Universe Food Service Limited ANDOVER


Founded in 1984, Universe Food Service, classified under reg no. 01833450 is an active company. Currently registered at Petty Wood & Co. Limited Livingstone Road SP10 5NS, Andover the company has been in the business for fourty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 5th Aug 2003 Universe Food Service Limited is no longer carrying the name Town Consumer Products.

There is a single director in the firm at the moment - John P., appointed on 20 November 2013. In addition, a secretary was appointed - Sean L., appointed on 18 July 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Universe Food Service Limited Address / Contact

Office Address Petty Wood & Co. Limited Livingstone Road
Office Address2 Walworth Business Park
Town Andover
Post code SP10 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01833450
Date of Incorporation Tue, 17th Jul 1984
Industry Dormant Company
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John P.

Position: Director

Appointed: 20 November 2013

Sean L.

Position: Secretary

Appointed: 18 July 2005

Michael H.

Position: Director

Appointed: 20 July 2007

Resigned: 20 November 2013

Anthony N.

Position: Secretary

Appointed: 25 February 2005

Resigned: 18 July 2005

Ian S.

Position: Secretary

Appointed: 21 May 2003

Resigned: 25 February 2005

Allen Y.

Position: Secretary

Appointed: 15 June 2001

Resigned: 21 May 2003

Jacqueline M.

Position: Secretary

Appointed: 28 February 2000

Resigned: 15 June 2001

Richard S.

Position: Secretary

Appointed: 06 October 1997

Resigned: 28 February 2000

Anthony N.

Position: Director

Appointed: 23 January 1997

Resigned: 20 July 2007

Anthony N.

Position: Secretary

Appointed: 23 January 1997

Resigned: 06 October 1997

Inge T.

Position: Secretary

Appointed: 31 December 1990

Resigned: 23 January 1997

Michael T.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 2004

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Sean L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Giles R., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Giles R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Town Consumer Products August 5, 2003
London Town Food Group (the) May 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets69 53669 53669 53669 53669 53669 536
Net Assets Liabilities69 53669 53669 53669 53669 53669 536
Other
Net Current Assets Liabilities69 53669 53669 53669 53669 53669 536
Total Assets Less Current Liabilities69 53669 53669 53669 53669 53669 536

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements