UNIVERSAL HOSE LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4HE

Company number 04937556
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Nigel Philip Wray as a secretary on 13 April 2017; Appointment of Mr Jay Macbain as a director on 7 February 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of UNIVERSAL HOSE LIMITED are www.universalhose.co.uk, and www.universal-hose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Hose Limited is a Private Limited Company. The company registration number is 04937556. Universal Hose Limited has been working since 20 October 2003. The present status of the company is Active. The registered address of Universal Hose Limited is 11 Queens Road Brentwood Essex Cm14 4he. . ENNIS, Fintan Cornelius is a Director of the company. MACBAIN, Duncan Munro is a Director of the company. MACBAIN, Jay is a Director of the company. Secretary WRAY, Nigel Philip has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HAND, Paul has been resigned. Director SMITH, Michael Leonard has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ENNIS, Fintan Cornelius
Appointed Date: 17 February 2009
63 years old

Director
MACBAIN, Duncan Munro
Appointed Date: 20 October 2003
64 years old

Director
MACBAIN, Jay
Appointed Date: 07 February 2017
38 years old

Resigned Directors

Secretary
WRAY, Nigel Philip
Resigned: 13 April 2017
Appointed Date: 20 October 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Director
HAND, Paul
Resigned: 13 November 2013
Appointed Date: 01 January 2006
56 years old

Director
SMITH, Michael Leonard
Resigned: 15 November 2010
Appointed Date: 20 October 2003
76 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Persons With Significant Control

Mr Duncan Munro Macbain
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fintan Cornelius Ennis
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

UNIVERSAL HOSE LIMITED Events

19 Apr 2017
Termination of appointment of Nigel Philip Wray as a secretary on 13 April 2017
07 Feb 2017
Appointment of Mr Jay Macbain as a director on 7 February 2017
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
13 Jul 2016
Accounts for a medium company made up to 31 December 2015
15 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 193,975

...
... and 52 more events
06 Nov 2003
New secretary appointed
31 Oct 2003
Director resigned
31 Oct 2003
Secretary resigned
31 Oct 2003
Registered office changed on 31/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW
20 Oct 2003
Incorporation

UNIVERSAL HOSE LIMITED Charges

26 March 2013
All assets debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2005
Debenture
Delivered: 1 November 2005
Status: Satisfied on 20 October 2007
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 December 2003
All asset debenture deed
Delivered: 9 December 2003
Status: Satisfied on 18 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…