Company Information for UNIVERSAL MEETINGS LIMITED
51 SOUTH STREET, ISLEWORTH, MIDDLESEX, TW7 7AA,
|
Company Registration Number
04812379
Private Limited Company
Active |
Company Name | |
---|---|
UNIVERSAL MEETINGS LIMITED | |
Legal Registered Office | |
51 SOUTH STREET ISLEWORTH MIDDLESEX TW7 7AA Other companies in TW7 | |
Company Number | 04812379 | |
---|---|---|
Company ID Number | 04812379 | |
Date formed | 2003-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 05:35:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALEXANDER |
||
HENDRIKA JOHANNA TER MEULEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK ALLAN SPENCER |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO AUTO VENTURES LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
ECOTIVE LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
BLACKLIGHT FILM & TV LIMITED | Company Secretary | 2007-06-05 | CURRENT | 2007-06-05 | Active - Proposal to Strike off | |
SIMPLY WILLS AND TRUSTS LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
FINANCIAL MENTOR LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
FINANCIAL CONNECTIONS WEALTH MANAGEMENT LIMITED | Company Secretary | 2005-12-14 | CURRENT | 2005-12-14 | Active | |
GT FINANCIAL LIMITED | Company Secretary | 2005-05-25 | CURRENT | 2005-05-25 | Active | |
METROCAB LIMITED | Company Secretary | 2004-10-18 | CURRENT | 1993-01-04 | Dissolved 2016-02-20 | |
COMPLEMENTARY CONSULTING LIMITED | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Dissolved 2015-09-08 | |
AXIO CONSULTING LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Dissolved 2014-06-10 | |
FINANCIAL CONNECTIONS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
FRAZER-NASH TECHNOLOGY LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1989-02-13 | Dissolved 2016-02-20 | |
FRAZER-NASH INTERNATIONAL LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1992-03-18 | Liquidation | |
FRAZER-NASH ENGINEERING TECHNOLOGY LTD | Company Secretary | 2001-08-31 | CURRENT | 1998-04-23 | Liquidation | |
SCOTTISH MICROELECTRONICS LIMITED | Company Secretary | 2001-08-31 | CURRENT | 2000-02-03 | Liquidation | |
KAMKORP LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1990-05-02 | Liquidation | |
ELECTROSOURCE INTERNATIONAL LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1998-06-10 | Active - Proposal to Strike off | |
FRAZER-NASH RESEARCH LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1992-03-10 | Liquidation | |
FRAZER-NASH ENERGY SYSTEMS LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1997-09-23 | Liquidation | |
KAMKORP INVESTMENTS LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1997-09-24 | Liquidation | |
KAMKORP PARK LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1998-06-18 | Live but Receiver Manager on at least one charge | |
KAMKORP AUTOKRAFT LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1998-06-18 | Liquidation | |
COMPLEMENTARY APPLICATION SOLUTIONS LIMITED | Company Secretary | 1999-12-09 | CURRENT | 1999-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period shortened from 30/11/19 TO 30/06/19 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-11-11 | |
AA01 | Current accounting period extended from 30/06/19 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDRIKA JOHANNA TER MEULEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Hendrika Johanna Ter Meulen on 2017-03-14 | |
LATEST SOC | 10/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hendrika Johanna Ter Meulen on 2014-04-06 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Hendrika Johanna Ter Meulen on 2010-03-26 | |
AR01 | 26/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hendrika Johanna Ter Meulen on 2010-06-26 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/06/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 7 MOUNT MEWS HIGH STREET HAMPTON TW12 2SH | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 11/07/03--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSAL MEETINGS LIMITED
UNIVERSAL MEETINGS LIMITED owns 3 domain names.
swiftsocials.co.uk swiftbreaks.co.uk swiftdater.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as UNIVERSAL MEETINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |