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

UNIVERSAL EXPORTS (SERVICES) LIMITED

UNIT 4, VENCOURT PLACE, LONDON, W6 9NU,
Company Registration Number
01530527
Private Limited Company
Active

Company Overview

About Universal Exports (services) Ltd
UNIVERSAL EXPORTS (SERVICES) LIMITED was founded on 1980-11-27 and has its registered office in London. The organisation's status is listed as "Active". Universal Exports (services) 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
UNIVERSAL EXPORTS (SERVICES) LIMITED
 
Legal Registered Office
UNIT 4
VENCOURT PLACE
LONDON
W6 9NU
Other companies in W1S
 
Previous Names
J W BENSON LIMITED18/06/2019
Filing Information
Company Number 01530527
Company ID Number 01530527
Date formed 1980-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts SMALL
Last Datalog update: 2024-10-05 11:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSAL EXPORTS (SERVICES) 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 UNIVERSAL EXPORTS (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MEYERING
Company Secretary 2009-03-06
DANIEL STANDEN
Director 2007-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES JOHN BYNG
Director 2011-03-31 2015-01-01
JUSTIN BURLEY
Director 2007-07-24 2010-03-31
PATRIZIA DE SANTIS
Company Secretary 2008-06-30 2009-03-06
PATRIZIA DE SANTIS
Director 2005-07-28 2009-03-06
FIONA JANE MORRISON
Company Secretary 1999-04-01 2008-06-30
GIANLUCA BROZZETTI
Director 2002-02-28 2007-07-24
SILAS KEI FONG CHOU
Director 2000-09-11 2005-07-28
ROSAMOND MARY MONCKTON
Director 2000-12-29 2002-02-28
MICHAEL JOHN NIX
Director 1994-06-01 2001-06-18
PAUL JONATHAN FELTON SMITH
Director 2000-05-15 2000-12-29
ROBERT PROCOP
Director 2000-07-03 2000-09-11
PHILIP JOHN ARDEN
Director 1999-03-31 2000-08-31
GUY RIDLEY SALTER
Director 1999-09-01 2000-07-03
IAN XAVIER DAHL
Director 1995-09-29 1999-08-31
MICHAEL JOHN REID
Company Secretary 1996-11-01 1999-03-31
MICHAEL JOHN REID
Director 1998-08-11 1999-03-31
DAVID SOUTAR LOWDEN
Director 1997-09-01 1999-01-29
JOYCE FLORENCE FLINT
Director 1992-08-10 1998-08-13
CLIVE WARREN MOSS
Director 1995-03-01 1998-08-13
SIMON ANDREW NICOL
Director 1994-05-03 1998-08-13
GEOFFREY FRANCIS JOHN LANG
Director 1997-04-21 1998-06-26
JOHN ROLLS ASPREY
Director 1992-08-10 1998-03-25
TIMOTHY DAVID COOPER
Director 1992-08-10 1997-09-30
DAVID ALEXANDER ROBERTSON ADAMS
Director 1996-11-01 1997-04-18
ELIZABETH PAGE
Company Secretary 1995-08-01 1996-11-01
NAIM IBRAHIM ATTALLAH
Director 1992-08-10 1995-11-02
NICHOLAS JOSEPH HARRINGTON
Director 1992-08-10 1995-09-29
NICHOLAS JOSEPH HARRINGTON
Company Secretary 1992-08-10 1995-08-01
JANET BLAKE
Director 1994-05-03 1994-09-09
ANTHONY JENNOR RAINBIRD
Director 1992-08-10 1994-04-10
JANET BLAKE
Director 1992-10-23 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL MEYERING ASPREY HOLDINGS LIMITED Company Secretary 2009-03-06 CURRENT 1909-07-03 Active
CHRISTOPHER PAUL MEYERING ASPREY LONDON LIMITED Company Secretary 2009-03-06 CURRENT 1971-03-10 Active
CHRISTOPHER PAUL MEYERING ASPREY POLO LIMITED Company Secretary 2009-03-06 CURRENT 1981-12-03 Active
DANIEL STANDEN ASPREY HOLDINGS LIMITED Director 2007-07-24 CURRENT 1909-07-03 Active
DANIEL STANDEN ASPREY LONDON LIMITED Director 2007-07-24 CURRENT 1971-03-10 Active
DANIEL STANDEN ASPREY POLO LIMITED Director 2007-07-24 CURRENT 1981-12-03 Active
DANIEL STANDEN ASPREY MAYFAIR LIMITED Director 2007-07-24 CURRENT 1956-12-11 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
2024-09-06CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES
2023-09-14CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 34/36 Bruton Street London W1J 6QX England
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM 22 Albemarle Street London W1S 4HY England
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RIGAS
2021-09-13PSC09Withdrawal of a person with significant control statement on 2021-09-13
2021-09-06TM02Termination of appointment of Christopher Paul Meyering on 2021-07-31
2021-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-03-04PSC08Notification of a person with significant control statement
2020-03-04PSC07CESSATION OF ASPREY WORLDWIDE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-09-11PSC02Notification of Asprey Worldwide Holdings Limited as a person with significant control on 2018-04-01
2019-09-11PSC07CESSATION OF ASPREY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28AP01DIRECTOR APPOINTED MR JOHN RIGAS
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM C/O Jw Benson Limited C/O Asprey 16 Grafton Street London W1S 4DQ
2019-06-18RES15CHANGE OF COMPANY NAME 18/06/19
2019-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2018-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 475100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 475100
2015-10-21AR0110/08/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES JOHN BYNG
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 475100
2014-09-05AR0110/08/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-21AR0110/08/13 ANNUAL RETURN FULL LIST
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-10AR0110/08/12 ANNUAL RETURN FULL LIST
2012-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-07AR0110/08/11 ANNUAL RETURN FULL LIST
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/11 FROM 23 Albemarle Street London W1S 4AS
2011-04-12AP01DIRECTOR APPOINTED MR PATRICK JAMES JOHN BYNG
2011-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-23AR0110/08/10 ANNUAL RETURN FULL LIST
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BURLEY
2010-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-09-08363aReturn made up to 10/08/09; full list of members
2009-09-08288aSecretary appointed mr christopher meyering
2009-09-08288bAppointment terminated secretary patrizia de santis
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR PATRIZIA DE SANTIS
2009-03-18652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2009-03-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-02-26652aAPPLICATION FOR STRIKING-OFF
2008-10-13363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY FIONA MORRISON
2008-07-03288aSECRETARY APPOINTED PATRIZIA DE SANTIS
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-28353LOCATION OF REGISTER OF MEMBERS
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288bDIRECTOR RESIGNED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-13244DELIVERY EXT'D 3 MTH 31/03/05
2005-09-14363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288bDIRECTOR RESIGNED
2005-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-19288cDIRECTOR'S PARTICULARS CHANGED
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-15363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-01-07AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-12-06363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-29288bDIRECTOR RESIGNED
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-27363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-21288bDIRECTOR RESIGNED
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 23 ALBEMARLE STREET LONDON W1X 4AS
2001-04-09288aNEW DIRECTOR APPOINTED
2001-03-08AUDAUDITOR'S RESIGNATION
2001-01-29AAFULL ACCOUNTS MADE UP TO 25/03/00
2001-01-15288bDIRECTOR RESIGNED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-10-26363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-10-13288bDIRECTOR RESIGNED
2000-09-08288bDIRECTOR RESIGNED
2000-08-21288cDIRECTOR'S PARTICULARS CHANGED
2000-08-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to UNIVERSAL EXPORTS (SERVICES) 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 EXPORTS (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 1995-06-29 Satisfied LLOYDS BANK PLCAS TRUSTEE FOR THE SECURED CREDITORS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 EXPORTS (SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of UNIVERSAL EXPORTS (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSAL EXPORTS (SERVICES) LIMITED
Trademarks
We have not found any records of UNIVERSAL EXPORTS (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSAL EXPORTS (SERVICES) 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 (70229 - Management consultancy activities other than financial management) as UNIVERSAL EXPORTS (SERVICES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSAL EXPORTS (SERVICES) 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 EXPORTS (SERVICES) 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 EXPORTS (SERVICES) 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.