UNIVERSAL RESOURCES BUREAU LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 1PF

Company number 07079311
Status Active
Incorporation Date 17 November 2009
Company Type Private Limited Company
Address FOURTH FLOOR STOCKDALE HOUSE, VICTORIA ROAD, LEEDS, LS6 1PF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of UNIVERSAL RESOURCES BUREAU LTD are www.universalresourcesbureau.co.uk, and www.universal-resources-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Universal Resources Bureau Ltd is a Private Limited Company. The company registration number is 07079311. Universal Resources Bureau Ltd has been working since 17 November 2009. The present status of the company is Active. The registered address of Universal Resources Bureau Ltd is Fourth Floor Stockdale House Victoria Road Leeds Ls6 1pf. . CLEARY, Alex Stephen is a Director of the company. ROBERTS, Craig Darren is a Director of the company. Director HOWARD, Adele Marie has been resigned. Director MACK, David has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
CLEARY, Alex Stephen
Appointed Date: 17 February 2011
46 years old

Director
ROBERTS, Craig Darren
Appointed Date: 15 February 2010
48 years old

Resigned Directors

Director
HOWARD, Adele Marie
Resigned: 27 July 2010
Appointed Date: 17 November 2009
43 years old

Director
MACK, David
Resigned: 31 January 2011
Appointed Date: 27 August 2010
41 years old

Persons With Significant Control

Craig Darren Roberts
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Alex Stephen Cleary
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIVERSAL RESOURCES BUREAU LTD Events

12 Dec 2016
Confirmation statement made on 17 November 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

26 Nov 2015
Director's details changed for Mr Alex Stephen Cleary on 8 December 2014
26 Nov 2015
Director's details changed for Craig Darren Roberts on 8 December 2014
...
... and 31 more events
14 Jan 2011
Statement of capital following an allotment of shares on 27 August 2010
  • GBP 100

07 Sep 2010
Termination of appointment of Adele Howard as a director
22 Feb 2010
Registered office address changed from 7 Longwood Crescent Shadwell Leeds West Yorkshire LS17 8SR United Kingdom on 22 February 2010
22 Feb 2010
Appointment of Craig Darren Roberts as a director
17 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

UNIVERSAL RESOURCES BUREAU LTD Charges

10 June 2014
Charge code 0707 9311 0016
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
10 June 2014
Charge code 0707 9311 0015
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
10 June 2014
Charge code 0707 9311 0014
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Alexander Stephen Cleary
Description: Contains fixed charge…
10 June 2014
Charge code 0707 9311 0013
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Craig Darren Roberts
Description: Contains fixed charge…
17 December 2013
Charge code 0707 9311 0012
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited (The "Lender")
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0707 9311 0011
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited (The "Lender")
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0707 9311 0010
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Alexander Stephen Cleary (The "Lender")
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0707 9311 0009
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Craig Darren Roberts (The "Lender")
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0707 9311 0008
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0707 9311 0007
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0707 9311 0006
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Alexander Stephen Cleary
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0707 9311 0005
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Craig Darren Roberts
Description: Notification of addition to or amendment of charge…
18 December 2012
Charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited (The Lender)
Description: By way of fixed charge all the right, title and interest…
18 December 2012
Charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited (The Lender)
Description: By way of fixed charge all the right, title and interest…
18 December 2012
Charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Craig Darren Roberts (The Lender)
Description: By way of fixed charge all the right, title and interest…
18 December 2012
Charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Alexander Stephen Cleary (The Lender)
Description: By way of fixed charge all the right, title and interest…