Universal Contracting Limited SALISBURY


Founded in 2012, Universal Contracting, classified under reg no. 08227839 is an active company. Currently registered at 35 Chequers Court SP1 2AS, Salisbury the company has been in the business for twelve years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Russell D., Jamie M.. Of them, Jamie M. has been with the company the longest, being appointed on 25 September 2012 and Russell D. has been with the company for the least time - from 2 January 2020. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Universal Contracting Limited Address / Contact

Office Address 35 Chequers Court
Office Address2 Brown Street
Town Salisbury
Post code SP1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08227839
Date of Incorporation Tue, 25th Sep 2012
Industry Development of building projects
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Russell D.

Position: Director

Appointed: 02 January 2020

Jamie M.

Position: Director

Appointed: 25 September 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Monkey & Co Holdings Ltd from Salisbury, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jamie M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Monkey & Co Holdings Ltd

35 Chequers Court Brown Street, Salisbury, SP1 2AS, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie M.

Notified on 6 April 2016
Ceased on 6 April 2024
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 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth10 83011 28742 17774 884       
Balance Sheet
Current Assets134 04691 644211 485219 284208 607137 014225 876241 103548 608498 882559 302
Net Assets Liabilities   75 61142 22017 95120 1322 9578 67751 85459 966
Cash Bank In Hand81 06038 947121 952160 884       
Debtors52 98652 69789 53358 400       
Net Assets Liabilities Including Pension Asset Liability10 83011 28742 17774 884       
Tangible Fixed Assets4 08628 8193 5549 350       
Reserves/Capital
Called Up Share Capital100100150150       
Profit Loss Account Reserve10 73011 18742 02774 734       
Shareholder Funds10 83011 28742 17774 884       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -4 334-15 792-1 123-4 598-9 194-963-963-2 026
Average Number Employees During Period    1235566
Creditors   148 687161 423126 33014 005111 08695 96883 24549 218
Financial Commitments Other Than Capital Commitments    4 139      
Fixed Assets4 08628 8193 5549 3509 7347 99823 48618 73737 83650 13134 247
Net Current Assets Liabilities6 744-12 25739 33466 26248 27811 07615 249104 50067 77285 93176 963
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 0943923924124294451 057
Total Assets Less Current Liabilities10 83016 56242 88875 61258 01219 07438 735123 237105 608136 062111 210
Amount Specific Advance Or Credit Directors       2 748   
Amount Specific Advance Or Credit Made In Period Directors       2 748   
Amount Specific Advance Or Credit Repaid In Period Directors        -2 748  
Consideration For Shares Issued100 50        
Creditors Due Within One Year127 302103 901172 151153 022       
Nominal Value Shares Issued100 50        
Number Shares Allotted100100150150       
Number Shares Issued100 50        
Par Value Share1111       
Provisions For Liabilities Charges 5 275711728       
Value Shares Allotted100100150150       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 082278390001, created on Saturday 6th April 2024
filed on: 12th, April 2024
Free Download (20 pages)

Company search

Advertisements