Company NameUniversal Car Services Limited
DirectorGordon John Boulden
Company StatusActive
Company Number02670695
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMrs Anne Boulden
NationalityBritish
StatusCurrent
Appointed12 December 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Gordon John Boulden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMark Boulden
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 1994)
RoleCar Mechanic
Correspondence Address2 Wyke Lane Cottages
Wyke Lane Ash
Aldershot
Hampshire
GU12 6ED

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Gordon John Boulden
93.33%
Ordinary
5 at £1Anne Boulden
6.67%
Ordinary

Financials

Year2014
Net Worth£3,328,441
Cash£162,458
Current Liabilities£314,467

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

4 August 1999Delivered on: 11 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 February 2018Cessation of Gordon John Boulden as a person with significant control on 17 November 2017 (1 page)
15 February 2018Sub-division of shares on 17 November 2017 (6 pages)
15 February 2018Confirmation statement made on 12 December 2017 with updates (7 pages)
15 February 2018Notification of Boulden Holdings Limited as a person with significant control on 17 November 2017 (2 pages)
14 February 2018Change of share class name or designation (2 pages)
12 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 February 2018Resolutions
  • RES13 ‐ Sub division 17/11/2017
(1 page)
9 February 2018Director's details changed for Mr Gordon John Boulden on 9 February 2018 (2 pages)
9 February 2018Secretary's details changed for Anne Boulden on 9 February 2018 (1 page)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
25 January 2017Particulars of variation of rights attached to shares (2 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
25 January 2017Particulars of variation of rights attached to shares (2 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Change of share class name or designation (2 pages)
18 February 2016Registered office address changed from Parkgate House C/O Creasey Alexander & Co 33a Pratt Street London NW1 0BG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Parkgate House C/O Creasey Alexander & Co 33a Pratt Street London NW1 0BG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 February 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75
(4 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75
(4 pages)
29 June 2015Full accounts made up to 31 October 2014 (20 pages)
29 June 2015Full accounts made up to 31 October 2014 (20 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75
(4 pages)
10 June 2014Full accounts made up to 31 October 2013 (17 pages)
10 June 2014Full accounts made up to 31 October 2013 (17 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 75
(4 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 75
(4 pages)
11 July 2013Full accounts made up to 31 October 2012 (12 pages)
11 July 2013Full accounts made up to 31 October 2012 (12 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Gordon John Boulden on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Gordon John Boulden on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Gordon John Boulden on 1 November 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 December 2007Registered office changed on 20/12/07 from: c/o cresney alexander & co parkgate house 33A prat street london,NW1 obg (1 page)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
20 December 2007Registered office changed on 20/12/07 from: c/o cresney alexander & co parkgate house 33A prat street london,NW1 obg (1 page)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 January 2007Return made up to 12/12/06; full list of members (5 pages)
4 January 2007Return made up to 12/12/06; full list of members (5 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 December 2005Return made up to 12/12/05; full list of members (5 pages)
15 December 2005Return made up to 12/12/05; full list of members (5 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 December 2004Return made up to 12/12/04; full list of members (5 pages)
10 December 2004Return made up to 12/12/04; full list of members (5 pages)
12 October 2004£ sr 25@1 10/09/02 (1 page)
12 October 2004£ sr 25@1 10/09/02 (1 page)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 January 2004Return made up to 12/12/03; full list of members (5 pages)
19 January 2004Return made up to 12/12/03; full list of members (5 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 February 2003Return made up to 12/12/02; full list of members (6 pages)
21 February 2003Return made up to 12/12/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 March 2002Return made up to 12/12/01; full list of members (5 pages)
15 March 2002Return made up to 12/12/01; full list of members (5 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Return made up to 12/12/00; full list of members (5 pages)
17 January 2001Return made up to 12/12/00; full list of members (5 pages)
17 January 2001Director's particulars changed (1 page)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
4 January 2000Secretary's particulars changed (1 page)
4 January 2000Secretary's particulars changed (1 page)
4 January 2000Return made up to 12/12/99; full list of members (6 pages)
4 January 2000Return made up to 12/12/99; full list of members (6 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 January 1999Return made up to 12/12/98; full list of members (6 pages)
6 January 1999Return made up to 12/12/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 December 1997Return made up to 12/12/97; full list of members (6 pages)
22 December 1997Return made up to 12/12/97; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
5 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
30 January 1997Return made up to 12/12/96; full list of members (6 pages)
30 January 1997Return made up to 12/12/96; full list of members (6 pages)
7 June 1996Return made up to 12/12/95; full list of members (6 pages)
7 June 1996Return made up to 12/12/95; full list of members (6 pages)
9 November 1995Ad 31/10/95--------- £ si 25@1=25 £ ic 75/100 (4 pages)
9 November 1995Ad 31/10/95--------- £ si 25@1=25 £ ic 75/100 (4 pages)
7 November 1995Ad 31/03/95--------- £ si 73@1=73 £ ic 2/75 (2 pages)
7 November 1995Ad 31/03/95--------- £ si 73@1=73 £ ic 2/75 (2 pages)
20 February 1995Return made up to 12/12/94; full list of members (5 pages)
20 February 1995Return made up to 12/12/94; full list of members (5 pages)
11 January 1994Return made up to 12/12/93; full list of members (5 pages)
11 January 1994Return made up to 12/12/93; full list of members (5 pages)
23 March 1993Return made up to 12/12/92; full list of members (5 pages)
23 March 1993Return made up to 12/12/92; full list of members (5 pages)
7 January 1992Company name changed\certificate issued on 07/01/92 (2 pages)
7 January 1992Company name changed\certificate issued on 07/01/92 (2 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 December 1991Incorporation (7 pages)
12 December 1991Incorporation (7 pages)