Company NameUniversal Commercial Vehicles (Export) Limited
Company StatusActive
Company Number03542139
CategoryPrivate Limited Company
Incorporation Date7 April 1998(25 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRubina Aurangzeb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lowerwyke Green
Bradford
West Yorkshire
BD12 0RY
Secretary NameAuraangzeb Aurangzeb
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lower Wyke Green
Bradford Bd12 0ry
West Yorkshire
HD1 4HD
Director NameAuraangzeb Aurangzeb
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lower Wyke Green
Bradford Bd12 0ry
West Yorkshire
HD1 4HD
Director NameMr Mohsin Aurangzeb
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lower Wyke Green
Wyke
Bradford
BD12 9AD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressHalifax Road
Hipperholme
Halifax
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Auraangzeb Aurangzeb
50.00%
Ordinary
1 at £1Mrs Robina Aurangzeb
50.00%
Ordinary

Financials

Year2014
Net Worth£2,642,269
Current Liabilities£452,020

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

18 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
14 September 2022Appointment of Mr Mohsin Aurangzeb as a director on 14 September 2022 (2 pages)
12 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
23 February 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
11 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
24 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
24 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
16 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Director's details changed for Auraangzeb Aurangzeb on 7 April 2011 (2 pages)
24 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Auraangzeb Aurangzeb on 7 April 2011 (2 pages)
24 June 2011Director's details changed for Auraangzeb Aurangzeb on 7 April 2011 (2 pages)
24 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 September 2010Registered office address changed from Spartan Road Low Moor Bradford West Yorkshire BD12 0RY on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Spartan Road Low Moor Bradford West Yorkshire BD12 0RY on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Spartan Road Low Moor Bradford West Yorkshire BD12 0RY on 6 September 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 July 2009Return made up to 07/04/09; full list of members (10 pages)
3 July 2009Return made up to 07/04/09; full list of members (10 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 August 2008Return made up to 07/04/08; full list of members (4 pages)
8 August 2008Return made up to 07/04/08; full list of members (4 pages)
7 August 2008Director's change of particulars / rubina aurangzeb / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / rubina aurangzeb / 07/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / auraangzeb aurangzeb / 07/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / auraangzeb aurangzeb / 07/08/2008 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 April 2007Return made up to 07/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2007Return made up to 07/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
3 April 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
19 April 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
19 April 2005Return made up to 07/04/05; full list of members (7 pages)
19 April 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
19 April 2005Return made up to 07/04/05; full list of members (7 pages)
2 June 2004Full accounts made up to 30 April 2003 (13 pages)
2 June 2004Full accounts made up to 30 April 2003 (13 pages)
1 June 2004Registered office changed on 01/06/04 from: 23 rodney drive bredbury stockport manchester SK6 1RY (1 page)
1 June 2004Return made up to 07/04/04; full list of members (7 pages)
1 June 2004Return made up to 07/04/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: 23 rodney drive bredbury stockport manchester SK6 1RY (1 page)
30 December 2003Full accounts made up to 30 April 2002 (14 pages)
30 December 2003Full accounts made up to 30 April 2002 (14 pages)
22 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Return made up to 07/04/02; full list of members (6 pages)
23 April 2002Return made up to 07/04/02; full list of members (6 pages)
26 February 2002Full accounts made up to 30 April 2001 (11 pages)
26 February 2002Full accounts made up to 30 April 2001 (11 pages)
16 May 2001Return made up to 07/04/01; full list of members (6 pages)
16 May 2001Return made up to 07/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 30 April 2000 (11 pages)
5 February 2001Full accounts made up to 30 April 2000 (11 pages)
20 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
19 January 2000Full accounts made up to 30 April 1999 (11 pages)
19 January 2000Full accounts made up to 30 April 1999 (11 pages)
16 May 1999Return made up to 07/04/99; full list of members (6 pages)
16 May 1999Return made up to 07/04/99; full list of members (6 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 April 1998Registered office changed on 15/04/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 April 1998Director resigned (1 page)
7 April 1998Incorporation (12 pages)
7 April 1998Incorporation (12 pages)