UNIVERSAL ROOFING SERVICES LIMITED
BARROW-IN-FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 4RG

Company number 02840098
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address 10 LOW MOOR TERRACE, BARROW-IN-FURNESS, CUMBRIA, ENGLAND, LA14 4RG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Registered office address changed from Homeleigh Fourlands Bentham North Yorkshire LA2 7EX to 10 Low Moor Terrace Barrow-in-Furness Cumbria LA14 4RG on 2 August 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of UNIVERSAL ROOFING SERVICES LIMITED are www.universalroofingservices.co.uk, and www.universal-roofing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Dalton Rail Station is 2.5 miles; to Askam Rail Station is 3.8 miles; to Ulverston Rail Station is 6.6 miles; to Foxfield Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Roofing Services Limited is a Private Limited Company. The company registration number is 02840098. Universal Roofing Services Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of Universal Roofing Services Limited is 10 Low Moor Terrace Barrow in Furness Cumbria England La14 4rg. . PARK, Claire Louise is a Secretary of the company. FONES, Gareth is a Director of the company. MANSELL, Kevin Mark is a Director of the company. Secretary BLACKWELL, Cathryn has been resigned. Secretary BLACKWELL, Susan Claire has been resigned. Secretary RICHARDSON, Billie Joanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKWELL, Graham John has been resigned. Director BLACKWELL, Susan Claire has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PARK, Claire Louise
Appointed Date: 04 March 2016

Director
FONES, Gareth
Appointed Date: 04 March 2016
35 years old

Director
MANSELL, Kevin Mark
Appointed Date: 04 March 2016
54 years old

Resigned Directors

Secretary
BLACKWELL, Cathryn
Resigned: 04 March 2016
Appointed Date: 23 April 2008

Secretary
BLACKWELL, Susan Claire
Resigned: 05 October 2000
Appointed Date: 19 August 1993

Secretary
RICHARDSON, Billie Joanne
Resigned: 23 April 2008
Appointed Date: 05 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1993
Appointed Date: 28 July 1993

Director
BLACKWELL, Graham John
Resigned: 04 March 2016
Appointed Date: 19 August 1993
68 years old

Director
BLACKWELL, Susan Claire
Resigned: 05 October 2000
Appointed Date: 19 August 1993
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 August 1993
Appointed Date: 28 July 1993

Persons With Significant Control

Mr Kevin Mark Mansell
Notified on: 28 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth Fones
Notified on: 28 July 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIVERSAL ROOFING SERVICES LIMITED Events

02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
02 Aug 2016
Registered office address changed from Homeleigh Fourlands Bentham North Yorkshire LA2 7EX to 10 Low Moor Terrace Barrow-in-Furness Cumbria LA14 4RG on 2 August 2016
24 Jun 2016
Total exemption small company accounts made up to 29 February 2016
09 Mar 2016
Previous accounting period extended from 31 December 2015 to 29 February 2016
09 Mar 2016
Appointment of Mr Kevin Mark Mansell as a director on 4 March 2016
...
... and 67 more events
05 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

05 Sep 1993
Director resigned;new director appointed

05 Sep 1993
Registered office changed on 05/09/93 from: 2 baches street london N1 6UB

01 Sep 1993
Company name changed divideagent company LIMITED\certificate issued on 02/09/93

28 Jul 1993
Incorporation