UNIVERSAL COMMERCIAL VEHICLES LIMITED
READING

Hellopages » Berkshire » Reading » RG30 6AZ

Company number 03236264
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address 5 DEACON WAY, TILEHURST, READING, BERKSHIRE, RG30 6AZ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of UNIVERSAL COMMERCIAL VEHICLES LIMITED are www.universalcommercialvehicles.co.uk, and www.universal-commercial-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Reading Rail Station is 2 miles; to Theale Rail Station is 3.4 miles; to Pangbourne Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Commercial Vehicles Limited is a Private Limited Company. The company registration number is 03236264. Universal Commercial Vehicles Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Universal Commercial Vehicles Limited is 5 Deacon Way Tilehurst Reading Berkshire Rg30 6az. . WEBB, Peter Richard is a Secretary of the company. WEBB, Peter Richard is a Director of the company. Secretary CLAYDON, Stuart has been resigned. Secretary HUGGINS, Timothy James has been resigned. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director CLAYDON, Stuart has been resigned. Director HUGGINS, Timothy James has been resigned. Director OBOLENSKY, Andrew has been resigned. Director PS LAW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
WEBB, Peter Richard
Appointed Date: 15 July 2005

Director
WEBB, Peter Richard
Appointed Date: 31 October 2003
65 years old

Resigned Directors

Secretary
CLAYDON, Stuart
Resigned: 01 January 2005
Appointed Date: 11 July 2003

Secretary
HUGGINS, Timothy James
Resigned: 11 July 2003
Appointed Date: 24 July 1998

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 24 July 1998
Appointed Date: 09 August 1996

Director
CLAYDON, Stuart
Resigned: 01 January 2005
Appointed Date: 01 December 1997
69 years old

Director
HUGGINS, Timothy James
Resigned: 11 July 2003
Appointed Date: 01 December 1997
62 years old

Director
OBOLENSKY, Andrew
Resigned: 30 November 2011
Appointed Date: 31 December 2004
75 years old

Director
PS LAW NOMINEES LIMITED
Resigned: 01 December 1997
Appointed Date: 09 August 1996

Persons With Significant Control

Mr Peter Webb
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

UNIVERSAL COMMERCIAL VEHICLES LIMITED Events

19 Sep 2016
Confirmation statement made on 9 August 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 385,000

15 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
11 Dec 1997
Director resigned
11 Dec 1997
New director appointed
11 Dec 1997
New director appointed
22 Oct 1997
Return made up to 09/08/97; full list of members
09 Aug 1996
Incorporation

UNIVERSAL COMMERCIAL VEHICLES LIMITED Charges

2 October 2006
All assets debenture
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 June 2000
Debenture
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1999
Rent deposit deed
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Cygnet Electronics Limited
Description: The deposit sum of £3,000 plus vat.