Company number 06000211
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address 91 LEEDS ROAD, SELBY, NORTH YORKSHIRE, YO8 4JG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
GBP 100
. The most likely internet sites of UNIVERSAL INSTALLATIONS LIMITED are www.universalinstallations.co.uk, and www.universal-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Universal Installations Limited is a Private Limited Company.
The company registration number is 06000211. Universal Installations Limited has been working since 16 November 2006.
The present status of the company is Active. The registered address of Universal Installations Limited is 91 Leeds Road Selby North Yorkshire Yo8 4jg. . HAZELL, Ann is a Secretary of the company. HAZELL, Joseph James is a Director of the company. HAZELL, Stephen Philip is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 December 2006
Appointed Date: 16 November 2006
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 December 2006
Appointed Date: 16 November 2006
Persons With Significant Control
UNIVERSAL INSTALLATIONS LIMITED Events
21 Dec 2016
Confirmation statement made on 16 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
10 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
10 Jan 2016
Appointment of Mr Joseph James Hazell as a director on 10 January 2016
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 18 more events
26 Feb 2007
New secretary appointed
26 Feb 2007
Secretary resigned
26 Feb 2007
Registered office changed on 26/02/07 from: 31 corsham street london N1 6DR
18 Dec 2006
Company name changed courtvine LIMITED\certificate issued on 18/12/06
16 Nov 2006
Incorporation