Company number 03866950
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address UNIT 14 RAYMAC HOUSE, 59A PALMERSTON ROAD WEALDSTONE, HARROW, MIDDLESEX, HA3 7RR
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 20420 - Manufacture of perfumes and toilet preparations, 46190 - Agents involved in the sale of a variety of goods, 46450 - Wholesale of perfume and cosmetics
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
GBP 2
. The most likely internet sites of UNIVERSAL TOILETRIES CORPORATION LIMITED are www.universaltoiletriescorporation.co.uk, and www.universal-toiletries-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Universal Toiletries Corporation Limited is a Private Limited Company.
The company registration number is 03866950. Universal Toiletries Corporation Limited has been working since 27 October 1999.
The present status of the company is Active. The registered address of Universal Toiletries Corporation Limited is Unit 14 Raymac House 59a Palmerston Road Wealdstone Harrow Middlesex Ha3 7rr. . KANABAR, Mahendra is a Secretary of the company. SHAH, Dinesh Chhabildas is a Director of the company. SHAH, Jayshree Dinesh is a Director of the company. Secretary SHAH, Jayshree Dinesh has been resigned. Secretary TAILOR, Bhasker has been resigned. Secretary VALANI, Rama has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director SANGIANI, Manisha has been resigned. Director SHAH, Jayshree Dinesh has been resigned. Director THAKRAR, Kamal has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Manufacture of soap and detergents".
Current Directors
Resigned Directors
Secretary
VALANI, Rama
Resigned: 05 July 2000
Appointed Date: 27 October 1999
Nominee Secretary
WAYNE, Harold
Resigned: 27 October 1999
Appointed Date: 27 October 1999
Director
SANGIANI, Manisha
Resigned: 24 July 2000
Appointed Date: 31 December 1999
60 years old
Director
THAKRAR, Kamal
Resigned: 31 December 2002
Appointed Date: 01 November 1999
62 years old
Nominee Director
WAYNE, Yvonne
Resigned: 27 October 1999
Appointed Date: 27 October 1999
45 years old
Persons With Significant Control
Mr Dinesh Shah
Notified on: 27 October 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
UNIVERSAL TOILETRIES CORPORATION LIMITED Events
10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
...
... and 52 more events
09 Dec 1999
Director resigned
09 Dec 1999
Secretary resigned
09 Dec 1999
New secretary appointed
09 Dec 1999
Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
27 Oct 1999
Incorporation
28 September 2010
Guarantee & debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2008
Guarantee & debenture
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2002
Guarantee & debenture
Delivered: 12 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…