UNIVERSAL PROJECT MANAGEMENT LIMITED
KENT

Hellopages » Kent » Medway » ME8 7RG

Company number 03035455
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address 5 LONDON ROAD, RAINHAM, KENT, ME8 7RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of UNIVERSAL PROJECT MANAGEMENT LIMITED are www.universalprojectmanagement.co.uk, and www.universal-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Universal Project Management Limited is a Private Limited Company. The company registration number is 03035455. Universal Project Management Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Universal Project Management Limited is 5 London Road Rainham Kent Me8 7rg. The company`s financial liabilities are £2.98k. It is £-64.54k against last year. The cash in hand is £4.13k. It is £4.07k against last year. And the total assets are £71.58k, which is £69.71k against last year. BYARD, Walter Garth Clive is a Director of the company. INGLIS, Ronald Gillies is a Director of the company. Secretary INGLIS, Iain Alexander has been resigned. Secretary JACK, David has been resigned. Secretary NEILSON, Andrew has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director INGLIS, Janet has been resigned. Director INGLIS, Ronald Gillies has been resigned. Director JACK, David has been resigned. Director NEILSON, Andrew has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


universal project management Key Finiance

LIABILITIES £2.98k
-96%
CASH £4.13k
+6356%
TOTAL ASSETS £71.58k
+3737%
All Financial Figures

Current Directors

Director
BYARD, Walter Garth Clive
Appointed Date: 30 October 2012
75 years old

Director
INGLIS, Ronald Gillies
Appointed Date: 12 August 2012
69 years old

Resigned Directors

Secretary
INGLIS, Iain Alexander
Resigned: 31 December 2011
Appointed Date: 09 May 2005

Secretary
JACK, David
Resigned: 11 July 2001
Appointed Date: 20 March 1995

Secretary
NEILSON, Andrew
Resigned: 09 May 2005
Appointed Date: 11 July 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 March 1995
Appointed Date: 20 March 1995

Director
INGLIS, Janet
Resigned: 12 August 2012
Appointed Date: 08 July 2010
70 years old

Director
INGLIS, Ronald Gillies
Resigned: 07 July 2010
Appointed Date: 20 March 1995
69 years old

Director
JACK, David
Resigned: 11 July 2001
Appointed Date: 20 March 1995
85 years old

Director
NEILSON, Andrew
Resigned: 09 May 2005
Appointed Date: 20 March 1995
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 20 March 1995
Appointed Date: 20 March 1995

Persons With Significant Control

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

UNIVERSAL PROJECT MANAGEMENT LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 53 more events
04 Aug 1995
Director resigned;new director appointed

06 Jul 1995
Accounting reference date notified as 31/01
06 Jul 1995
Ad 20/03/95--------- £ si 98@1=98 £ ic 2/100
06 Jul 1995
Registered office changed on 06/07/95 from: 8-10 stamford hill london N16 6XZ
20 Mar 1995
Incorporation