Company number 04583792
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address OAK HOUSE, EASTERN AVENUE WEST, ROMFORD, ESSEX, RM7 7AY
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of UNIVERSAL WOOD PROPERTIES LIMITED are www.universalwoodproperties.co.uk, and www.universal-wood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Universal Wood Properties Limited is a Private Limited Company.
The company registration number is 04583792. Universal Wood Properties Limited has been working since 07 November 2002.
The present status of the company is Active. The registered address of Universal Wood Properties Limited is Oak House Eastern Avenue West Romford Essex Rm7 7ay. . COLE, Gillian is a Secretary of the company. COSSINGTON, Martin Cornelius is a Director of the company. Secretary COOPER, David Ian has been resigned. Secretary RAVEN, Barry Frederick has been resigned. Director COOPER, David Ian has been resigned. Director RAVEN, Barry Frederick has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".
Current Directors
Resigned Directors
Director
COOPER, David Ian
Resigned: 30 June 2015
Appointed Date: 07 November 2002
71 years old
Persons With Significant Control
Mrs Gillian Cole
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
UNIVERSAL WOOD PROPERTIES LIMITED Events
24 Mar 2017
Accounts for a small company made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Apr 2016
Accounts for a small company made up to 30 June 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
02 Jul 2015
Appointment of Mrs Gillian Cole as a secretary on 30 June 2015
...
... and 33 more events
20 Nov 2003
Secretary resigned;director resigned
03 Mar 2003
New secretary appointed
15 Feb 2003
Particulars of mortgage/charge
12 Feb 2003
Ad 07/11/02--------- £ si 100@1=100 £ ic 1/101
07 Nov 2002
Incorporation
8 June 2015
Charge code 0458 3792 0003
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 May 2015
Charge code 0458 3792 0002
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
3 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied
on 5 June 2015
Persons entitled: Barclays Bank PLC
Description: Oak house eastern avenue west romford essex RM7 7AY.