UNIVERSAL PACK (UK) LIMITED
TELFORD UNI-CLAN LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3DN

Company number 02893546
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address UNIT 18 QUEENSWAY LINK UNDUSTRIAL ESTATE, STAFFORD PARK 17, TELFORD, SHROPSHIRE, TF3 3DN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of UNIVERSAL PACK (UK) LIMITED are www.universalpackuk.co.uk, and www.universal-pack-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Universal Pack Uk Limited is a Private Limited Company. The company registration number is 02893546. Universal Pack Uk Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Universal Pack Uk Limited is Unit 18 Queensway Link Undustrial Estate Stafford Park 17 Telford Shropshire Tf3 3dn. . BIRNIE, Stephen Michael is a Secretary of the company. BIRNIE, Stephen Michael is a Director of the company. GREEN, Stephen Brian is a Director of the company. MORTON, Phillip Benjamin is a Director of the company. PORTLOCK, David is a Director of the company. Secretary SNEDDON, Cristina has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SNEDDON, Cristina has been resigned. Director SNEDDON, Samuel Redcliffe has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BIRNIE, Stephen Michael
Appointed Date: 19 October 2015

Director
BIRNIE, Stephen Michael
Appointed Date: 18 December 2013
52 years old

Director
GREEN, Stephen Brian
Appointed Date: 18 December 2013
67 years old

Director
MORTON, Phillip Benjamin
Appointed Date: 18 December 2013
73 years old

Director
PORTLOCK, David
Appointed Date: 18 December 2013
71 years old

Resigned Directors

Secretary
SNEDDON, Cristina
Resigned: 15 May 2014
Appointed Date: 01 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Director
SNEDDON, Cristina
Resigned: 15 May 2014
Appointed Date: 13 March 2002
74 years old

Director
SNEDDON, Samuel Redcliffe
Resigned: 15 May 2014
Appointed Date: 01 February 1994
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Persons With Significant Control

Mr Stephen Michael Birnie
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Stephen Brian Green
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Phillip Benjamin Morton
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr David Portlock
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

UNIVERSAL PACK (UK) LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

04 Nov 2015
Appointment of Mr Stephen Michael Birnie as a secretary on 19 October 2015
16 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
01 Nov 1994
Registered office changed on 01/11/94 from: c/o b d treadgold 79 ruddlesway windsor berkshire SL4 5SG

28 Sep 1994
Accounting reference date notified as 31/03

08 Jun 1994
Ad 19/05/94--------- £ si 98@1=98 £ ic 2/100

06 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1994
Incorporation

UNIVERSAL PACK (UK) LIMITED Charges

27 March 2001
Deposit agreement to secure own liabilities
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
27 March 2001
Deposit agreement to secure own liabilities
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 August 2000
Deposit agreement to secure own liabilities
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
19 February 1999
Deposit agreement to secure own liabilities
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit means the debt or debts on account or accounts…