Universal Advanced Technology Limited

General information

Name:

Universal Advanced Technology Ltd

Office Address:

83 Cambridge Street Pimlico London SW1V 4PS

Number: 02503008

Incorporation date: 1990-05-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02503008 thirty four years ago, Universal Advanced Technology Limited is categorised as a Private Limited Company. The business current registration address is 83 Cambridge Street, Pimlico London Vauxhall Bridge. This company's principal business activity number is 46900, that means Non-specialised wholesale trade. The business latest accounts were submitted for the period up to Thu, 30th Jun 2022 and the most recent annual confirmation statement was submitted on Mon, 22nd May 2023.

With regards to this limited company, a variety of director's responsibilities have so far been executed by Patricia A. who was assigned to lead the company 17 years ago. Since 1994 Laura H., had been responsible for a variety of tasks within this limited company up to the moment of the resignation in 2001. As a follow-up a different director, specifically Michael H. quit in 2007.

Financial data based on annual reports

Company staff

Patricia A.

Role: Secretary

Appointed: 24 January 2018

Latest update: 27 April 2024

Patricia A.

Role: Director

Appointed: 04 April 2007

Latest update: 27 April 2024

People with significant control

The companies that control this firm are as follows: Fargain Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Pimlico, SW1V 4PS and was registered as a PSC under the registration number 02081427.

Fargain Limited
Address: 83 Cambridge Street Pimlico, London, SW1V 4PS, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02081427
Notified on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
33
Company Age

Similar companies nearby

Closest companies