UNIVERSAL MOTORS UK LIMITED

UNIVERSAL MOTORS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNIVERSAL MOTORS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02722732
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIVERSAL MOTORS UK LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UNIVERSAL MOTORS UK LIMITED located?

    Registered Office Address
    35 Westgate
    HD1 1PA Huddersfield
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIVERSAL MOTORS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENWORTH PRODUCTS LIMITEDJun 12, 1992Jun 12, 1992

    What are the latest accounts for UNIVERSAL MOTORS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNIVERSAL MOTORS UK LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for UNIVERSAL MOTORS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    legacy

    1 pagesAGREEMENT2

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jun 03, 2019 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed kenworth products LIMITED\certificate issued on 07/03/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2019

    RES15
    change-of-name

    Change company name resolution on Mar 06, 2019

    RES15

    Confirmation statement made on Jun 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Registration of charge 027227320003, created on Jun 28, 2017

    13 pagesMR01

    Registration of charge 027227320002, created on Jun 28, 2017

    13 pagesMR01
    Annotations
    DateAnnotation
    Jul 04, 2017Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Confirmation statement made on Jun 03, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of UNIVERSAL MOTORS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBOSA, Joao Teixeira
    Clarkehouse Road
    S10 2LJ Sheffield
    68
    South Yorkshire
    Director
    Clarkehouse Road
    S10 2LJ Sheffield
    68
    South Yorkshire
    PortugalBritish149653910001
    DA SILVA, Maria De Fatima Laranjeira Correia
    Clarkehouse Road
    S10 2LJ Sheffield
    68
    South Yorkshire
    Director
    Clarkehouse Road
    S10 2LJ Sheffield
    68
    South Yorkshire
    PortugalPortuguese150054130001
    STANLEY, David Ellis
    New Mill Road
    Honley
    HD9 6QB Holmfirth
    Unit 2 Crossley Mills
    West Yorkshire
    Director
    New Mill Road
    Honley
    HD9 6QB Holmfirth
    Unit 2 Crossley Mills
    West Yorkshire
    EnglandBritish150054340001
    ASKEY, Anne Beatrice
    14 Goldfields Close
    Greetland
    HX4 8LD Halifax
    West Yorkshire
    Secretary
    14 Goldfields Close
    Greetland
    HX4 8LD Halifax
    West Yorkshire
    British12958480001
    ASKEY, Roger Vincent
    14 Goldfields Close
    Greetland
    HX4 8LD Halifax
    West Yorkshire
    Secretary
    14 Goldfields Close
    Greetland
    HX4 8LD Halifax
    West Yorkshire
    British12958500001
    BURT, Ann
    28 Church Lane
    Linthwaite
    HD7 5TA Huddersfield
    West Yorkshire
    Secretary
    28 Church Lane
    Linthwaite
    HD7 5TA Huddersfield
    West Yorkshire
    British54832460001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    ASKEY, Anne Beatrice
    14 Goldfields Close
    Greetland
    HX4 8LD Halifax
    West Yorkshire
    Director
    14 Goldfields Close
    Greetland
    HX4 8LD Halifax
    West Yorkshire
    British12958480001
    ASKEY, Roger Vincent
    Lakeside Mews
    Fieldside, Thorne
    DN8 4AA Doncaster
    19
    South Yorkshire
    United Kingdom
    Director
    Lakeside Mews
    Fieldside, Thorne
    DN8 4AA Doncaster
    19
    South Yorkshire
    United Kingdom
    United KingdomBritish12958500003
    WARREN, Ronald Anthony
    The Longhouse Upper Meadows
    Upperthong
    HD7 2GF Holmfirth
    West Yorkshire
    Director
    The Longhouse Upper Meadows
    Upperthong
    HD7 2GF Holmfirth
    West Yorkshire
    British55802240001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of UNIVERSAL MOTORS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Growforward Sa
    745
    4480-782 Vila Do Conde
    Rua Des. Bras
    Portugal
    Apr 06, 2016
    745
    4480-782 Vila Do Conde
    Rua Des. Bras
    Portugal
    No
    Legal FormPrivate Limited
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0