Universal Components Limited EVESHAM


Universal Components started in year 1980 as Private Limited Company with registration number 01532208. The Universal Components company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Evesham at Unit 35,st Richards Road St. Richards Road. Postal code: WR11 1XJ.

There is a single director in the company at the moment - Demos M., appointed on 10 October 2000. In addition, a secretary was appointed - Peter C., appointed on 1 January 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Universal Components Limited Address / Contact

Office Address Unit 35,st Richards Road St. Richards Road
Office Address2 Four Pools Industrial Estate
Town Evesham
Post code WR11 1XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01532208
Date of Incorporation Thu, 4th Dec 1980
Industry Aluminium production
End of financial Year 30th December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Peter C.

Position: Secretary

Appointed: 01 January 2011

Demos M.

Position: Director

Appointed: 10 October 2000

Constantinos H.

Position: Secretary

Appointed: 03 September 2007

Resigned: 01 January 2011

Robert A.

Position: Secretary

Appointed: 18 April 2005

Resigned: 03 September 2007

Robert A.

Position: Director

Appointed: 18 April 2005

Resigned: 03 September 2007

Stelios P.

Position: Director

Appointed: 27 March 2002

Resigned: 14 September 2007

George M.

Position: Director

Appointed: 10 October 2000

Resigned: 20 August 2002

Martin H.

Position: Director

Appointed: 22 December 1991

Resigned: 26 March 2004

Roger H.

Position: Director

Appointed: 22 December 1991

Resigned: 07 March 2005

Geoffrey B.

Position: Director

Appointed: 22 December 1991

Resigned: 31 October 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Demos M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Demos M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand262 608302 313329 485277 965424 653
Current Assets639 607711 224725 533745 449858 848
Debtors182 350207 670201 563228 749160 845
Net Assets Liabilities2 006 7432 226 7112 385 5882 510 5942 782 301
Other Debtors36 71937 40545 77040 2001 845
Property Plant Equipment79 02359 84236 89329 36018 966
Total Inventories194 649201 241194 485238 735273 350
Other
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment600 806625 270304 410322 943335 337
Additional Provisions Increase From New Provisions Recognised   150 000 
Additions Other Than Through Business Combinations Property Plant Equipment 5 2851 00011 0002 000
Amounts Owed To Related Parties200 000200 000200 000200 000200 000
Average Number Employees During Period1515151515
Creditors1 304 6061 132 316958 976711 188577 969
Disposals Decrease In Amortisation Impairment Intangible Assets  -10 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -344 675  
Disposals Intangible Assets  -10 000  
Disposals Property Plant Equipment  -344 809  
Finance Lease Liabilities Present Value Total18 7363 20114 39311 7738 585
Financial Commitments Other Than Capital Commitments3 125 3983 075 3523 662 6533 498 9523 397 033
Financial Liabilities1 285 8701 116 677944 583711 188577 969
Fixed Assets3 084 6233 065 4423 042 4933 034 9603 024 566
Increase From Depreciation Charge For Year Property Plant Equipment 24 46423 81518 53312 394
Intangible Assets Gross Cost10 00010 00010 00010 00010 000
Investment Property3 000 0003 000 0003 000 0003 000 0003 000 000
Investment Property Fair Value Model3 000 0003 000 0003 000 0003 000 000 
Investments Fixed Assets5 6005 6005 6005 6005 600
Investments In Subsidiaries5 6005 6005 6005 6005 600
Net Current Assets Liabilities226 726293 585302 071336 822485 704
Other Creditors85 35288 78336 45843 16035 833
Other Inventories194 649201 241194 485238 735273 350
Ownership Interest In Subsidiary Percent100100100100100
Prepayments   38 35441 084
Property Plant Equipment Gross Cost679 827685 112341 303352 303354 303
Provisions   150 000150 000
Taxation Social Security Payable41 94847 12049 72142 94745 483
Total Assets Less Current Liabilities3 311 3493 359 0273 344 5643 371 7823 510 270
Total Borrowings18 73615 63914 39311 7738 585
Trade Creditors Trade Payables44 64639 94099 55396 20641 251
Trade Debtors Trade Receivables145 631170 265155 793188 549117 916

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 24th, April 2023
Free Download (14 pages)

Company search

Advertisements