Universal Alloys And Metals Limited

General information

Name:

Universal Alloys And Metals Ltd

Office Address:

364-366 Cemetery Road S11 8FT Sheffield

Number: 01842321

Incorporation date: 1984-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Universal Alloys And Metals Limited could be contacted at 364-366 Cemetery Road, in Sheffield. The firm post code is S11 8FT. Universal Alloys And Metals has existed in this business since it was established on 1984-08-21. The firm registration number is 01842321. The company now known as Universal Alloys And Metals Limited was known as Universal Financial Services up till 1996-05-03 then the name was changed. The enterprise's SIC code is 38320 and their NACE code stands for Recovery of sorted materials. Universal Alloys And Metals Ltd filed its account information for the financial year up to 2022-03-31. The latest annual confirmation statement was filed on 2023-06-26.

According to the latest update, we have only one director in the company: Bernd K.. Since 1991-07-20 Michael W., had performed the duties for this specific business until the resignation on 1991-06-18.

Bernd K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Universal Alloys And Metals Limited 1996-05-03
  • Universal Financial Services Limited 1984-08-21

Financial data based on annual reports

Company staff

Bernd K.

Role: Director

Latest update: 26 March 2024

People with significant control

Bernd K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 January 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2017 (AA)
filed on: 2nd, January 2018
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
39
Company Age

Closest Companies - by postcode