Company number 04337741
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 1A QUARRY WOOD INDUSTRIAL ESTATE, MILLS ROAD, AYLESFORD, KENT, ENGLAND, ME20 7NA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Registration of charge 043377410006, created on 28 March 2017; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ACT UNIVERSAL LTD are www.actuniversal.co.uk, and www.act-universal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Bearsted Rail Station is 4.7 miles; to Chatham Rail Station is 6.6 miles; to Rochester Rail Station is 6.8 miles; to Gillingham (Kent) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Act Universal Ltd is a Private Limited Company.
The company registration number is 04337741. Act Universal Ltd has been working since 11 December 2001.
The present status of the company is Active. The registered address of Act Universal Ltd is 1a Quarry Wood Industrial Estate Mills Road Aylesford Kent England Me20 7na. . PEACH, Daniel James is a Director of the company. PEACH, Edward James is a Director of the company. PEACH, Matthew John is a Director of the company. Secretary PEACH, Daniel James has been resigned. Secretary PEACH, Estelle has been resigned. Secretary PEACH, Teresa Mary has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PEACH, Matthew John has been resigned. Director PEACH, Teresa Mary has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
PEACH, Estelle
Resigned: 01 April 2010
Appointed Date: 08 February 2007
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001
Persons With Significant Control
Mr Matthew John Peach
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Edward James Peach
Notified on: 1 June 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Daniel James Peach
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACT UNIVERSAL LTD Events
31 Mar 2017
Registration of charge 043377410006, created on 28 March 2017
30 Jan 2017
Confirmation statement made on 11 December 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Satisfaction of charge 043377410003 in full
05 Dec 2016
Registration of charge 043377410005, created on 30 November 2016
...
... and 58 more events
19 Dec 2001
Secretary resigned
19 Dec 2001
Registered office changed on 19/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ
19 Dec 2001
New secretary appointed
19 Dec 2001
New director appointed
11 Dec 2001
Incorporation
28 March 2017
Charge code 0433 7741 0006
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Davenham Asset Finance Limited
Description: Contains fixed charge…
30 November 2016
Charge code 0433 7741 0005
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Factor 21 Limited
Description: Contains fixed charge…
14 January 2016
Charge code 0433 7741 0004
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Edward James Peach
Description: Contains fixed charge…
10 July 2014
Charge code 0433 7741 0003
Delivered: 14 July 2014
Status: Satisfied
on 9 December 2016
Persons entitled: Five Arrows Business Finance PLC
Description: All of the freehold and leasehold property now vested in…
30 June 2014
Charge code 0433 7741 0002
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
19 December 2013
Charge code 0433 7741 0001
Delivered: 20 December 2013
Status: Satisfied
on 23 November 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…