UNIVERSAL COMPONENTS LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1XJ
Company number 01532208
Status Active
Incorporation Date 4 December 1980
Company Type Private Limited Company
Address UNIT 35,ST RICHARDS ROAD ST. RICHARDS ROAD, FOUR POOLS INDUSTRIAL ESTATE, EVESHAM, WORCESTERSHIRE, WR11 1XJ
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of UNIVERSAL COMPONENTS LIMITED are www.universalcomponents.co.uk, and www.universal-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Honeybourne Rail Station is 4.9 miles; to Pershore Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Components Limited is a Private Limited Company. The company registration number is 01532208. Universal Components Limited has been working since 04 December 1980. The present status of the company is Active. The registered address of Universal Components Limited is Unit 35 St Richards Road St Richards Road Four Pools Industrial Estate Evesham Worcestershire Wr11 1xj. . CAWLEY, Peter is a Secretary of the company. MOUSKIS, Demos is a Director of the company. Secretary ATKINSON, Robert Charles has been resigned. Secretary HADJISAVVAS, Constantinos has been resigned. Secretary HILL, Roger William has been resigned. Director ATKINSON, Robert Charles has been resigned. Director BLAND, Geoffrey Charles has been resigned. Director HILL, Martin Leslie has been resigned. Director HILL, Roger William has been resigned. Director MOUSKIS, George has been resigned. Director PISKOPIANOS, Stelios has been resigned. The company operates in "Aluminium production".


Current Directors

Secretary
CAWLEY, Peter
Appointed Date: 01 January 2011

Director
MOUSKIS, Demos
Appointed Date: 10 October 2000
65 years old

Resigned Directors

Secretary
ATKINSON, Robert Charles
Resigned: 03 September 2007
Appointed Date: 18 April 2005

Secretary
HADJISAVVAS, Constantinos
Resigned: 01 January 2011
Appointed Date: 03 September 2007

Secretary
HILL, Roger William
Resigned: 07 March 2005

Director
ATKINSON, Robert Charles
Resigned: 03 September 2007
Appointed Date: 18 April 2005
72 years old

Director
BLAND, Geoffrey Charles
Resigned: 31 October 1992
87 years old

Director
HILL, Martin Leslie
Resigned: 26 March 2004
81 years old

Director
HILL, Roger William
Resigned: 07 March 2005
83 years old

Director
MOUSKIS, George
Resigned: 20 August 2002
Appointed Date: 10 October 2000
89 years old

Director
PISKOPIANOS, Stelios
Resigned: 14 September 2007
Appointed Date: 27 March 2002
65 years old

Persons With Significant Control

Mr Demos Mouskis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

UNIVERSAL COMPONENTS LIMITED Events

31 Mar 2017
Satisfaction of charge 2 in full
31 Mar 2017
Satisfaction of charge 3 in full
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Dec 2015
Satisfaction of charge 1 in full
...
... and 94 more events
25 May 1988
Return made up to 09/10/87; full list of members

23 Jun 1987
New director appointed

04 Oct 1986
Accounts for a medium company made up to 30 April 1986

04 Oct 1986
Return made up to 30/09/86; full list of members

04 Dec 1980
Incorporation

UNIVERSAL COMPONENTS LIMITED Charges

14 October 1992
Legal mortgage
Delivered: 22 October 1992
Status: Satisfied on 31 March 2017
Persons entitled: National Westminster Bank PLC
Description: Claymore tame valley industrial park tamworth staffs.t/n sf…
10 May 1983
Mortgage debenture
Delivered: 13 May 1983
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
28 April 1983
Legal mortgage
Delivered: 13 May 1983
Status: Satisfied on 31 March 2017
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of pennywell road…