UNIVERSAL WINES & SPIRITS LIMITED
STANLEY

Hellopages » County Durham » County Durham » DH9 7XP

Company number 05327331
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address UNIT 2 GREENCROFT ESTATE, TOWER ROAD ANNFIELD PLAIN, STANLEY, DURHAM, DH9 7XP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of UNIVERSAL WINES & SPIRITS LIMITED are www.universalwinesspirits.co.uk, and www.universal-wines-spirits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Universal Wines Spirits Limited is a Private Limited Company. The company registration number is 05327331. Universal Wines Spirits Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Universal Wines Spirits Limited is Unit 2 Greencroft Estate Tower Road Annfield Plain Stanley Durham Dh9 7xp. . CLEARY, Anthony Austin is a Director of the company. SATCHWELL, Mark Anthony is a Director of the company. Secretary CLOSE, Audrey has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BLOM, Gary has been resigned. Director EDNEY, Graham John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLEARY, Anthony Austin
Appointed Date: 07 January 2005
72 years old

Director
SATCHWELL, Mark Anthony
Appointed Date: 04 May 2005
60 years old

Resigned Directors

Secretary
CLOSE, Audrey
Resigned: 29 May 2014
Appointed Date: 07 January 2005

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Director
BLOM, Gary
Resigned: 30 April 2006
Appointed Date: 07 January 2005
74 years old

Director
EDNEY, Graham John
Resigned: 30 April 2006
Appointed Date: 04 May 2005
66 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Persons With Significant Control

Lanchester Wine Cellars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSAL WINES & SPIRITS LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 7 January 2017 with updates
14 Jan 2016
Accounts for a dormant company made up to 30 June 2015
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

13 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 32 more events
14 Feb 2005
New secretary appointed
14 Feb 2005
Registered office changed on 14/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
14 Feb 2005
Secretary resigned
14 Feb 2005
Director resigned
07 Jan 2005
Incorporation