General information

Name:

Universal Ttr Ltd

Office Address:

Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-on-trent

Number: 03577753

Incorporation date: 1998-06-09

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Universal Ttr Limited with Companies House Reg No. 03577753 has been in this business field for twenty six years. This Private Limited Company is located at Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria in Stoke-on-trent and its postal code is ST1 5RQ. The enterprise's registered with SIC code 62090 and their NACE code stands for Other information technology service activities. Its latest financial reports were submitted for the period up to 2022-06-28 and the most recent annual confirmation statement was filed on 2023-06-09.

As stated, this specific limited company was formed in 1998 and has been presided over by four directors, and out this collection of individuals two (Michael L. and Marie L.) are still a part of the company. In order to support the directors in their duties, the limited company has been utilizing the expertise of Michael L. as a secretary for the last 22 years.

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 04 March 2002

Latest update: 4 March 2024

Michael L.

Role: Secretary

Appointed: 04 March 2002

Latest update: 4 March 2024

Marie L.

Role: Director

Appointed: 04 March 2002

Latest update: 4 March 2024

People with significant control

Executives with significant control over the firm are: Michael L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marie L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marie L.
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 28 March 2024
Account last made up date 28 June 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 June 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2018
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts 28 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to June 28, 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

HQ address,
2013

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

HQ address,
2014

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

HQ address,
2015

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

HQ address,
2016

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2015 - 2014

Name:

Barringtons Limited

Address:

570-572 Etruria Road, Basford

Post code:

ST5 0SU

City / Town:

Newcastle

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
25
Company Age

Closest Companies - by postcode