Universal Industrial Services LLP ROTHERHAM


Universal Industrial Services LLP started in year 2002 as Limited Liability Partnership with registration number OC303128. The Universal Industrial Services LLP company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Rotherham at Holly House 73 Bonet Lane. Postal code: S60 5NF.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Universal Industrial Services LLP Address / Contact

Office Address Holly House 73 Bonet Lane
Office Address2 Brinsworth
Town Rotherham
Post code S60 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC303128
Date of Incorporation Mon, 7th Oct 2002
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Gemma G.

Position: LLP Member

Appointed: 01 October 2018

Chelsea N.

Position: LLP Member

Appointed: 01 October 2018

Kate M.

Position: LLP Member

Appointed: 01 October 2018

Jacob H.

Position: LLP Member

Appointed: 06 April 2017

Universal Industrial Services (yorkshire) Limited

Position: Corporate LLP Designated Member

Appointed: 01 April 2012

Nicholas G.

Position: LLP Member

Appointed: 07 October 2002

Kevin H.

Position: LLP Designated Member

Appointed: 07 October 2002

Kevin G.

Position: LLP Member

Appointed: 07 October 2002

Resigned: 21 July 2010

Brenda H.

Position: LLP Designated Member

Appointed: 07 October 2002

Resigned: 01 April 2012

Robert G.

Position: LLP Member

Appointed: 07 October 2002

Resigned: 17 April 2015

H S Formations Limited

Position: LLP Designated Member

Appointed: 07 October 2002

Resigned: 07 October 2002

Janet B.

Position: LLP Designated Member

Appointed: 07 October 2002

Resigned: 07 October 2002

Neil H.

Position: LLP Designated Member

Appointed: 07 October 2002

Resigned: 01 April 2012

Martin C.

Position: LLP Member

Appointed: 07 October 2002

Resigned: 08 October 2004

John C.

Position: LLP Member

Appointed: 07 October 2002

Resigned: 31 March 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Debtors254 356287 370
Other Debtors14 335 
Property Plant Equipment34 45225 771
Other
Accumulated Depreciation Impairment Property Plant Equipment 72 106
Bank Borrowings Overdrafts9 0887 316
Creditors247 312342 184
Increase Decrease In Depreciation Impairment Property Plant Equipment 8 681
Increase From Depreciation Charge For Year Property Plant Equipment 8 681
Other Creditors146 035210 168
Other Taxation Social Security Payable2 77736 779
Property Plant Equipment Gross Cost 97 877
Trade Creditors Trade Payables89 41287 921
Trade Debtors Trade Receivables240 021287 370

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements