Company NameUniversal Solutions (Hull) Limited
DirectorCraig Andrew Sharpless
Company StatusActive
Company Number04729425
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Craig Andrew Sharpless
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18b Lake Enterprise Park
Hull
East Yorkshire
HU7 0YQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJean Sharpless
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ganstead Lane
Bilton
Hull
East Yorkshire
HU11 4BA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJean Sharpless
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ganstead Lane
Bilton
Hull
East Yorkshire
HU11 4BA
Director NameMr Keith Sharpless
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18b Lake Enterprise Park
Hull
East Yorkshire
HU7 0YQ

Contact

Websitewww.uslhull.com
Telephone01482 825660
Telephone regionHull

Location

Registered AddressUnit 18b Lake Enterprise Park
Hull
East Yorkshire
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

50 at £1Keith Sharpless
50.00%
Ordinary
50 at £1Mr Craig Andrew Sharpless
50.00%
Ordinary

Financials

Year2014
Net Worth£27,042
Cash£67,832
Current Liabilities£97,129

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

27 March 2023Cessation of Keith Sharpless as a person with significant control on 27 March 2023 (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
11 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
3 February 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
14 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
26 September 2019Termination of appointment of Keith Sharpless as a director on 21 May 2019 (1 page)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 November 2018Director's details changed for Mr Craig Andrew Sharpless on 12 November 2018 (2 pages)
12 November 2018Registered office address changed from 36 Ganstead Lane Hull East Yorkshire HU11 4BA to Unit 18B Lake Enterprise Park Hull East Yorkshire HU7 0YQ on 12 November 2018 (1 page)
12 November 2018Director's details changed for Mr Keith Sharpless on 12 November 2018 (2 pages)
12 November 2018Change of details for Mr Craig Andrew Sharpless as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Change of details for Mr Keith Sharpless as a person with significant control on 12 November 2018 (2 pages)
9 November 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
18 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
24 September 2015Amended total exemption full accounts made up to 30 April 2015 (7 pages)
24 September 2015Amended total exemption full accounts made up to 30 April 2015 (7 pages)
9 September 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
9 September 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 November 2013Termination of appointment of Jean Sharpless as a secretary (1 page)
5 November 2013Termination of appointment of Jean Sharpless as a director (1 page)
5 November 2013Termination of appointment of Jean Sharpless as a director (1 page)
5 November 2013Termination of appointment of Jean Sharpless as a secretary (1 page)
21 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
8 May 2013Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull North Humberside HU1 1RA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull North Humberside HU1 1RA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull North Humberside HU1 1RA United Kingdom on 8 May 2013 (1 page)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 October 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 16 October 2012 (1 page)
25 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 June 2010Director's details changed for Craig Andrew Sharpless on 10 April 2010 (2 pages)
7 June 2010Director's details changed for Jean Sharpless on 10 April 2010 (2 pages)
7 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Jean Sharpless on 10 April 2010 (2 pages)
7 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Craig Andrew Sharpless on 10 April 2010 (2 pages)
16 April 2010Appointment of Keith Sharpless as a director (3 pages)
16 April 2010Appointment of Keith Sharpless as a director (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 June 2009Return made up to 10/04/09; full list of members (4 pages)
12 June 2009Return made up to 10/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 10/04/08; full list of members (4 pages)
24 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 May 2007Return made up to 10/04/07; full list of members (3 pages)
17 May 2007Return made up to 10/04/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 July 2006Return made up to 10/04/06; full list of members (3 pages)
27 July 2006Return made up to 10/04/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 April 2005Return made up to 10/04/05; full list of members (3 pages)
11 April 2005Return made up to 10/04/05; full list of members (3 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2004Return made up to 10/04/04; full list of members (7 pages)
21 May 2004Return made up to 10/04/04; full list of members (7 pages)
30 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 April 2003Registered office changed on 22/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
10 April 2003Incorporation (18 pages)
10 April 2003Incorporation (18 pages)