UNIVERSAL TRADE SERVICES LIMITED
HARROW TURBO ENERGY LIMITED UNIVERSAL TRADE SERVICES LIMITED

Hellopages » Greater London » Harrow » HA1 4LB

Company number 01699536
Status Active
Incorporation Date 15 February 1983
Company Type Private Limited Company
Address 336 PINNER ROAD, HARROW, MIDDLESEX, HA1 4LB
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Mr Akram Al-Kateb on 18 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of UNIVERSAL TRADE SERVICES LIMITED are www.universaltradeservices.co.uk, and www.universal-trade-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and eight months. Universal Trade Services Limited is a Private Limited Company. The company registration number is 01699536. Universal Trade Services Limited has been working since 15 February 1983. The present status of the company is Active. The registered address of Universal Trade Services Limited is 336 Pinner Road Harrow Middlesex Ha1 4lb. The company`s financial liabilities are £74.06k. It is £-32.15k against last year. The cash in hand is £203.85k. It is £-66.59k against last year. And the total assets are £311.69k, which is £-23.45k against last year. WALJI, Mustafa is a Secretary of the company. ALKATIB, Akram is a Director of the company. Secretary NAJIMALDINE AL-KATEB, Fakhrolmoulk has been resigned. Director ALKATEB, Mohammad Javad has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


universal trade services Key Finiance

LIABILITIES £74.06k
-31%
CASH £203.85k
-25%
TOTAL ASSETS £311.69k
-7%
All Financial Figures

Current Directors

Secretary
WALJI, Mustafa
Appointed Date: 22 March 1993

Director
ALKATIB, Akram

69 years old

Resigned Directors

Secretary
NAJIMALDINE AL-KATEB, Fakhrolmoulk
Resigned: 22 March 1993

Director
ALKATEB, Mohammad Javad
Resigned: 31 December 1991
95 years old

Persons With Significant Control

Mr Akram Alkatib
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

UNIVERSAL TRADE SERVICES LIMITED Events

20 Jan 2017
Director's details changed for Mr Akram Al-Kateb on 18 January 2017
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
22 Jun 1988
Return made up to 31/12/87; full list of members

22 Jun 1988
Return made up to 31/12/87; full list of members

10 Jul 1987
Full accounts made up to 31 March 1986

23 Jun 1987
Return made up to 31/12/86; full list of members

15 Feb 1983
Incorporation

UNIVERSAL TRADE SERVICES LIMITED Charges

18 October 1995
Deposit agreement
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
22 December 1993
Deposit agreement
Delivered: 31 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The account(s) with the bank at its treasury division…
11 June 1992
Deposit agreement
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit with the…
4 May 1989
Cash deposit security terms
Delivered: 22 May 1989
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All monies (in whatever currency) now or in the future…