Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary Name | Mr Richard Charles Thomas |
---|---|
Status | Current |
Appointed | 02 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Christopher Gateley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osbaldeston Hall Osbaldeston Lane Osbaldeston Blackburn Lancashire BB2 7LZ |
Secretary Name | Angela Sarah McGeagh |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Springwood Drive Chorley Lancashire PR7 4AD |
Director Name | Mr Paul John Roberts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Secretary Name | Mr Paul John Roberts |
---|---|
Status | Resigned |
Appointed | 15 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 November 2023) |
Role | Company Director |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 2021) |
Role | Global Purchasing Director |
Country of Residence | England |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Website | www.gtpltd.co.uk/ |
---|---|
Telephone | 0121 5030791 |
Telephone region | Birmingham |
Registered Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Universal Components Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,848 |
Gross Profit | £4,705 |
Net Worth | £19,470 |
Cash | £11,455 |
Current Liabilities | £8,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
28 November 2017 | Delivered on: 30 November 2017 Persons entitled: State Bank of India Classification: A registered charge Outstanding |
---|---|
25 November 2015 | Delivered on: 28 November 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
14 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
2 November 2023 | Termination of appointment of Paul John Roberts as a secretary on 2 November 2023 (1 page) |
2 November 2023 | Appointment of Mr Richard Charles Thomas as a secretary on 2 November 2023 (2 pages) |
2 November 2023 | Termination of appointment of Paul John Roberts as a director on 2 November 2023 (1 page) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
4 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
14 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages) |
14 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
14 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
14 October 2021 | Termination of appointment of Richard Lewis as a director on 13 October 2021 (1 page) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (36 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (3 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
12 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (31 pages) |
12 November 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
1 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
1 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 April 2019 | Satisfaction of charge 079241000002 in full (1 page) |
11 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (27 pages) |
28 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Resolutions
|
21 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
30 November 2017 | Registration of charge 079241000002, created on 28 November 2017 (49 pages) |
30 November 2017 | Registration of charge 079241000002, created on 28 November 2017 (49 pages) |
29 November 2017 | Satisfaction of charge 079241000001 in full (1 page) |
29 November 2017 | Satisfaction of charge 079241000001 in full (1 page) |
24 August 2017 | Notification of Universal Components Uk Limited as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Tvs Automobile Solutions Private Limited as a person with significant control on 6 April 2017 (1 page) |
24 August 2017 | Notification of Universal Components Uk Limited as a person with significant control on 6 April 2016 (1 page) |
24 August 2017 | Cessation of Tvs Automobile Solutions Private Limited as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Notification of Universal Components Uk Limited as a person with significant control on 6 April 2016 (1 page) |
24 August 2017 | Cessation of Tvs Automobile Solutions Private Limited as a person with significant control on 6 April 2017 (1 page) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
2 August 2016 | Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
26 July 2016 | Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page) |
22 March 2016 | Appointment of Mr Richard Lewis as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Richard Lewis as a director on 21 March 2016 (2 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
28 November 2015 | Registration of charge 079241000001, created on 25 November 2015 (23 pages) |
28 November 2015 | Registration of charge 079241000001, created on 25 November 2015 (23 pages) |
17 February 2015 | Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire England to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire England to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 17 February 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Registered office address changed from Suite 10 Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG to Logistics House Buckshaw Avenue Chorley Lancashire on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Suite 10 Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG to Logistics House Buckshaw Avenue Chorley Lancashire on 25 November 2014 (1 page) |
29 August 2014 | Appointment of Mr Paul John Roberts as a secretary on 15 May 2014 (2 pages) |
29 August 2014 | Appointment of Mr Paul John Roberts as a secretary on 15 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Christopher Gateley as a director on 15 May 2014 (1 page) |
28 August 2014 | Appointment of Mr Paul John Roberts as a director on 15 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Angela Sarah Mcgeagh as a secretary on 15 May 2014 (1 page) |
28 August 2014 | Appointment of Mr David Richard Kernahan as a director on 15 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr David Richard Kernahan as a director on 15 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Christopher Gateley as a director on 15 May 2014 (1 page) |
28 August 2014 | Appointment of Mr Paul John Roberts as a director on 15 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Angela Sarah Mcgeagh as a secretary on 15 May 2014 (1 page) |
11 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 January 2014 | Director's details changed for Mr Christopher Gateley on 11 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Christopher Gateley on 11 December 2013 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Registered office address changed from Unit 10 Springfield Industrial Estate Manchester Street Oldbury B69 4HH on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Unit 10 Springfield Industrial Estate Manchester Street Oldbury B69 4HH on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Unit 10 Springfield Industrial Estate Manchester Street Oldbury B69 4HH on 4 July 2013 (1 page) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from Lambing Clough Farm Lambing Clough Lane Clitheroe Lancashire BB7 9QN United Kingdom on 13 February 2012 (2 pages) |
13 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
13 February 2012 | Registered office address changed from Lambing Clough Farm Lambing Clough Lane Clitheroe Lancashire BB7 9QN United Kingdom on 13 February 2012 (2 pages) |
13 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|