed from Office Above 189 Great Western Street Manchester M14 4LN United Kingdom to Suit 2.3.4 Universal Square Devonshire Street North Manchester M12 6JH on 5 May 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
18 April 2021Termination of appointment of Abdul Wahaab as a director on 16 April 2021 (1 page)
30 March 2021Director's details changed for Mr Ali Naveed Ul Zafar Arain on 29 March 2021 (2 pages)
29 March 2021Registered office address changed from Suit 2.3.4 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to Office Above 189 Great Western Street Manchester M14 4LN on 29 March 2021 (1 page)
29 March 2021Director's details changed for Mr Ali Naveed Ul Zafar Arain on 29 March 2021 (2 pages)
25 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
14 December 2020Change of details for Mr Ali Naveed Ul Zafar Arain as a person with significant control on 1 December 2020 (2 pages)
14 December 2020Director's details changed for Mr Ali Naveed Ul Zafar Arain on 1 December 2020 (2 pages)
28 August 2020Registered office address changed from Suite 2.14 Devonshire Street North Manchester M12 6JH England to Suit 2.3.4 Universal Square Devonshire Street North Manchester M12 6JH on 28 August 2020 (1 page)
19 March 2020Director's details changed for Mr Abdul Wahaab on 6 March 2020 (2 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 January 2020Appointment of Mr Abdul Wahaab as a director on 10 January 2020 (2 pages)
15 November 2019Satisfaction of charge 102897720001 in full (4 pages)
23 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
8 July 2019Registration of charge 102897720001, created on 5 July 2019 (22 pages)
18 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 May 2019Registered office address changed from Suit 2.14 Devonshire Street North Manchester M12 6JH England to Suite 2.14 Devonshire Street North Manchester M12 6JH on 14 May 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
31 December 2018Termination of appointment of Muhammad Asim Shoukat as a director on 31 December 2018 (1 page)
27 December 2018Notification of Ali Naveed Ul Zafar Arain as a person with significant control on 20 December 2018 (2 pages)
24 December 2018Cessation of Muhammad Asim Shoukat as a person with significant control on 20 December 2018 (1 page)
20 December 2018Appointment of Mr Ali Naveed Ul Zafar Arain as a director on 20 December 2018 (2 pages)
20 December 2018Registered office address changed from Jhumat House 160 London Road Ussg Ltd Office No: 423 Barking IG11 8BB England to Suit 2.14 Devonshire Street North Manchester M12 6JH on 20 December 2018 (1 page)
28 June 2018Director's details changed for Mr Muhammad Asim Shoukat on 28 June 2018 (2 pages)
18 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 January 2018Notification of Muhammad Asim Shoukat as a person with significant control on 29 January 2018 (2 pages)
31 January 2018Notification of Muhammad Asim Shoukat as a person with significant control on 29 January 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (3 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (3 pages)
26 January 2018Registered office address changed from 84B Wellesley Road Ilford Essex IG1 4JZ United Kingdom to Jhumat House 160 London Road Ussg Ltd Office No: 423 Barking IG11 8BB on 26 January 2018 (1 page)
26 January 2018Registered office address changed from 84B Wellesley Road Ilford Essex IG1 4JZ United Kingdom to Jhumat House 160 London Road Ussg Ltd Office No: 423 Barking IG11 8BB on 26 January 2018 (1 page)
17 January 2018Registered office address changed from 328 Perth Road Ilford Essex IG2 6DB England to 84B Wellesley Road 84B Wellesley Road Ilford Essex IG1 4JZ on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 84B Wellesley Road 84B Wellesley Road Ilford Essex IG1 4JZ England to 84B Wellesley Road Ilford Essex IG1 4JZ on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 84B Wellesley Road 84B Wellesley Road Ilford Essex IG1 4JZ England to 84B Wellesley Road Ilford Essex IG1 4JZ on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 328 Perth Road Ilford Essex IG2 6DB England to 84B Wellesley Road 84B Wellesley Road Ilford Essex IG1 4JZ on 17 January 2018 (1 page)
10 January 2018Director's details changed for Mr Muhammad Asim Shoukat on 9 January 2018 (2 pages)
10 January 2018Director's details changed for Mr Muhammad Asim Shoukat on 9 January 2018 (2 pages)
9 January 2018Cessation of Mudassar Mehmood as a person with significant control on 3 January 2018 (1 page)
9 January 2018Termination of appointment of Mudassar Mehmood as a director on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Mudassar Mehmood as a director on 9 January 2018 (1 page)
9 January 2018Cessation of Mudassar Mehmood as a person with significant control on 3 January 2018 (1 page)
17 December 2017Appointment of Mr Muhammad Asim Shoukat as a director on 15 December 2017 (2 pages)
17 December 2017Appointment of Mr Muhammad Asim Shoukat as a director on 15 December 2017 (2 pages)
8 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)