Company number 04330752
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address C/O WHITE MOSS NURSERY & GARDEN, CENTRE, SOUTH LANE, WIDNES, CHESHIRE, WA8 0TZ
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 2
. The most likely internet sites of UNIVERSAL WATERLIFE LIMITED are www.universalwaterlife.co.uk, and www.universal-waterlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Universal Waterlife Limited is a Private Limited Company.
The company registration number is 04330752. Universal Waterlife Limited has been working since 28 November 2001.
The present status of the company is Active. The registered address of Universal Waterlife Limited is C O White Moss Nursery Garden Centre South Lane Widnes Cheshire Wa8 0tz. The company`s financial liabilities are £16.61k. It is £0.61k against last year. The cash in hand is £7.19k. It is £-2.57k against last year. And the total assets are £57.92k, which is £-7.76k against last year. HOUGHTON, Sheila Mary is a Secretary of the company. HOUGHTON, Alan Albert is a Director of the company. HOUGHTON, Gregory is a Director of the company. Secretary ECHEVERRIA-HOUGHTON, Claudia has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".
universal waterlife Key Finiance
LIABILITIES
£16.61k
+3%
CASH
£7.19k
-27%
TOTAL ASSETS
£57.92k
-12%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 December 2001
Appointed Date: 28 November 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 December 2001
Appointed Date: 28 November 2001
Persons With Significant Control
Mr Gregory Houghton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan Albert Houghton
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
UNIVERSAL WATERLIFE LIMITED Events
01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
23 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
...
... and 38 more events
31 May 2002
Accounting reference date extended from 30/11/02 to 05/04/03
24 Apr 2002
Particulars of mortgage/charge
03 Dec 2001
Secretary resigned
03 Dec 2001
Director resigned
28 Nov 2001
Incorporation