UNIVERSAL PALLET SERVICES LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7EJ
Company number 01334669
Status Active
Incorporation Date 19 October 1977
Company Type Private Limited Company
Address MALCOLM J HARRIS LIMITED, 16 GEORGE STREET, ALDERLEY EDGE, ENGLAND, SK9 7EJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Malcolm J Harris Limited on 12 January 2017; Registered office address changed from 2nd Floor Suite 67 London Road Alderley Edge Cheshire SK9 7DY to C/O Malcolm J Harris Limited 16 George Street Alderley Edge SK9 7EJ on 13 January 2017. The most likely internet sites of UNIVERSAL PALLET SERVICES LIMITED are www.universalpalletservices.co.uk, and www.universal-pallet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Universal Pallet Services Limited is a Private Limited Company. The company registration number is 01334669. Universal Pallet Services Limited has been working since 19 October 1977. The present status of the company is Active. The registered address of Universal Pallet Services Limited is Malcolm J Harris Limited 16 George Street Alderley Edge England Sk9 7ej. The company`s financial liabilities are £67.71k. It is £23.97k against last year. And the total assets are £213.67k, which is £28.09k against last year. MALCOLM J HARRIS LIMITED is a Secretary of the company. HARDCASTLE, Rachel Corrina is a Director of the company. HARDCASTLE, Thomas Peter is a Director of the company. Secretary WHITE, William David has been resigned. Director ARMSTRONG, David has been resigned. Director SUTHERN, Wayne has been resigned. Director WHITE, Adam Richard has been resigned. Director WHITE, Joyce has been resigned. Director WHITE, William David has been resigned. The company operates in "Non-specialised wholesale trade".


universal pallet services Key Finiance

LIABILITIES £67.71k
+54%
CASH n/a
TOTAL ASSETS £213.67k
+15%
All Financial Figures

Current Directors

Secretary
MALCOLM J HARRIS LIMITED
Appointed Date: 18 September 2007

Director
HARDCASTLE, Rachel Corrina
Appointed Date: 03 May 2011
52 years old

Director
HARDCASTLE, Thomas Peter
Appointed Date: 03 May 2011
54 years old

Resigned Directors

Secretary
WHITE, William David
Resigned: 18 September 2007

Director
ARMSTRONG, David
Resigned: 01 August 2002
75 years old

Director
SUTHERN, Wayne
Resigned: 10 February 2012
Appointed Date: 01 February 2007
68 years old

Director
WHITE, Adam Richard
Resigned: 03 May 2011
Appointed Date: 30 January 2003
50 years old

Director
WHITE, Joyce
Resigned: 01 November 2006
77 years old

Director
WHITE, William David
Resigned: 31 March 2011
77 years old

Persons With Significant Control

Mr William David White
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce White
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Corrina Hardcastle
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Thomas Peter Hardcastle
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

UNIVERSAL PALLET SERVICES LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Secretary's details changed for Malcolm J Harris Limited on 12 January 2017
13 Jan 2017
Registered office address changed from 2nd Floor Suite 67 London Road Alderley Edge Cheshire SK9 7DY to C/O Malcolm J Harris Limited 16 George Street Alderley Edge SK9 7EJ on 13 January 2017
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 90 more events
09 Sep 1986
Particulars of mortgage/charge
21 Jul 1986
Accounts for a small company made up to 30 April 1985

03 Jun 1986
First gazette

02 Jun 1986
New director appointed

19 Oct 1977
Incorporation

UNIVERSAL PALLET SERVICES LIMITED Charges

29 September 2003
Debenture
Delivered: 10 October 2003
Status: Satisfied on 21 May 2009
Persons entitled: William David White and Joyce White and a W D Trustees Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 1997
Guarantee & debenture
Delivered: 4 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1986
Debenture
Delivered: 9 September 1986
Status: Satisfied on 21 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…