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

UNIVOLT (UK) LIMITED

1 Minster Court, Tuscam Way, Camberley, SURREY, GU15 3YY,
Company Registration Number
02481673
Private Limited Company
Active

Company Overview

About Univolt (uk) Ltd
UNIVOLT (UK) LIMITED was founded on 1990-03-15 and has its registered office in Camberley. The organisation's status is listed as "Active". Univolt (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UNIVOLT (UK) LIMITED
 
Legal Registered Office
1 Minster Court
Tuscam Way
Camberley
SURREY
GU15 3YY
Other companies in W1S
 
Filing Information
Company Number 02481673
Company ID Number 02481673
Date formed 1990-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts SMALL
VAT Number /Sales tax ID GB541383554  
Last Datalog update: 2024-04-16 11:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVOLT (UK) 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.

Company Officers of UNIVOLT (UK) LIMITED

Current Directors
Officer Role Date Appointed
RAINER LICHTENBERGER
Company Secretary 2003-11-06
RAINER LICHTENBERGER
Director 2005-06-01
DAVID CHARLES MATTIN
Director 2011-12-15
MICHEAL POCKSTEINER
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HERMANN GARHERR
Director 1992-02-18 2007-04-30
MICHEAL POCKSTEINER
Company Secretary 1993-11-19 2003-11-06
MICHEAL POECKSTEINER
Company Secretary 2003-01-01 2003-11-06
ERNEST POCKSTEINER
Director 1992-02-18 2002-12-31
JOHN ERIC RHODES
Company Secretary 1992-02-18 1993-11-19
ANDREW GAWLER
Director 1992-02-18 1990-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MATTIN WINE & WEIN LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2015-08-11
DAVID CHARLES MATTIN STYLELIGHT LIMITED Director 2004-06-01 CURRENT 2003-12-01 Active - Proposal to Strike off

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
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 7-8 Conduit Street London W1S 2XF
2024-03-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-06APPOINTMENT TERMINATED, DIRECTOR PETER STEIGENBERGER
2023-07-06DIRECTOR APPOINTED MR JOHANNES PFEIL
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-27AP01DIRECTOR APPOINTED MR PETER STEIGENBERGER
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-17TM02Termination of appointment of Rainer Lichtenberger on 2020-03-31
2020-04-17TM02Termination of appointment of Rainer Lichtenberger on 2020-03-31
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RAINER LICHTENBERGER
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RAINER LICHTENBERGER
2020-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 255000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 255000
2016-04-21AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 255000
2015-04-17AR0111/04/15 ANNUAL RETURN FULL LIST
2014-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 255000
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-10CH03SECRETARY'S DETAILS CHNAGED FOR RAINER LICHTENBERGER on 2014-04-09
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHEAL POCKSTEINER / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAINER LICHTENBERGER / 09/04/2014
2013-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0118/02/13 ANNUAL RETURN FULL LIST
2012-12-20MISCSection 519
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/12 FROM 2Nd Floor 70 Conduit Street London W1S 2GF United Kingdom
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0118/02/12 ANNUAL RETURN FULL LIST
2012-02-22CH01Director's details changed for Mr David Charles Mattin on 2011-12-15
2012-02-07AP01DIRECTOR APPOINTED MR DAVID CHARLES MATTIN
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 3RD FLOOR 70 CONDUIT STREET LONDON W1S 2GF UNITED KINGDOM
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE OFFICES OF WARWICK DURHAM AND CO 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-30AR0118/02/11 FULL LIST
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19AR0118/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHEAL POCKSTEINER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAINER LICHTENBERGER / 18/03/2010
2009-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHEAL POECKSTEINER / 18/02/2009
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/08
2008-04-16363sRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-06-14363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-18288bDIRECTOR RESIGNED
2006-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-26363(288)SECRETARY RESIGNED
2005-07-26363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31288aNEW DIRECTOR APPOINTED
2004-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-11-29288bSECRETARY RESIGNED
2003-11-21288aNEW SECRETARY APPOINTED
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-24288bDIRECTOR RESIGNED
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-03363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-06-25363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-08363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-30363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-23363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-27363sRETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-08363sRETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS
1995-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-03363sRETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-07363aRETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to UNIVOLT (UK) 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 UNIVOLT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1990-11-07 Outstanding LAING INVESTMENT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 UNIVOLT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of UNIVOLT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVOLT (UK) LIMITED
Trademarks
We have not found any records of UNIVOLT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVOLT (UK) 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 (46900 - Non-specialised wholesale trade) as UNIVOLT (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where UNIVOLT (UK) 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.
Import/Export of Goods
Goods imported/exported by UNIVOLT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-04-0173269098Articles of iron or steel, n.e.s.
2015-01-0173269098Articles of iron or steel, n.e.s.
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-04-0149111010Commercial catalogues
2014-01-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-11-0173262000Articles of iron or steel wire, n.e.s.
2013-08-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-04-0173269098Articles of iron or steel, n.e.s.
2012-11-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-10-0173262000Articles of iron or steel wire, n.e.s.
2011-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVOLT (UK) 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 UNIVOLT (UK) 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.