Universal Laminators Limited
- Dissolved
- Incorporated on 7 Jul 2003
Reg Address: The Bowler Barn Bath Road, Littlewick Green, Maidenhead SL6 3RX, United Kingdom
- Summary The company with name "Universal Laminators Limited" is a ltd and located in The Bowler Barn Bath Road, Littlewick Green, Maidenhead SL6 3RX. Universal Laminators Limited is currently in dissolved status and it was incorporated on 7 Jul 2003 (21 years 2 months 17 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Universal Laminators Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Drew Dudley Goodspeed | Director | 31 Jan 2004 | British | Active |
2 | Virginia Druce | Secretary | 7 Jul 2003 | British | Resigned 24 Jul 2012 |
3 | ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 7 Jul 2003 | - | Resigned 7 Jul 2003 |
4 | Louisa Gemma Druce | Director | 7 Jul 2003 | - | Resigned 31 Jan 2004 |
5 | ALPHA DIRECT LIMITED | Corporate Nominee Director | 7 Jul 2003 | - | Resigned 7 Jul 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | A L Goodspeed As Trustee For Lamination Techniques Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
2 | D D Goodspeed As Trustee For Lamination Techniques Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Universal Laminators Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 4 Jun 2024 | Download PDF |
2 | Gazette - Notice Voluntary | 19 Mar 2024 | Download PDF |
3 | Dissolution - Application Strike Off Company | 8 Mar 2024 | Download PDF |
4 | Confirmation Statement - Updates | 4 Jul 2022 | Download PDF 4 Pages |
5 | Confirmation Statement - Updates | 5 Jul 2021 | Download PDF |
6 | Accounts - Total Exemption Full | 5 Feb 2021 | Download PDF 7 Pages |
7 | Confirmation Statement - Updates | 30 Jun 2020 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 22 Jun 2020 | Download PDF 6 Pages |
9 | Confirmation Statement - Updates | 3 Jul 2019 | Download PDF 4 Pages |
10 | Address - Change Registered Office Company With Date Old New | 12 Mar 2019 | Download PDF 1 Pages |
11 | Officers - Change Person Director Company With Change Date | 12 Mar 2019 | Download PDF 2 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 14 Feb 2019 | Download PDF 2 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 14 Feb 2019 | Download PDF 2 Pages |
14 | Accounts - Total Exemption Full | 29 Nov 2018 | Download PDF 12 Pages |
15 | Confirmation Statement - Updates | 4 Jul 2018 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Full | 3 Aug 2017 | Download PDF 12 Pages |
17 | Confirmation Statement - Updates | 12 Jul 2017 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 15 Mar 2017 | Download PDF 5 Pages |
19 | Confirmation Statement - Updates | 9 Aug 2016 | Download PDF 7 Pages |
20 | Address - Change Registered Office Company With Date Old New | 9 Jun 2016 | Download PDF 1 Pages |
21 | Address - Change Registered Office Company With Date Old New | 21 May 2016 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 29 Mar 2016 | Download PDF 8 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2015 | Download PDF 3 Pages |
24 | Officers - Change Person Director Company With Change Date | 21 Jul 2015 | Download PDF 2 Pages |
25 | Accounts - Total Exemption Small | 23 Mar 2015 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2014 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Small | 7 Mar 2014 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2013 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Small | 1 Mar 2013 | Download PDF 8 Pages |
30 | Officers - Termination Secretary Company With Name | 24 Jul 2012 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2012 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 9 Mar 2012 | Download PDF 8 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2011 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Small | 31 Mar 2011 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2010 | Download PDF 4 Pages |
36 | Accounts - Total Exemption Full | 27 Jan 2010 | Download PDF 6 Pages |
37 | Annual Return - Legacy | 9 Jul 2009 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Full | 5 Mar 2009 | Download PDF 9 Pages |
39 | Annual Return - Legacy | 7 Jul 2008 | Download PDF 3 Pages |
40 | Accounts - Total Exemption Full | 22 Apr 2008 | Download PDF 9 Pages |
41 | Annual Return - Legacy | 20 Jul 2007 | Download PDF 2 Pages |
42 | Accounts - Total Exemption Full | 12 Apr 2007 | Download PDF 9 Pages |
43 | Annual Return - Legacy | 14 Jul 2006 | Download PDF 2 Pages |
44 | Officers - Legacy | 14 Jul 2006 | Download PDF 1 Pages |
45 | Accounts - Total Exemption Full | 10 Apr 2006 | Download PDF 9 Pages |
46 | Annual Return - Legacy | 30 Jun 2005 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Full | 23 May 2005 | Download PDF 10 Pages |
48 | Annual Return - Legacy | 22 Jul 2004 | Download PDF 6 Pages |
49 | Capital - Legacy | 28 Feb 2004 | Download PDF 2 Pages |
50 | Officers - Legacy | 25 Feb 2004 | Download PDF 2 Pages |
51 | Accounts - Legacy | 17 Feb 2004 | Download PDF 1 Pages |
52 | Officers - Legacy | 17 Feb 2004 | Download PDF 1 Pages |
53 | Officers - Legacy | 22 Jul 2003 | Download PDF 2 Pages |
54 | Officers - Legacy | 22 Jul 2003 | Download PDF 2 Pages |
55 | Address - Legacy | 22 Jul 2003 | Download PDF 1 Pages |
56 | Officers - Legacy | 21 Jul 2003 | Download PDF 1 Pages |
57 | Officers - Legacy | 21 Jul 2003 | Download PDF 1 Pages |
58 | Incorporation - Company | 7 Jul 2003 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Lamination Techniques Limited Mutual People: Drew Dudley Goodspeed | Active |