Company number 04393728
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 33 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1AP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 September 2016 with updates; Termination of appointment of Kenneth James Stewart as a director on 27 June 2016. The most likely internet sites of UNIVERSAL ENTERPRISE HOLDINGS LIMITED are www.universalenterpriseholdings.co.uk, and www.universal-enterprise-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7.1 miles; to Coseley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Enterprise Holdings Limited is a Private Limited Company.
The company registration number is 04393728. Universal Enterprise Holdings Limited has been working since 13 March 2002.
The present status of the company is Active. The registered address of Universal Enterprise Holdings Limited is 33 Wolverhampton Road Cannock Staffordshire Ws11 1ap. . LONG, Stephen John is a Director of the company. PARTINGTON, David is a Director of the company. Secretary VEVERS, Peter Anthony has been resigned. Secretary RJM SECRETARIES LIMITED has been resigned. Director HUGHES, Carl Richard has been resigned. Director HUGHES, George Neville has been resigned. Director HUGHES, Kerry has been resigned. Director HUGHES, Mathew James has been resigned. Director LANE, Christopher Kenneth has been resigned. Director SEEVARATNAM, Rohan Antony has been resigned. Director STEWART, Kenneth James has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Secretary
RJM SECRETARIES LIMITED
Resigned: 24 April 2009
Appointed Date: 01 October 2008
Director
HUGHES, Kerry
Resigned: 06 April 2016
Appointed Date: 17 May 2012
61 years old
Persons With Significant Control
Mr Steven Long
Notified on: 6 July 2016
58 years old
Nature of control: Has significant influence or control
Mr David Partington
Notified on: 6 July 2016
63 years old
Nature of control: Has significant influence or control
Private Healthcare (Holdings) Uk Limited
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more
UNIVERSAL ENTERPRISE HOLDINGS LIMITED Events
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Jun 2016
Termination of appointment of Kenneth James Stewart as a director on 27 June 2016
25 Apr 2016
Appointment of Mr David Partington as a director on 25 April 2016
06 Apr 2016
Termination of appointment of Kerry Hughes as a director on 6 April 2016
...
... and 64 more events
28 Mar 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
28 Mar 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
28 Mar 2002
Resolutions
-
ELRES ‐
Elective resolution
28 Mar 2002
Accounting reference date extended from 31/03/03 to 05/04/03
13 Mar 2002
Incorporation
7 March 2007
Guarantee & debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 dudley road sedgley dudley t/no…
12 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: George Neville Hughes
Description: 2 and 4 dudley road sedgley dudley west midlands.
11 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied
on 4 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property situate and k/a 2-4 dudley road sedgley…
25 July 2003
Debenture
Delivered: 29 July 2003
Status: Satisfied
on 4 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…