UNIVERSAL SPARES LTD.

Unit A Denby Way Unit A Denby Way, Rotherham, S66 8HR, South Yorkshire
StatusDISSOLVED
Company No.02872216
CategoryPrivate Limited Company
Incorporated16 Nov 1993
Age30 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution19 Feb 2019
Years5 years, 3 months, 18 days

SUMMARY

UNIVERSAL SPARES LTD. is an dissolved private limited company with number 02872216. It was incorporated 30 years, 6 months, 23 days ago, on 16 November 1993 and it was dissolved 5 years, 3 months, 18 days ago, on 19 February 2019. The company address is Unit A Denby Way Unit A Denby Way, Rotherham, S66 8HR, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Higginson

Termination date: 2014-03-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-03-03

Officer name: Mr Martin Povey

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: Unit 9 Parkway Business Centre Off 6Th Avenue Deeside Industrial Park Deeside, Clwyd CH5 2LD

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-03

Officer name: Brenda Higginson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-03

Officer name: Mr Martin Povey

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-03

Officer name: Mr Paul Desmond Spillings

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2012

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ellison

Termination date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2012

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-12-31

Officer name: Ronald Jeffrey Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

Termination secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Harris

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: David Higginson

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Ronald Jeffrey Harris

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Ellison

Change date: 2009-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Harris

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brenda Higginson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2001

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1997

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/96; no change of members

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/11 to 28/02

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/94; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1995

Category: Capital

Type: 88(2)

Description: Ad 30/11/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 24/02/95 from: m d hoyland & co 62 hope street liverpool L1 9BZ

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 25/01/94 from: temle house 20 holywell row london EC2A 4JB

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 19 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIEDBAY LIMITED

251 BORDESLEY GREEN ROAD,BIRMINGHAM,B8 1BY

Number:02580964
Status:ACTIVE
Category:Private Limited Company

CRITERION AUCTIONEERS LIMITED

C/O DON FISHER & CO LTD SUITE 3.2,LONDON,N3 1LQ

Number:02382722
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM INVESTMENT MANAGEMENT LLP

BROOKE COURT LOWER MEADOW ROAD,WILMSLOW,SK9 3ND

Number:OC390700
Status:ACTIVE
Category:Limited Liability Partnership

G.W. TECHNICAL SERVICES LIMITED

22 EARLS VIEW,GLASGOW,G62 7SE

Number:SC101663
Status:ACTIVE
Category:Private Limited Company

INN GEAR LIMITED

UNIT 7 WHADDON BUSINESS PARK,SALISBURY,SP5 3HF

Number:01954590
Status:ACTIVE
Category:Private Limited Company

PELICAN DESIGN CONSULTANTS LTD

OFFICE 3 AT JANS,PORTREE,IV51 9HL

Number:SC402239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source