Universal Coatings & Services Limited

General information

Name:

Universal Coatings & Services Ltd

Office Address:

Port Clarence Offshore Base Port TS2 1RZ Clarence Road

Number: 03867095

Incorporation date: 1999-10-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Clarence Road under the ID 03867095. It was established in 1999. The headquarters of this company is situated at Port Clarence Offshore Base Port. The zip code for this place is TS2 1RZ. It has been already twenty five years that The company's registered name is Universal Coatings & Services Limited, but up till 1999 the business name was Universal Ccats & Services and up to that point, until 1999-12-01 the firm was known under the name Conrun. It means this company used three other names. The enterprise's classified under the NACE and SIC code 32990 and has the NACE code: Other manufacturing n.e.c.. Universal Coatings & Services Ltd released its latest accounts for the financial year up to 2022-07-01. Its latest annual confirmation statement was submitted on 2022-10-27.

2 transactions have been registered in 2013 with a sum total of £600. In 2012 there was a similar number of transactions (exactly 2) that added up to £10,948. The Council conducted 1 transaction in 2011, this added up to £1,200. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £28,423. Cooperation with the Hartlepool Borough Council council covered the following areas: Maintenance-contractor.

In order to satisfy its customers, this specific firm is constantly directed by a number of five directors who are, to name just a few, Andrew S., Stephen H. and Michael B.. Their mutual commitment has been of critical use to this specific firm since 2023-11-02. Additionally, the director's tasks are regularly supported by a secretary - Craig D., who was chosen by this specific firm in 2023.

  • Previous company's names
  • Universal Coatings & Services Limited 1999-12-09
  • Universal Ccats & Services Limited 1999-12-01
  • Conrun Limited 1999-10-27

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 02 November 2023

Latest update: 23 April 2024

Stephen H.

Role: Director

Appointed: 02 November 2023

Latest update: 23 April 2024

Michael B.

Role: Director

Appointed: 02 November 2023

Latest update: 23 April 2024

Craig D.

Role: Secretary

Appointed: 02 November 2023

Latest update: 23 April 2024

Steven P.

Role: Director

Appointed: 15 March 2020

Latest update: 23 April 2024

William S.

Role: Director

Appointed: 25 November 1999

Latest update: 23 April 2024

People with significant control

The companies with significant control over this firm are: Wilton Engineering Services Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Middlesbrough at Port Clarence Road, Port Clarence, TS2 1RZ and was registered as a PSC under the reg no 2945270.

Wilton Engineering Services Limited
Address: Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2945270
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 01 July 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-07-01
Annual Accounts
Start Date For Period Covered By Report 2022-07-02
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to Tue, 31st Dec 2024 (AA01)
filed on: 4th, December 2023
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hartlepool Borough Council 2 £ 600.00
2013-05-24 BEM0023075 £ 350.00 Maintenance-contractor
2013-01-25 BEM0017794 £ 250.00 Maintenance - Contractor
2012 Hartlepool Borough Council 2 £ 10 948.00
2012-06-01 BEM0011311 £ 9 048.00 Maintenance-contractor
2012-04-25 BEM0010577 £ 1 900.00 Maintenance - Contractor
2011 Hartlepool Borough Council 1 £ 1 200.00
2011-08-24 BEM0005787 £ 1 200.00 Contractor Payments
2010 Hartlepool Borough Council 5 £ 15 675.20
2010-07-28 BFX0032353 £ 10 967.00 Contractor Payments
2010-08-13 BFX0032796 £ 2 200.00 Contractor Payments
2010-05-26 BFX0030466 £ 1 500.00 Cap -payments Under Contract

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
24
Company Age

Similar companies nearby

Closest companies