Universal Balancing Limited BRISTOL


Universal Balancing Limited is a private limited company situated at Unit 15 Warmley Business Park Crown Way, Warmley, Bristol BS30 8FR. Its total net worth is estimated to be 645994 pounds, while the fixed assets the company owns total up to 49911 pounds. Incorporated on 1998-09-17, this 25-year-old company is run by 5 directors and 1 secretary.
Director Nico D., appointed on 13 February 2023. Director Paul F., appointed on 23 April 2021. Director Bert V., appointed on 21 October 2015.
Switching the focus to secretaries, we can name: Stephen F., appointed on 17 September 1998.
The company is officially classified as "manufacture of other general-purpose machinery n.e.c." (SIC code: 28290).
The latest confirmation statement was sent on 2023-09-17 and the deadline for the following filing is 2024-10-01. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Universal Balancing Limited Address / Contact

Office Address Unit 15 Warmley Business Park Crown Way
Office Address2 Warmley
Town Bristol
Post code BS30 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03633918
Date of Incorporation Thu, 17th Sep 1998
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Nico D.

Position: Director

Appointed: 13 February 2023

Paul F.

Position: Director

Appointed: 23 April 2021

Bert V.

Position: Director

Appointed: 21 October 2015

Julian R.

Position: Director

Appointed: 01 September 2013

Stephen F.

Position: Secretary

Appointed: 17 September 1998

Stephen F.

Position: Director

Appointed: 17 September 1998

David P.

Position: Director

Appointed: 22 May 2017

Resigned: 14 May 2019

Jon L.

Position: Director

Appointed: 21 October 2015

Resigned: 29 March 2019

Ward V.

Position: Director

Appointed: 21 October 2015

Resigned: 13 February 2023

Gary E.

Position: Director

Appointed: 11 March 2004

Resigned: 22 August 2006

Kathleen B.

Position: Director

Appointed: 06 April 2001

Resigned: 18 May 2007

Daniella F.

Position: Director

Appointed: 06 April 2001

Resigned: 01 January 2012

David B.

Position: Director

Appointed: 17 September 1998

Resigned: 18 May 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 17 September 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 September 1998

Resigned: 17 September 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Equilibrium Industries Limited from Bristol, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equilibrium Industries Limited

12 Douglas Road Industrial Park, Douglas Road, Kingswood, Bristol, BS15 8PD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07445549
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 2012-09-302013-09-30
Net Worth645 9941 229 556
Balance Sheet
Cash Bank In Hand240 2651 368 196
Current Assets2 713 0873 745 721
Debtors849 720856 457
Net Assets Liabilities Including Pension Asset Liability645 9941 229 556
Stocks Inventory1 623 1021 521 068
Tangible Fixed Assets49 911103 956
Reserves/Capital
Called Up Share Capital5555
Profit Loss Account Reserve645 9391 229 501
Shareholder Funds645 9941 229 556
Other
Creditors Due Within One Year2 114 2242 617 341
Fixed Assets49 911103 956
Net Current Assets Liabilities598 8631 128 380
Number Shares Allotted 55
Par Value Share 1
Provisions For Liabilities Charges2 7802 780
Secured Debts307 100 
Share Capital Allotted Called Up Paid5555
Tangible Fixed Assets Additions 72 049
Tangible Fixed Assets Cost Or Valuation268 173340 222
Tangible Fixed Assets Depreciation218 262236 266
Tangible Fixed Assets Depreciation Charged In Period 18 004
Total Assets Less Current Liabilities648 7741 232 336

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, August 2023
Free Download (29 pages)

Company search