UNIVERSAL COMPONENTS UK LIMITED

UNIVERSAL COMPONENTS UK LIMITED

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

    Company NameUNIVERSAL COMPONENTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05172752
    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 COMPONENTS UK LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UNIVERSAL COMPONENTS UK LIMITED located?

    Registered Office Address
    Ashroyd Business Park Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIVERSAL COMPONENTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HLW 236 LIMITEDJul 07, 2004Jul 07, 2004

    What are the latest accounts for UNIVERSAL COMPONENTS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueNo

    What are the latest filings for UNIVERSAL COMPONENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ashok Manaktala as a director on Nov 28, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Termination of appointment of Paul John Roberts as a director on Nov 02, 2023

    1 pagesTM01

    Confirmation statement made on Jul 07, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    34 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    37 pagesAA

    Appointment of Mr Richard Charles Thomas as a secretary on Aug 31, 2021

    2 pagesAP03

    Termination of appointment of Paul Roberts as a secretary on Aug 31, 2021

    1 pagesTM02

    Appointment of Mr Richard Charles Thomas as a director on Aug 31, 2021

    2 pagesAP01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    28 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    26 pagesAA

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Registration of charge 051727520008, created on Apr 05, 2019

    59 pagesMR01

    Satisfaction of charge 051727520006 in full

    1 pagesMR04

    Satisfaction of charge 051727520007 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2018

    26 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approvalbe givenin relation to the termsof facilities agreement a gropu debenture intercreditor deed 24/11/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2017

    25 pagesAA

    Registration of charge 051727520006, created on Nov 28, 2017

    49 pagesMR01

    Who are the officers of UNIVERSAL COMPONENTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Richard Charles
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    Secretary
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    286992390001
    GOPALAN, Srinivasa Raghavan
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    Director
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    IndiaIndianDirector182281380001
    KERNAHAN, David Richard
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    Director
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    United KingdomBritishManaging Director101770010001
    MANAKTALA, Ashok
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    Director
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    IndiaIndianDirector316459710001
    SUBRAMANIAN, Santhanagopalan
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    Director
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    IndiaIndianDirector164416900001
    THOMAS, Richard Charles
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    Director
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    EnglandBritishChartered Accountant281749360001
    FELLS, Rebecca Louise
    31b Chelsea Road
    S11 9BQ Sheffield
    South Yorkshire
    Secretary
    31b Chelsea Road
    S11 9BQ Sheffield
    South Yorkshire
    British102537790001
    HADLEY, Gary
    Upper Hoyland Road
    Hoyland
    S74 9NL Barnsley
    124
    South Yorkshire
    England
    Secretary
    Upper Hoyland Road
    Hoyland
    S74 9NL Barnsley
    124
    South Yorkshire
    England
    BritishChartered Accountant101054370002
    ROBERTS, Paul
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    Secretary
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    168983560001
    SMITH, Jonathan Graeme
    Rose Farm Stead Lane
    Burley Woodhead
    LS29 7BE Ilkley
    West Yorkshire
    Secretary
    Rose Farm Stead Lane
    Burley Woodhead
    LS29 7BE Ilkley
    West Yorkshire
    English63601460001
    ASHALL, Stewart Simon
    68 Thorpe House Avenue
    Norton Lees
    S8 9NH Sheffield
    South Yorkshire
    Director
    68 Thorpe House Avenue
    Norton Lees
    S8 9NH Sheffield
    South Yorkshire
    United KingdomBritishPurchasing Director101054270001
    BEAUMONT, Peter Raymond
    6 Wignall Avenue
    Wickersley
    S66 2AX Rotherham
    Director
    6 Wignall Avenue
    Wickersley
    S66 2AX Rotherham
    EnglandBritishCompany Director10708460003
    HADLEY, Gary
    Upper Hoyland Road
    Hoyland
    S74 9NL Barnsley
    124
    South Yorkshire
    England
    Director
    Upper Hoyland Road
    Hoyland
    S74 9NL Barnsley
    124
    South Yorkshire
    England
    United KingdomBritishChartered Accountant101054370002
    ROBERTS, Paul John
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    Director
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    South Yorkshire
    England
    EnglandBritishAccountant115660840001
    SIMPSON, Paul
    69 Eckington Road
    S18 3AU Coal Aston
    Derbyshire
    Director
    69 Eckington Road
    S18 3AU Coal Aston
    Derbyshire
    BritishSolicitor98784900001
    SLEE, Richard
    8 Stevenson Way
    Sheffield
    S9 3WZ South Yorkshire
    Director
    8 Stevenson Way
    Sheffield
    S9 3WZ South Yorkshire
    EnglandBritishDirector164416890001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tvs Automobile Solutions Limited
    7-B
    West Veli Street
    Madurai
    Tvs Building
    Tamilnadu
    India
    Apr 06, 2016
    7-B
    West Veli Street
    Madurai
    Tvs Building
    Tamilnadu
    India
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act, 2013
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tvs Automobile Solutions Ltd
    West Veli Street
    625001 Madurai
    7b
    India
    Apr 06, 2016
    West Veli Street
    625001 Madurai
    7b
    India
    Yes
    Legal FormLimited Company
    Country RegisteredIndia
    Legal AuthorityIndian Companies Act 2013
    Place RegisteredMinistry Of Corporate Affairs
    Registration NumberU34100tn2009plc071439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    England
    Apr 06, 2016
    Ashroyds Way
    Hoyland
    S74 9SB Barnsley
    Ashroyd Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7839757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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