UNIVERSAL COMMERCIAL PROPERTIES LIMITED
GLOSSOP UNIVERSAL ENGINEERING WORKHOLDING LIMITED

Hellopages » Derbyshire » High Peak » SK13 8DA
Company number 00368226
Status Active
Incorporation Date 19 July 1941
Company Type Private Limited Company
Address 13 HIGH STREET EAST, GLOSSOP, ENGLAND, SK13 8DA
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Company name changed universal engineering workholding LIMITED\certificate issued on 13/12/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-12 ; Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 13 High Street East Glossop SK13 8DA on 12 December 2016; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of UNIVERSAL COMMERCIAL PROPERTIES LIMITED are www.universalcommercialproperties.co.uk, and www.universal-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and seven months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.7 miles; to Middlewood Rail Station is 8 miles; to Chapel-en-le-Frith Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Commercial Properties Limited is a Private Limited Company. The company registration number is 00368226. Universal Commercial Properties Limited has been working since 19 July 1941. The present status of the company is Active. The registered address of Universal Commercial Properties Limited is 13 High Street East Glossop England Sk13 8da. . ADAMS, Martin Howard Wentworth is a Secretary of the company. ADAMS, Martin Howard Wentworth is a Director of the company. Secretary LUCAS, Rosalind Jane Wentworth has been resigned. Director ADAMS, Howard John Wentworth has been resigned. Director ADAMS, Pauline has been resigned. Director LUCAS, Rosalind Jane Wentworth has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
ADAMS, Martin Howard Wentworth
Appointed Date: 01 October 2003

Director

Resigned Directors

Secretary
LUCAS, Rosalind Jane Wentworth
Resigned: 01 October 2003

Director
ADAMS, Howard John Wentworth
Resigned: 05 October 2011
87 years old

Director
ADAMS, Pauline
Resigned: 01 October 2003
80 years old

Director
LUCAS, Rosalind Jane Wentworth
Resigned: 01 October 2003
92 years old

Persons With Significant Control

Mr Martin Howard Wentworth Adams
Notified on: 10 November 2016
64 years old
Nature of control: Ownership of shares – 75% or more

UNIVERSAL COMMERCIAL PROPERTIES LIMITED Events

13 Dec 2016
Company name changed universal engineering workholding LIMITED\certificate issued on 13/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12

12 Dec 2016
Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 13 High Street East Glossop SK13 8DA on 12 December 2016
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,320

...
... and 89 more events
26 May 1984
Accounts made up to 31 December 1982
07 Nov 1981
Annual return made up to 30/10/81
07 Nov 1981
Accounts made up to 31 December 1980
27 Nov 1980
Annual return made up to 21/11/80
19 Jul 1941
Incorporation

UNIVERSAL COMMERCIAL PROPERTIES LIMITED Charges

1 October 2003
Mortgage deed
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being engineering works at new…
7 July 2003
Debenture
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1999
Debenture
Delivered: 20 August 1999
Status: Satisfied on 7 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1993
Charge
Delivered: 8 February 1993
Status: Satisfied on 7 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
29 May 1982
Legal charge
Delivered: 8 June 1982
Status: Satisfied on 7 October 2003
Persons entitled: Midland Bank PLC
Description: L/H factory premises at new street, netherton huddersfield…
29 May 1982
Fixed and floating charge
Delivered: 4 June 1982
Status: Satisfied on 7 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
27 October 1976
Legal mortgage
Delivered: 2 November 1976
Status: Satisfied on 8 February 1993
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of new street…
9 October 1973
Mortgage debenture
Delivered: 17 October 1973
Status: Satisfied on 8 February 1993
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…