Company NameUniversal Trade Services Limited
DirectorsAkram Alkatib and Akram Al-Katib
Company StatusActive
Company Number01699536
CategoryPrivate Limited Company
Incorporation Date15 February 1983(41 years, 2 months ago)
Previous NamesUniversal Trade Services Limited and Turbo Energy Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Akram Alkatib
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address336 Pinner Road
Harrow
Middlesex
HA1 4LB
Director NameMr Akram Al-Katib
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address336 Pinner Road
Harrow
Middlesex
HA1 4LB
Secretary NameMr Mustafa Walji
NationalityBritish
StatusCurrent
Appointed22 March 1993(10 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holmdene Avenue
North Harrow
HA2 6HR
Director NameMohammad Javad Alkateb
Date of BirthJuly 1930 (Born 93 years ago)
NationalityIranian
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleMerchant
Correspondence Address3a Walden House
32/33 Marylebone High Street
London
W1M 3PF
Secretary NameMrs Fakhrolmoulk Najimaldine Al-Kateb
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address30 New Compton Street
London
WC2H 8DN

Location

Registered Address336 Pinner Road
Harrow
Middlesex
HA1 4LB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£79,051
Cash£167,410
Current Liabilities£268,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

18 October 1995Delivered on: 26 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement ............ see the mortgage charge document for full details.
Outstanding
22 December 1993Delivered on: 31 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account(s) with the bank at its treasury division branch in the name of lloyds bank PLC re: universal trade services LTD denominated in U.S. dollars designated currency account and now numbered ld 70529757 and any account(s) for the time being replacing the above account.
Outstanding
11 June 1992Delivered on: 26 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit with the bank's treasury division in the name of lloyds bank PLC re: the company denominated in us$ and now no: 423584 and any deposits (see form 395 for full details).
Outstanding
4 May 1989Delivered on: 22 May 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever currency) now or in the future standing to the credit of any deposit account in the name of the depositor now or in the future kept at bcci.
Outstanding

Filing History

12 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 April 2022Change of details for Mr Akram Alkatib as a person with significant control on 29 December 2021 (2 pages)
4 April 2022Director's details changed for Mr Akram Alkatib on 29 December 2021 (2 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
18 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
14 February 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 March 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Director's details changed for Mr Akram Al-Kateb on 18 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Akram Al-Kateb on 18 January 2017 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(4 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Registered office address changed from 38a Station Road North Harrow Harrow Middlesex HA2 7SE on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 38a Station Road North Harrow Harrow Middlesex HA2 7SE on 17 November 2011 (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Director's details changed for Akram Al-Kateb on 27 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Director's details changed for Akram Al-Kateb on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 June 2009Memorandum and Articles of Association (15 pages)
26 June 2009Memorandum and Articles of Association (15 pages)
20 June 2009Company name changed turbo energy LIMITED\certificate issued on 25/06/09 (2 pages)
20 June 2009Company name changed turbo energy LIMITED\certificate issued on 25/06/09 (2 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
18 February 2009Company name changed universal trade services LIMITED\certificate issued on 19/02/09 (2 pages)
18 February 2009Company name changed universal trade services LIMITED\certificate issued on 19/02/09 (2 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2007Registered office changed on 28/02/07 from: 82 st john street london EC1M 4JN (1 page)
28 February 2007Registered office changed on 28/02/07 from: 82 st john street london EC1M 4JN (1 page)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(6 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
9 February 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
24 December 2003Return made up to 31/12/03; full list of members (6 pages)
24 December 2003Return made up to 31/12/03; full list of members (6 pages)
14 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
14 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2003Full accounts made up to 31 March 2002 (15 pages)
15 January 2003Full accounts made up to 31 March 2002 (15 pages)
24 December 2002Return made up to 31/12/02; full list of members (6 pages)
24 December 2002Return made up to 31/12/02; full list of members (6 pages)
2 May 2002Full accounts made up to 31 March 2001 (13 pages)
2 May 2002Full accounts made up to 31 March 2001 (13 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Delivery ext'd 3 mth 31/03/01 (1 page)
25 September 2001Delivery ext'd 3 mth 31/03/01 (1 page)
27 April 2001Full accounts made up to 31 March 2000 (13 pages)
27 April 2001Full accounts made up to 31 March 2000 (13 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
22 November 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
25 April 2000Full accounts made up to 31 March 1999 (14 pages)
25 April 2000Full accounts made up to 31 March 1999 (14 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
18 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Registered office changed on 03/09/97 from: 282 grasmere avenue wembley middlesex HA9 8TW (1 page)
3 September 1997Registered office changed on 03/09/97 from: 282 grasmere avenue wembley middlesex HA9 8TW (1 page)
11 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 March 1997Return made up to 31/12/96; no change of members (4 pages)
3 March 1997Return made up to 31/12/96; no change of members (4 pages)
23 July 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 July 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1995Full accounts made up to 31 March 1995 (13 pages)
8 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 April 1995Full accounts made up to 31 March 1994 (13 pages)
13 April 1995Full accounts made up to 31 March 1994 (13 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 February 1983Incorporation (15 pages)
15 February 1983Incorporation (15 pages)