Company NameUniversal Of Wrexham Limited
DirectorEvan George Powell
Company StatusActive
Company Number04680437
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Previous NameZJY Renovations Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Evan George Powell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address25 Maesgwyn Road
Wrexham
Clwyd
LL11 2AP
Wales
Secretary NameGeorge Evan Powell
NationalityBritish
StatusCurrent
Appointed03 June 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleBuilder
Correspondence Address25 Maesgwyn Road
Wrexham
LL11 2AP
Wales
Director NameDavid Vernon Yearsley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address22 Hermitage Way
Madeley
Telford
Shropshire
TF7 5SZ
Secretary NameZena Jane Yearsley
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPreswylfa
Garth Road, Garth
Llangollen
Clwyd
LL20 7UR
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Second Floor
51 High Street
Mold
Flintshire
CH7 1BQ
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Financials

Year2013
Net Worth£28,270
Cash£552
Current Liabilities£20,216

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

11 October 2016Delivered on: 13 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2 oak road,. Wrexham industrial estate,. Wrexham,. LL13 9RG.
Outstanding
27 July 2007Delivered on: 7 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 oak road wrexham industrial estate wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
15 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
14 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (3 pages)
15 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 March 2020Satisfaction of charge 046804370002 in full (1 page)
19 March 2020Satisfaction of charge 1 in full (2 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
(3 pages)
3 December 2018Registered office address changed from Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY Wales to 51 Second Floor 51 High Street Mold Flintshire CH7 1BQ on 3 December 2018 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
8 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
23 January 2018Amended micro company accounts made up to 28 February 2017 (7 pages)
23 January 2018Amended micro company accounts made up to 28 February 2017 (7 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 February 2017Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD to Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY on 26 February 2017 (1 page)
26 February 2017Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD to Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY on 26 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 October 2016Registration of charge 046804370002, created on 11 October 2016 (7 pages)
13 October 2016Registration of charge 046804370002, created on 11 October 2016 (7 pages)
23 June 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
23 June 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
3 May 2016Termination of appointment of David Vernon Yearsley as a director on 22 February 2016 (1 page)
3 May 2016Termination of appointment of David Vernon Yearsley as a director on 22 February 2016 (1 page)
3 May 2016Termination of appointment of David Vernon Yearsley as a director on 22 February 2016 (1 page)
3 May 2016Termination of appointment of David Vernon Yearsley as a director on 22 February 2016 (1 page)
3 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 81
(5 pages)
3 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 81
(5 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 81
(6 pages)
4 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 81
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 81
(6 pages)
28 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 81
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
12 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Director's details changed for David Vernon Yearsley on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Evan George Powell on 1 October 2009 (2 pages)
8 March 2010Director's details changed for David Vernon Yearsley on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Evan George Powell on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Evan George Powell on 1 October 2009 (2 pages)
8 March 2010Director's details changed for David Vernon Yearsley on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
24 July 2008Return made up to 27/02/08; full list of members (4 pages)
24 July 2008Return made up to 27/02/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
11 May 2007Registered office changed on 11/05/07 from: preswylfa, garth road garth llangollen clwyd LL20 7UR (1 page)
11 May 2007Registered office changed on 11/05/07 from: preswylfa, garth road garth llangollen clwyd LL20 7UR (1 page)
27 April 2007Return made up to 27/02/07; full list of members (3 pages)
27 April 2007Return made up to 27/02/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 March 2006Return made up to 27/02/06; full list of members (8 pages)
8 March 2006Return made up to 27/02/06; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 April 2005Ad 28/02/05--------- £ si 80@1=80 £ ic 1/81 (2 pages)
9 April 2005Return made up to 27/02/05; full list of members (7 pages)
9 April 2005Ad 28/02/05--------- £ si 80@1=80 £ ic 1/81 (2 pages)
9 April 2005Return made up to 27/02/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
5 March 2004Return made up to 27/02/04; full list of members (7 pages)
5 March 2004Return made up to 27/02/04; full list of members (7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
27 February 2003Incorporation (17 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Incorporation (17 pages)