Company NameUniversal Central Services Ltd
DirectorsCaroline Smith and Megan Frances Smith
Company StatusActive
Company Number03371168
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Previous NamesRefrigeration & Retail Trading As Magaluf Flying Club Limited and R&R Electrical Services Northern Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr Raymond Graham Smith
NationalityBritish
StatusCurrent
Appointed15 May 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House
Borwick Lane
Wickford
Essex
SS12 0QA
Director NameMrs Caroline Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(24 years after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6 Brocks Business Park Hodgson Way
Wickford
SS11 8YN
Director NameMiss Megan Frances Smith
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(24 years after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6 Brocks Business Park Hodgson Way
Wickford
SS11 8YN
Director NameAnthony Weir
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleManager
Correspondence Address285 Eagle Park
Marton
Cleveland
TS8 9QT
Director NameMr Richard Graham Franklin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Bromfords Close
Wickford
Essex
SS12 0PN
Director NameMr Raymond Graham Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House
Borwick Lane
Wickford
Essex
SS12 0QA
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressUnit 6 Brocks Business Park
Hodgson Way
Wickford
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Raymond Smith
50.00%
Ordinary
1 at £1Richard Graham Franklin
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

22 October 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
9 February 2023Termination of appointment of Raymond Graham Smith as a secretary on 8 February 2023 (1 page)
23 November 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
6 June 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
12 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
8 June 2021Confirmation statement made on 15 May 2021 with updates (3 pages)
17 May 2021Appointment of Miss Megan Smith as a director on 17 May 2021 (2 pages)
17 May 2021Termination of appointment of Raymond Graham Smith as a director on 17 May 2021 (1 page)
17 May 2021Termination of appointment of Richard Graham Franklin as a director on 17 May 2021 (1 page)
17 May 2021Appointment of Mrs Caroline Smith as a director on 17 May 2021 (2 pages)
1 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
22 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN on 22 August 2018 (1 page)
23 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Statement of capital following an allotment of shares on 15 May 2016
  • GBP 1,000
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 15 May 2016
  • GBP 1,000
(3 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 February 2016Company name changed r&r electrical services northern LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
26 February 2016Company name changed r&r electrical services northern LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
19 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
28 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
28 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
16 May 2008Director and secretary's change of particulars / raymond smith / 01/01/2008 (2 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
16 May 2008Director and secretary's change of particulars / raymond smith / 01/01/2008 (2 pages)
19 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 September 2007Return made up to 15/05/07; full list of members (7 pages)
19 September 2007Return made up to 15/05/07; full list of members (7 pages)
7 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
7 June 2006Return made up to 15/05/06; full list of members (7 pages)
7 June 2006Return made up to 15/05/06; full list of members (7 pages)
7 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
31 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 May 2005Return made up to 15/05/05; full list of members (7 pages)
12 May 2005Return made up to 15/05/05; full list of members (7 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 March 2005Company name changed refrigeration & retail trading a s magaluf flying club LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed refrigeration & retail trading a s magaluf flying club LIMITED\certificate issued on 08/03/05 (2 pages)
7 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
7 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
19 May 2004Return made up to 15/05/04; full list of members (7 pages)
19 May 2004Return made up to 15/05/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
17 May 2003Return made up to 15/05/03; full list of members (7 pages)
17 May 2003Return made up to 15/05/03; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
6 June 2002Return made up to 15/05/02; full list of members (7 pages)
6 June 2002Return made up to 15/05/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 June 2001Return made up to 15/05/01; full list of members (7 pages)
8 June 2001Return made up to 15/05/01; full list of members (7 pages)
7 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
7 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
26 May 2000Return made up to 15/05/00; full list of members (7 pages)
26 May 2000Return made up to 15/05/00; full list of members (7 pages)
17 June 1999Return made up to 15/05/99; full list of members (6 pages)
17 June 1999Return made up to 15/05/99; full list of members (6 pages)
17 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
17 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
20 November 1998Return made up to 15/05/98; full list of members (6 pages)
20 November 1998Return made up to 15/05/98; full list of members (6 pages)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1998Ad 15/05/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 November 1998Ad 15/05/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
16 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997New director appointed (2 pages)
15 May 1997Incorporation (16 pages)
15 May 1997Incorporation (16 pages)