Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSAL TEXTILES UK LTD
Company Information for

UNIVERSAL TEXTILES UK LTD

50 OSWIN ROAD, LEICESTER, LE3 1HR,
Company Registration Number
06865782
Private Limited Company
Active

Company Overview

About Universal Textiles Uk Ltd
UNIVERSAL TEXTILES UK LTD was founded on 2009-04-01 and has its registered office in Leicester. The organisation's status is listed as "Active". Universal Textiles Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNIVERSAL TEXTILES UK LTD
 
Legal Registered Office
50 OSWIN ROAD
LEICESTER
LE3 1HR
Other companies in LE3
 
Filing Information
Company Number 06865782
Company ID Number 06865782
Date formed 2009-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB881222534  
Last Datalog update: 2023-06-05 06:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSAL TEXTILES UK LTD
Is this data useful to you?
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.

Company Officers of UNIVERSAL TEXTILES UK LTD

Current Directors
Officer Role Date Appointed
RAVI KARIA
Company Secretary 2009-04-01
MAHESH KARIA
Director 2009-04-01
RAVI KARIA
Director 2009-04-01
CRAIG JOHN SANDALL
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIEN JANE GIBSON BURCHNALL
Company Secretary 2017-06-26 2017-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHESH KARIA SEVERYN DIRECT LTD Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
RAVI KARIA KARIA INVESTMENTS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
RAVI KARIA SEVERYN DIRECT LTD Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-22AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-26MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18CC04Statement of company's objects
2021-08-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Subdivision 04/08/2021
  • Resolution of adoption of Articles of Association
2021-08-17SH02Sub-division of shares on 2021-08-04
2021-08-09SH0104/08/21 STATEMENT OF CAPITAL GBP 220.995
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MRS HARSHIKA KARIA
2020-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR RAVI KARIA on 2020-12-21
2020-12-21CH01Director's details changed for Mr Mahesh Karia on 2020-12-21
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068657820006
2020-06-23PSC04Change of details for Mrs Harshika Karia as a person with significant control on 2019-09-01
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068657820005
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-05-12PSC02Notification of Rkmax Limited as a person with significant control on 2019-09-16
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-12-20TM02Termination of appointment of Vivien Jane Gibson Burchnall on 2017-12-20
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN SANDALL
2017-09-25AP01DIRECTOR APPOINTED MR CRAIG JOHN SANDALL
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR MAHESH KARIA / 18/05/2017
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MRS HARSHIKA KARIA / 18/05/2017
2017-08-04AP03Appointment of Mrs Vivien Jane Gibson Burchnall as company secretary on 2017-06-26
2017-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-08SH0128/04/17 STATEMENT OF CAPITAL GBP 200
2017-06-08CH01Director's details changed for Mr Mahesh Karia on 2017-05-18
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-01CH01Director's details changed for Mr Ravi Karia on 2016-12-01
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-03AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-03AD02Register inspection address changed from 9 Cross Street Syston Leicester LE7 2JG United Kingdom to 50 Oswin Road Leicester LE3 1HR
2015-02-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068657820004
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM C/O Universal Textiles Uk Ltd 9 Cross Street Syston Leicester Leicestershire LE7 2JG
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KARIA / 02/04/2013
2014-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAVI KARIA / 02/04/2013
2014-04-03AA31/08/13 TOTAL EXEMPTION SMALL
2014-01-03ANNOTATIONOther
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068657820003
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068657820002
2013-04-04AR0101/04/13 FULL LIST
2013-04-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2013-01-18AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-04SH0103/12/12 STATEMENT OF CAPITAL GBP 100
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-18AR0101/04/12 FULL LIST
2012-04-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-06AA01PREVEXT FROM 30/04/2011 TO 31/08/2011
2011-04-26AR0101/04/11 FULL LIST
2011-04-22AD02SAIL ADDRESS CHANGED FROM: UNIT 4, 72 BRADGATE STREET LEICESTER LE4 0AW UNITED KINGDOM
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM UNIVERSAL TEXTILES UK LTD, UNIT 4 72 BRADGATE STREET LEICESTER LE4 0AW
2010-12-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 221A HARRISON ROAD LEICESTER LE4 6QN UK
2010-04-26AR0101/04/10 FULL LIST
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAVI KARIA / 01/12/2009
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHESH KARIA / 01/12/2009
2009-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to UNIVERSAL TEXTILES UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSAL TEXTILES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-07 Outstanding BARCLAYS BANK PLC
2014-01-03 Outstanding BARCLAYS BANK PLC
2013-10-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-09-26 Outstanding BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2012-08-31 £ 6,028
Provisions For Liabilities Charges 2011-08-31 £ 3,594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 TEXTILES UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 2
Called Up Share Capital 2011-08-31 £ 2
Cash Bank In Hand 2012-08-31 £ 191,965
Cash Bank In Hand 2011-08-31 £ 47,720
Current Assets 2012-08-31 £ 573,326
Current Assets 2011-08-31 £ 319,235
Debtors 2012-08-31 £ 35,049
Debtors 2011-08-31 £ 61,343
Fixed Assets 2012-08-31 £ 190,822
Fixed Assets 2011-08-31 £ 192,028
Shareholder Funds 2012-08-31 £ 438,401
Shareholder Funds 2011-08-31 £ 258,293
Stocks Inventory 2012-08-31 £ 346,312
Stocks Inventory 2011-08-31 £ 210,172
Tangible Fixed Assets 2012-08-31 £ 43,874
Tangible Fixed Assets 2011-08-31 £ 27,792

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIVERSAL TEXTILES UK LTD registering or being granted any patents
Domain Names

UNIVERSAL TEXTILES UK LTD owns 2 domain names.

universaltextiles.co.uk   floso.co.uk  

Trademarks
We have not found any records of UNIVERSAL TEXTILES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSAL TEXTILES UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as UNIVERSAL TEXTILES UK LTD are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
Business rates information was found for UNIVERSAL TEXTILES UK LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES WAREHOUSE CROSS STREET SYSTON LEICESTER LE7 2JG 25,50014/03/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSAL TEXTILES UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVERSAL TEXTILES UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.