Universal Acceptances Limited

General information

Name:

Universal Acceptances Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 02033103

Incorporation date: 1986-07-01

Dissolution date: 2023-10-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Greater Manchester with reg. no. 02033103. It was registered in 1986. The headquarters of the company was located at Leonard Curtis House Elms Square Bury New Road Whitefield. The zip code is M45 7TA. The company was dissolved in 2023, which means it had been active for thirty seven years.

Jonathan C. was this particular firm's director, designated to this position in 1992.

Jonathan C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jonathan C.

Role: Director

Appointed: 02 June 1992

Latest update: 19 March 2024

People with significant control

Jonathan C.
Notified on 6 April 2016
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 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 15 January 2021
Confirmation statement last made up date 04 December 2019
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 11 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 November 2015
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 10 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Sunday 31st May 2020 (AA)
filed on: 6th, November 2020
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

8th Floor 80 Mosley Street St Peter's Square

Post code:

M2 3FX

City / Town:

Manchester

HQ address,
2014

Address:

8th Floor 80 Mosley Street St Peter's Square

Post code:

M2 3FX

City / Town:

Manchester

HQ address,
2015

Address:

8th Floor 80 Mosley Street St Peter's Square

Post code:

M2 3FX

City / Town:

Manchester

HQ address,
2016

Address:

C/o Apollo Business Finance Ltd Office 013 Ground Floor Adamson House, Tower Business Park, Wilmslow Road

Post code:

M20 2YY

City / Town:

Didsbury

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
37
Company Age

Closest Companies - by postcode