UNIVERSAL LIGHTING SERVICES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 5DX

Company number 00988914
Status Active
Incorporation Date 9 September 1970
Company Type Private Limited Company
Address 6 PRIORY STREET, BIRKENHEAD, MERSEYSIDE, CH41 5DX
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of UNIVERSAL LIGHTING SERVICES LIMITED are www.universallightingservices.co.uk, and www.universal-lighting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Universal Lighting Services Limited is a Private Limited Company. The company registration number is 00988914. Universal Lighting Services Limited has been working since 09 September 1970. The present status of the company is Active. The registered address of Universal Lighting Services Limited is 6 Priory Street Birkenhead Merseyside Ch41 5dx. . FOSTER, David is a Director of the company. FOSTER, Janet is a Director of the company. YEHYA, Sinuhe is a Director of the company. Secretary FOSTER, Rosemary has been resigned. Director EDGE, Michael has been resigned. Director MARLEY, Terence Roy has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
FOSTER, David

94 years old

Director
FOSTER, Janet
Appointed Date: 01 May 2008
59 years old

Director
YEHYA, Sinuhe
Appointed Date: 01 May 2009
71 years old

Resigned Directors

Secretary
FOSTER, Rosemary
Resigned: 30 December 2011

Director
EDGE, Michael
Resigned: 30 September 2005
65 years old

Director
MARLEY, Terence Roy
Resigned: 09 March 2009
Appointed Date: 06 July 2000
80 years old

Persons With Significant Control

Kitegrove Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSAL LIGHTING SERVICES LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

11 Nov 2015
Total exemption small company accounts made up to 30 April 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 75 more events
07 Mar 1988
Return made up to 31/12/87; full list of members

08 Feb 1988
Full accounts made up to 30 April 1987

24 Jul 1987
Full accounts made up to 30 April 1986

24 Jul 1987
Return made up to 31/12/86; full list of members

09 Sep 1970
Certificate of incorporation

UNIVERSAL LIGHTING SERVICES LIMITED Charges

31 July 2003
Fixed and floating charge
Delivered: 1 August 2003
Status: Satisfied on 6 January 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 April 1995
Legal mortgage
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 6 priory street birkenhead merseyside t/n…
19 April 1979
Debenture
Delivered: 3 May 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…