UNIVERSAL CAR SERVICES LIMITED

Register to unlock more data on OkredoRegister

UNIVERSAL CAR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670695

Incorporation date

12/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Crown House, 151 High Road, Loughton, Essex IG10 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1991)
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/08/2023
Particulars of variation of rights attached to shares
dot icon22/08/2023
Particulars of variation of rights attached to shares
dot icon22/08/2023
Particulars of variation of rights attached to shares
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon01/07/2021
Change of details for Boulden Holdings Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2021-06-30
dot icon15/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/02/2018
Confirmation statement made on 2017-12-12 with updates
dot icon15/02/2018
Notification of Boulden Holdings Limited as a person with significant control on 2017-11-17
dot icon15/02/2018
Cessation of Gordon John Boulden as a person with significant control on 2017-11-17
dot icon15/02/2018
Sub-division of shares on 2017-11-17
dot icon14/02/2018
Change of share class name or designation
dot icon12/02/2018
Resolutions
dot icon12/02/2018
Resolutions
dot icon09/02/2018
Director's details changed for Mr Gordon John Boulden on 2018-02-09
dot icon09/02/2018
Secretary's details changed for Anne Boulden on 2018-02-09
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/02/2017
Resolutions
dot icon16/02/2017
Resolutions
dot icon25/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon25/01/2017
Particulars of variation of rights attached to shares
dot icon24/01/2017
Change of share class name or designation
dot icon18/02/2016
Registered 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 2016-02-18
dot icon02/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon10/06/2014
Full accounts made up to 2013-10-31
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Gordon John Boulden on 2009-11-01
dot icon26/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/12/2008
Return made up to 12/12/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon20/12/2007
Registered office changed on 20/12/07 from: c/o cresney alexander & co parkgate house 33A prat street london,NW1 obg
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/01/2007
Return made up to 12/12/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/12/2005
Return made up to 12/12/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/12/2004
Return made up to 12/12/04; full list of members
dot icon12/10/2004
£ sr 25@1 10/09/02
dot icon03/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/01/2004
Return made up to 12/12/03; full list of members
dot icon21/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/02/2003
Return made up to 12/12/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/03/2002
Return made up to 12/12/01; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon17/01/2001
Director's particulars changed
dot icon17/01/2001
Return made up to 12/12/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-10-31
dot icon04/01/2000
Return made up to 12/12/99; full list of members
dot icon04/01/2000
Secretary's particulars changed
dot icon04/01/2000
Director's particulars changed
dot icon11/08/1999
Particulars of mortgage/charge
dot icon22/06/1999
Accounts for a small company made up to 1998-10-31
dot icon06/01/1999
Return made up to 12/12/98; full list of members
dot icon23/06/1998
Accounts for a small company made up to 1997-10-31
dot icon22/12/1997
Return made up to 12/12/97; full list of members
dot icon05/02/1997
Accounts for a small company made up to 1996-10-31
dot icon30/01/1997
Return made up to 12/12/96; full list of members
dot icon07/06/1996
Return made up to 12/12/95; full list of members
dot icon13/03/1996
Accounts for a small company made up to 1995-10-31
dot icon09/11/1995
Ad 31/10/95--------- £ si 25@1=25 £ ic 75/100
dot icon07/11/1995
Ad 31/03/95--------- £ si 73@1=73 £ ic 2/75
dot icon20/02/1995
Return made up to 12/12/94; full list of members
dot icon14/01/1995
Accounts for a small company made up to 1994-10-31
dot icon05/11/1994
Director resigned;new director appointed
dot icon04/07/1994
Accounts for a small company made up to 1993-10-31
dot icon11/01/1994
Return made up to 12/12/93; full list of members
dot icon20/07/1993
Accounts for a small company made up to 1992-10-31
dot icon23/03/1993
Return made up to 12/12/92; full list of members
dot icon23/03/1993
Director resigned;new director appointed
dot icon09/10/1992
Accounting reference date shortened from 31/12 to 31/10
dot icon16/06/1992
Director resigned;new director appointed
dot icon07/01/1992
Certificate of change of name
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Director resigned;new director appointed
dot icon07/01/1992
Registered office changed on 07/01/92 from: temple house 20 holywell row london EC2A 4JB
dot icon07/01/1992
Secretary resigned;new secretary appointed
dot icon07/01/1992
Certificate of change of name
dot icon12/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

27
2022
change arrow icon+96.62 % *

* during past year

Cash in Bank

£443,352.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.10M
-
0.00
225.48K
-
2022
27
2.01M
-
0.00
443.35K
-
2022
27
2.01M
-
0.00
443.35K
-

Employees

2022

Employees

27 Descended-4 % *

Net Assets(GBP)

2.01M £Ascended82.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

443.35K £Ascended96.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boulden, Gordon John
Director
10/10/1994 - Present
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIVERSAL CAR SERVICES LIMITED

UNIVERSAL CAR SERVICES LIMITED is an(a) Active company incorporated on 12/12/1991 with the registered office located at 3rd Floor Crown House, 151 High Road, Loughton, Essex IG10 4LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of UNIVERSAL CAR SERVICES LIMITED?

toggle

UNIVERSAL CAR SERVICES LIMITED is currently Active. It was registered on 12/12/1991 .

Where is UNIVERSAL CAR SERVICES LIMITED located?

toggle

UNIVERSAL CAR SERVICES LIMITED is registered at 3rd Floor Crown House, 151 High Road, Loughton, Essex IG10 4LG.

What does UNIVERSAL CAR SERVICES LIMITED do?

toggle

UNIVERSAL CAR SERVICES LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

How many employees does UNIVERSAL CAR SERVICES LIMITED have?

toggle

UNIVERSAL CAR SERVICES LIMITED had 27 employees in 2022.

What is the latest filing for UNIVERSAL CAR SERVICES LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-03 with no updates.