Universal Supply Chain & Solutions Limited NORTHAMPTON


Universal Supply Chain & Solutions Limited is a private limited company registered at South Portway Close, Round Spinney, Northampton NN3 8RH. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-05-08, this 5-year-old company is run by 1 director and 1 secretary.
Director Prakashbhai M., appointed on 06 August 2019.
As far as secretaries are concerned, we can mention: Hemlatta M., appointed on 06 August 2019.
The company is officially categorised as "operation of warehousing and storage facilities for land transport activities" (SIC code: 52103). According to Companies House records there was a name change on 2019-07-12 and their previous name was Phm Universal Limited.
The last confirmation statement was sent on 2023-05-07 and the due date for the following filing is 2024-05-21. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Universal Supply Chain & Solutions Limited Address / Contact

Office Address South Portway Close
Office Address2 Round Spinney
Town Northampton
Post code NN3 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11985044
Date of Incorporation Wed, 8th May 2019
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Prakashbhai M.

Position: Director

Appointed: 06 August 2019

Hemlatta M.

Position: Secretary

Appointed: 06 August 2019

Hemlatta M.

Position: Director

Appointed: 08 May 2019

Resigned: 05 August 2019

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Prakashbhai M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hemlatta M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Prakashbhai M.

Notified on 6 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hemlatta M.

Notified on 8 May 2019
Ceased on 6 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phm Universal July 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand15 49622 5981 23038 834
Current Assets268 441896 389738 336782 062
Debtors169 945722 416614 706630 292
Net Assets Liabilities-69 6857 698-179 121-105 917
Other Debtors71 885267 629375 550277 529
Property Plant Equipment102 458199 062234 034224 804
Total Inventories83 000151 375122 400112 936
Other
Amount Specific Advance Or Credit Directors4 74038 117130 95424 256
Amount Specific Advance Or Credit Made In Period Directors4 74099 374 155 210
Amount Specific Advance Or Credit Repaid In Period Directors 65 997169 071 
Accumulated Amortisation Impairment Intangible Assets14 90229 80444 70555 882
Accumulated Depreciation Impairment Property Plant Equipment33 802118 488157 077186 639
Average Number Employees During Period1391113
Bank Borrowings Overdrafts 50 000190 968187 495
Creditors500 191151 441313 658288 366
Finance Lease Liabilities Present Value Total 101 441122 690100 871
Fixed Assets162 065243 767263 838243 431
Increase From Amortisation Charge For Year Intangible Assets14 90214 90214 90111 177
Increase From Depreciation Charge For Year Property Plant Equipment33 80284 68638 58929 562
Intangible Assets59 60744 70529 80418 627
Intangible Assets Gross Cost74 50974 50974 509 
Net Current Assets Liabilities-231 750-84 628-129 301-60 982
Other Creditors151 649330 233318 888265 244
Other Taxation Social Security Payable112 211121 75775 242123 336
Profit Loss-69 785   
Property Plant Equipment Gross Cost136 260317 550391 111411 443
Total Additions Including From Business Combinations Intangible Assets74 509   
Total Additions Including From Business Combinations Property Plant Equipment136 260181 29073 56120 332
Total Assets Less Current Liabilities-69 685159 139134 537182 449
Total Borrowings  276 126321 612
Trade Creditors Trade Payables236 331484 213399 712336 954
Trade Debtors Trade Receivables98 060454 787239 156352 763

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from South Portway Close Round Spinney Northampton NN3 8RH United Kingdom to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on April 8, 2024
filed on: 8th, April 2024
Free Download (3 pages)

Company search