Universal Impex Limited LONDON


Founded in 1969, Universal Impex, classified under reg no. 00948957 is an active company. Currently registered at Unitec House N3 1QB, London the company has been in the business for 55 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Beejal C. and Kaushik C.. In addition one secretary - Beejal C. - is with the company. As of 26 April 2024, there was 1 ex director - Rama C.. There were no ex secretaries.

Universal Impex Limited Address / Contact

Office Address Unitec House
Office Address2 2 Albert Place
Town London
Post code N3 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00948957
Date of Incorporation Fri, 28th Feb 1969
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Beejal C.

Position: Director

Appointed: 27 September 2021

Beejal C.

Position: Secretary

Appointed: 31 May 2016

Kaushik C.

Position: Director

Appointed: 04 August 1992

Mohamed V.

Position: Secretary

Resigned: 31 May 2016

Rama C.

Position: Director

Resigned: 27 September 2021

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we researched, there is Sandra K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andreas S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Beamat Holdings Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Sandra K.

Notified on 26 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Andreas S.

Notified on 26 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Beamat Holdings Limited

Unitec House 2 Albert Place, London, N3 1QB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10851318
Notified on 9 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Verena R.

Notified on 11 February 2020
Ceased on 26 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Fredy E.

Notified on 11 February 2020
Ceased on 26 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand624 577245 179494 271
Current Assets4 366 9223 816 8164 124 948
Debtors3 742 3453 571 6373 630 677
Net Assets Liabilities2 194 0682 080 5062 086 826
Other Debtors2 24539 0712 585
Property Plant Equipment16 05911 70010 977
Other
Accrued Liabilities90 84671 96291 866
Accumulated Depreciation Impairment Property Plant Equipment177 195182 116186 111
Additional Provisions Increase From New Provisions Recognised  474
Additions Other Than Through Business Combinations Property Plant Equipment 5623 272
Amounts Owed By Related Parties363 635  
Average Number Employees During Period776
Bank Borrowings1 862 8431 594 7171 857 730
Creditors2 188 9131 748 0102 048 625
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 29095 960261 164
Increase From Depreciation Charge For Year Property Plant Equipment 4 9213 995
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 219 311 
Net Current Assets Liabilities2 178 0092 068 8062 076 323
Nominal Value Allotted Share Capital1 080 1001 080 1001 080 100
Number Shares Issued Fully Paid1 080 1001 080 1001 080 100
Other Creditors115 00014 22727 830
Par Value Share 11
Prepayments15 0799 3409 110
Property Plant Equipment Gross Cost193 254193 816197 088
Provisions  474
Provisions For Liabilities Balance Sheet Subtotal  474
Taxation Social Security Payable25 50410 21911 511
Total Assets Less Current Liabilities 2 080 5062 087 300
Total Borrowings1 862 8431 594 7171 857 730
Trade Creditors Trade Payables94 72056 88557 052
Trade Debtors Trade Receivables3 361 3863 523 2263 618 982

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, July 2023
Free Download (13 pages)

Company search

Advertisements