Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSAL PRODUCTS (LYTHAM) LIMITED
Company Information for

UNIVERSAL PRODUCTS (LYTHAM) LIMITED

SYCAMORE PARK SYCAMORE PARK, MILL LANE, ALTON, HAMPSHIRE, GU34 2PR,
Company Registration Number
00622207
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Universal Products (lytham) Ltd
UNIVERSAL PRODUCTS (LYTHAM) LIMITED was founded on 1959-03-03 and has its registered office in Alton. The organisation's status is listed as "Active - Proposal to Strike off". Universal Products (lytham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNIVERSAL PRODUCTS (LYTHAM) LIMITED
 
Legal Registered Office
SYCAMORE PARK SYCAMORE PARK
MILL LANE
ALTON
HAMPSHIRE
GU34 2PR
Other companies in GU34
 
Filing Information
Company Number 00622207
Company ID Number 00622207
Date formed 1959-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2018-03-23
Return next due 2019-04-06
Type of accounts DORMANT
Last Datalog update: 2018-07-06 10:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSAL PRODUCTS (LYTHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNIVERSAL PRODUCTS (LYTHAM) LIMITED
The following companies were found which have the same name as UNIVERSAL PRODUCTS (LYTHAM) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED SYCAMORE PARK SYCAMORE PARK MILL LANE ALTON HAMPSHIRE GU34 2PR Active - Proposal to Strike off Company formed on the 1976-06-10

Company Officers of UNIVERSAL PRODUCTS (LYTHAM) LIMITED

Current Directors
Officer Role Date Appointed
GILES HARRISON
Company Secretary 2014-01-30
CONOR FRANCIS COSTIGAN
Director 2014-01-30
REDMOND MCEVOY
Director 2014-01-30
STEPHEN CLIFFORD O'CONNOR
Director 2014-01-30
TIMOTHY PAUL O'CONNOR
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CLAIRE PETERS
Company Secretary 2006-10-19 2014-01-30
MICHAEL PAUL PETERS
Director 1991-11-20 2014-01-30
ANTHONY WILLIAM MAYHALL
Director 2011-10-28 2011-10-28
JOANNE SENIOR
Director 2011-10-28 2011-10-28
DAMIAN RICHARD STROUD
Director 2011-10-28 2011-10-28
TIMOTHY BUCK
Company Secretary 2005-11-22 2006-10-19
HARRY COLLINGS
Director 1991-11-20 2006-10-01
SHEILA COLLINGS
Director 1991-11-20 2006-10-01
SHEILA COLLINGS
Company Secretary 1991-11-20 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONOR FRANCIS COSTIGAN BLUE DIAMOND SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2011-01-26 Active
CONOR FRANCIS COSTIGAN R J SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2012-02-14 Active
CONOR FRANCIS COSTIGAN OMS GROUP LIMITED Director 2017-12-12 CURRENT 2011-11-28 Active
CONOR FRANCIS COSTIGAN DESIGN PLUS EUROPE LIMITED Director 2015-09-30 CURRENT 2009-09-27 Dissolved 2018-06-19
CONOR FRANCIS COSTIGAN DESIGN PLUS INTERNATIONAL LIMITED Director 2015-09-30 CURRENT 2009-09-28 Active
CONOR FRANCIS COSTIGAN DESIGN PLUS HEALTH & BEAUTY LIMITED Director 2015-09-30 CURRENT 1999-10-25 Active
CONOR FRANCIS COSTIGAN DESIGN PLUS (HOLDINGS) LIMITED Director 2015-09-30 CURRENT 2009-09-21 Active
CONOR FRANCIS COSTIGAN FINO HEALTHCARE LIMITED Director 2015-09-30 CURRENT 2010-10-20 Active
CONOR FRANCIS COSTIGAN UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Director 2014-01-30 CURRENT 1976-06-10 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN UNIVERSAL LABORATORIES LIMITED Director 2014-01-30 CURRENT 1987-09-30 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FAIRFIELD UNIVERSAL HOLDINGS LIMITED Director 2014-01-30 CURRENT 2004-04-05 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN NORTHSTAR ORTHOPAEDICS LTD Director 2012-02-02 CURRENT 2000-12-22 Dissolved 2016-05-31
CONOR FRANCIS COSTIGAN PULSE SURGICAL LIMITED Director 2012-02-02 CURRENT 2001-01-31 Dissolved 2016-07-05
CONOR FRANCIS COSTIGAN XION (UK) LIMITED Director 2006-08-23 CURRENT 2000-09-06 Dissolved 2016-05-31
CONOR FRANCIS COSTIGAN ENDOSCOPIC SYSTEMS (IRL) LTD Director 2006-05-26 CURRENT 2000-03-27 Dissolved 2016-06-21
CONOR FRANCIS COSTIGAN LALEHAM HEALTH AND BEAUTY LIMITED Director 2004-12-14 CURRENT 1970-12-16 Active
CONOR FRANCIS COSTIGAN LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED Director 2004-12-14 CURRENT 1992-03-23 Active
CONOR FRANCIS COSTIGAN FANNIN HOSPITAL ENTERPRISES LIMITED Director 2004-07-27 CURRENT 1981-04-30 Dissolved 2016-05-17
CONOR FRANCIS COSTIGAN TECHNOPHARM (N.I.) LIMITED Director 2004-07-22 CURRENT 1996-06-04 Dissolved 2016-01-26
CONOR FRANCIS COSTIGAN BROWNES DIAGNOSTICS LIMITED Director 2003-08-28 CURRENT 1997-10-31 Dissolved 2016-05-31
CONOR FRANCIS COSTIGAN FANNIN HEALTHCARE (UK) LIMITED Director 2003-08-28 CURRENT 2002-05-03 Dissolved 2016-05-31
CONOR FRANCIS COSTIGAN GU MEDICAL LIMITED Director 2003-08-28 CURRENT 1988-08-23 Dissolved 2016-07-05
CONOR FRANCIS COSTIGAN HEALTHILIFE (HOLDINGS) LIMITED Director 2001-10-26 CURRENT 1986-07-10 Active
REDMOND MCEVOY BLUE DIAMOND SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2011-01-26 Active
REDMOND MCEVOY R J SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2012-02-14 Active
REDMOND MCEVOY OMS GROUP LIMITED Director 2017-12-12 CURRENT 2011-11-28 Active
REDMOND MCEVOY DESIGN PLUS EUROPE LIMITED Director 2015-09-30 CURRENT 2009-09-27 Dissolved 2018-06-19
REDMOND MCEVOY DESIGN PLUS INTERNATIONAL LIMITED Director 2015-09-30 CURRENT 2009-09-28 Active
REDMOND MCEVOY DESIGN PLUS HEALTH & BEAUTY LIMITED Director 2015-09-30 CURRENT 1999-10-25 Active
REDMOND MCEVOY DESIGN PLUS (HOLDINGS) LIMITED Director 2015-09-30 CURRENT 2009-09-21 Active
REDMOND MCEVOY FINO HEALTHCARE LIMITED Director 2015-09-30 CURRENT 2010-10-20 Active
REDMOND MCEVOY UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Director 2014-01-30 CURRENT 1976-06-10 Active - Proposal to Strike off
REDMOND MCEVOY UNIVERSAL LABORATORIES LIMITED Director 2014-01-30 CURRENT 1987-09-30 Active - Proposal to Strike off
REDMOND MCEVOY FAIRFIELD UNIVERSAL HOLDINGS LIMITED Director 2014-01-30 CURRENT 2004-04-05 Active - Proposal to Strike off
REDMOND MCEVOY TECHNOPHARM (N.I.) LIMITED Director 2013-05-01 CURRENT 1996-06-04 Dissolved 2016-01-26
REDMOND MCEVOY BROWNES DIAGNOSTICS LIMITED Director 2013-05-01 CURRENT 1997-10-31 Dissolved 2016-05-31
REDMOND MCEVOY ENDOSCOPIC SYSTEMS (IRL) LTD Director 2013-05-01 CURRENT 2000-03-27 Dissolved 2016-06-21
REDMOND MCEVOY FANNIN HOSPITAL ENTERPRISES LIMITED Director 2013-05-01 CURRENT 1981-04-30 Dissolved 2016-05-17
REDMOND MCEVOY GU MEDICAL LIMITED Director 2013-05-01 CURRENT 1988-08-23 Dissolved 2016-07-05
REDMOND MCEVOY NORTHSTAR ORTHOPAEDICS LTD Director 2013-05-01 CURRENT 2000-12-22 Dissolved 2016-05-31
REDMOND MCEVOY XION (UK) LIMITED Director 2013-05-01 CURRENT 2000-09-06 Dissolved 2016-05-31
REDMOND MCEVOY LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED Director 2013-01-31 CURRENT 1992-03-23 Active
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS EUROPE LIMITED Director 2015-09-30 CURRENT 2009-09-27 Dissolved 2018-06-19
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS INTERNATIONAL LIMITED Director 2015-09-30 CURRENT 2009-09-28 Active
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS HEALTH & BEAUTY LIMITED Director 2015-09-30 CURRENT 1999-10-25 Active
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS (HOLDINGS) LIMITED Director 2015-09-30 CURRENT 2009-09-21 Active
STEPHEN CLIFFORD O'CONNOR FINO HEALTHCARE LIMITED Director 2015-09-30 CURRENT 2010-10-20 Active
STEPHEN CLIFFORD O'CONNOR UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Director 2014-01-30 CURRENT 1976-06-10 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR UNIVERSAL LABORATORIES LIMITED Director 2014-01-30 CURRENT 1987-09-30 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR FAIRFIELD UNIVERSAL HOLDINGS LIMITED Director 2014-01-30 CURRENT 2004-04-05 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR TPS SQUADRON HOLDINGS LIMITED Director 2007-08-13 CURRENT 2007-07-09 Active
STEPHEN CLIFFORD O'CONNOR PRIMACY HEALTHCARE LIMITED Director 2004-12-16 CURRENT 1962-11-20 Active
STEPHEN CLIFFORD O'CONNOR LALEHAM HEALTH AND BEAUTY LIMITED Director 2004-12-14 CURRENT 1970-12-16 Active
STEPHEN CLIFFORD O'CONNOR LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED Director 2004-12-14 CURRENT 1992-03-23 Active
STEPHEN CLIFFORD O'CONNOR DCC HEALTHCARE UK LIMITED Director 2003-03-27 CURRENT 1985-11-19 Active
STEPHEN CLIFFORD O'CONNOR DCC NUTRACEUTICALS LIMITED Director 2003-02-26 CURRENT 1979-09-26 Active
STEPHEN CLIFFORD O'CONNOR DCC NUTRACEUTICALS PROCESSING LIMITED Director 2003-02-26 CURRENT 1984-12-11 Active
STEPHEN CLIFFORD O'CONNOR HEALTHIFOODS LIMITED Director 2003-02-26 CURRENT 1986-08-26 Active
STEPHEN CLIFFORD O'CONNOR HEALTHILIFE (HOLDINGS) LIMITED Director 2003-02-26 CURRENT 1986-07-10 Active
STEPHEN CLIFFORD O'CONNOR WARDELL ROBERTS (UK) LIMITED Director 2003-02-26 CURRENT 1988-07-07 Active
STEPHEN CLIFFORD O'CONNOR DCC BEAUTY UK LIMITED Director 2002-02-05 CURRENT 1978-01-13 Active
STEPHEN CLIFFORD O'CONNOR THOMPSON AND CAPPER LIMITED Director 2000-09-29 CURRENT 1928-12-21 Active
STEPHEN CLIFFORD O'CONNOR DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2000-09-29 CURRENT 1994-12-23 Active
STEPHEN CLIFFORD O'CONNOR EUROCAPS LIMITED Director 2000-09-15 CURRENT 1993-12-08 Active
TIMOTHY PAUL O'CONNOR DESIGN PLUS EUROPE LIMITED Director 2015-09-30 CURRENT 2009-09-27 Dissolved 2018-06-19
TIMOTHY PAUL O'CONNOR DESIGN PLUS INTERNATIONAL LIMITED Director 2015-09-30 CURRENT 2009-09-28 Active
TIMOTHY PAUL O'CONNOR DESIGN PLUS HEALTH & BEAUTY LIMITED Director 2015-09-30 CURRENT 1999-10-25 Active
TIMOTHY PAUL O'CONNOR DESIGN PLUS (HOLDINGS) LIMITED Director 2015-09-30 CURRENT 2009-09-21 Active
TIMOTHY PAUL O'CONNOR FINO HEALTHCARE LIMITED Director 2015-09-30 CURRENT 2010-10-20 Active
TIMOTHY PAUL O'CONNOR UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Director 2014-01-30 CURRENT 1976-06-10 Active - Proposal to Strike off
TIMOTHY PAUL O'CONNOR UNIVERSAL LABORATORIES LIMITED Director 2014-01-30 CURRENT 1987-09-30 Active - Proposal to Strike off
TIMOTHY PAUL O'CONNOR FAIRFIELD UNIVERSAL HOLDINGS LIMITED Director 2014-01-30 CURRENT 2004-04-05 Active - Proposal to Strike off
TIMOTHY PAUL O'CONNOR LALEHAM HEALTH AND BEAUTY LIMITED Director 2008-03-14 CURRENT 1970-12-16 Active
TIMOTHY PAUL O'CONNOR LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED Director 2008-03-14 CURRENT 1992-03-23 Active
TIMOTHY PAUL O'CONNOR DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2008-03-14 CURRENT 1994-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-06-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-06-04DS01APPLICATION FOR STRIKING-OFF
2018-06-04DS01APPLICATION FOR STRIKING-OFF
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-02-20SH20Statement by Directors
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-20SH19Statement of capital on 2018-02-20 GBP 1
2018-02-20CAP-SSSolvency Statement dated 13/02/18
2018-02-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 15000
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-07-03MISCSection 519
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-23AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-27AR0123/03/14 ANNUAL RETURN FULL LIST
2014-03-27AD04Register(s) moved to registered office address
2014-02-26AP01DIRECTOR APPOINTED MR CONOR COSTIGAN
2014-02-26AP01DIRECTOR APPOINTED MR REDMOND MCEVOY
2014-02-06AP01DIRECTOR APPOINTED MR STEPHEN CLIFFORD O'CONNOR
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS
2014-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE PETERS
2014-02-06AP03Appointment of Mr Giles Harrison as company secretary
2014-02-06AA01Current accounting period shortened from 31/10/14 TO 31/03/14
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM FAIRFIELD BRADSHAW LANE GREENHALGH PRESTON LANCASHIRE PR4 3JA
2014-02-06AP01DIRECTOR APPOINTED MR TIM O'CONNOR
2014-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-21AR0120/11/13 FULL LIST
2013-02-06AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-22AR0120/11/12 FULL LIST
2012-05-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-28AR0120/11/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN STROUD
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SENIOR
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYHALL
2011-10-28AP01DIRECTOR APPOINTED MR DAMIAN RICHARD STROUD
2011-10-28AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM MAYHALL
2011-10-28AP01DIRECTOR APPOINTED MRS JOANNE SENIOR
2011-01-19AR0120/11/10 FULL LIST
2010-12-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-01-14AR0120/11/09 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL PETERS / 14/01/2010
2009-12-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-02-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2007-12-13363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-01-02288aNEW SECRETARY APPOINTED
2007-01-02363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-01-02288bSECRETARY RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-12-05363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-24363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-13363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-02363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-30363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-12-04363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-11-10225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00
2000-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-12-10363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UNIVERSAL PRODUCTS (LYTHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSAL PRODUCTS (LYTHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of UNIVERSAL PRODUCTS (LYTHAM) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSAL PRODUCTS (LYTHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 15,000
Called Up Share Capital 2012-10-31 £ 15,000
Called Up Share Capital 2012-10-31 £ 15,000
Called Up Share Capital 2011-10-31 £ 15,000
Debtors 2013-10-31 £ 15,000
Debtors 2012-10-31 £ 15,000
Debtors 2012-10-31 £ 15,000
Debtors 2011-10-31 £ 15,000
Shareholder Funds 2013-10-31 £ 15,000
Shareholder Funds 2012-10-31 £ 15,000
Shareholder Funds 2012-10-31 £ 15,000
Shareholder Funds 2011-10-31 £ 15,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIVERSAL PRODUCTS (LYTHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSAL PRODUCTS (LYTHAM) LIMITED
Trademarks
We have not found any records of UNIVERSAL PRODUCTS (LYTHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSAL PRODUCTS (LYTHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as UNIVERSAL PRODUCTS (LYTHAM) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSAL PRODUCTS (LYTHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSAL PRODUCTS (LYTHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVERSAL PRODUCTS (LYTHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.