UNIVERSAL PRODUCTS (LEICESTER) LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Blaby » LE9 2AU
Company number 00870616
Status Active
Incorporation Date 4 February 1966
Company Type Private Limited Company
Address 46 MAIN STREET, KIRBY MUXLOE, LEICESTERSHIRE, LE9 2AU
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mrs June Patricia Newman as a director on 31 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of UNIVERSAL PRODUCTS (LEICESTER) LIMITED are www.universalproductsleicester.co.uk, and www.universal-products-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Universal Products Leicester Limited is a Private Limited Company. The company registration number is 00870616. Universal Products Leicester Limited has been working since 04 February 1966. The present status of the company is Active. The registered address of Universal Products Leicester Limited is 46 Main Street Kirby Muxloe Leicestershire Le9 2au. . NEWMAN, June Patricia is a Secretary of the company. COTTON, Michael Franklin is a Director of the company. NEWMAN, June Patricia is a Director of the company. Secretary COTTON, Francis has been resigned. Director COTTON, Gladys May has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
NEWMAN, June Patricia
Appointed Date: 20 November 2004

Director

Director
NEWMAN, June Patricia
Appointed Date: 31 January 2017
78 years old

Resigned Directors

Secretary
COTTON, Francis
Resigned: 24 October 2004

Director
COTTON, Gladys May
Resigned: 08 January 1994
109 years old

Persons With Significant Control

Mr Michael Franklin Cotton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

UNIVERSAL PRODUCTS (LEICESTER) LIMITED Events

31 Jan 2017
Appointment of Mrs June Patricia Newman as a director on 31 January 2017
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000

24 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 62 more events
03 Oct 1987
Full accounts made up to 31 March 1986

17 Sep 1987
Director resigned;new director appointed

17 Sep 1987
Secretary resigned;new secretary appointed

17 Mar 1987
Full accounts made up to 31 March 1985

17 Mar 1987
Annual return made up to 12/08/86

UNIVERSAL PRODUCTS (LEICESTER) LIMITED Charges

12 May 1981
Legal charge
Delivered: 20 May 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H industrial warehouses at mill street ind. Est.…