Company NameUniversal Civil Engineering Solutions Limited
DirectorMohamed Ait-Mekideche
Company StatusActive
Company Number06356393
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mohamed Ait-Mekideche
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameMrs Nora Chouita
StatusCurrent
Appointed01 September 2010(3 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address53 Estcourt Road
Watford
Hertfordshire
WD17 2PY
Secretary NameAtika Kechkoul
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address96d Palmerston Road
London
N22 8RE

Contact

Websitewww.uces.co.uk/
Telephone07 960148254
Telephone regionMobile

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mohamed Ait-mekideche
100.00%
Ordinary

Financials

Year2014
Net Worth£139
Cash£33,579
Current Liabilities£54,206

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
1 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
1 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
19 August 2020Termination of appointment of Atika Kechkoul as a secretary on 27 June 2010 (1 page)
25 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page)
25 June 2020Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Mohamed Ait-Mekideche on 1 June 2020 (2 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
3 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
23 July 2019Director's details changed for Mr Mohamed Ait-Mekideche on 1 June 2019 (2 pages)
23 July 2019Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 1 June 2019 (2 pages)
27 June 2019Registered office address changed from 53 Estcourt Road Watford Hertfordshire WD17 2PY United Kingdom to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 27 June 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 May 2019Registered office address changed from C/O Cox Costello & Horne, Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB England to 53 Estcourt Road Watford Hertfordshire WD17 2PY on 20 May 2019 (1 page)
20 May 2019Director's details changed for Mr Mohamed Ait-Mekideche on 20 May 2019 (2 pages)
20 May 2019Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 20 May 2019 (2 pages)
14 December 2018Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne, Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 14 December 2018 (1 page)
29 November 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
29 August 2018Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
1 August 2018Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
22 August 2017Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Mohamed Ait-Mekideche on 15 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Mohamed Ait-Mekideche on 15 August 2017 (2 pages)
22 August 2017Registered office address changed from Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page)
22 August 2017Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 15 August 2017 (2 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mohamed Ait-Mekideche on 23 August 2010 (2 pages)
15 November 2010Director's details changed for Mohamed Ait-Mekideche on 23 August 2010 (2 pages)
15 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
22 September 2010Termination of appointment of a secretary (1 page)
22 September 2010Termination of appointment of a secretary (1 page)
21 September 2010Appointment of Mrs Nora Chouita as a secretary (2 pages)
21 September 2010Appointment of Mrs Nora Chouita as a secretary (2 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 September 2009Return made up to 30/08/09; full list of members (3 pages)
21 September 2009Return made up to 30/08/09; full list of members (3 pages)
27 April 2009Return made up to 30/08/08; full list of members (3 pages)
27 April 2009Return made up to 30/08/08; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 August 2008Registered office changed on 08/08/2008 from suite 85 park house 15-19 greenhill crescent watford herts WD18 8PH (1 page)
8 August 2008Registered office changed on 08/08/2008 from suite 85 park house 15-19 greenhill crescent watford herts WD18 8PH (1 page)
23 July 2008Director's change of particulars / mohamed ait mekideche / 07/07/2008 (1 page)
23 July 2008Director's change of particulars / mohamed ait mekideche / 07/07/2008 (1 page)
8 July 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
8 July 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from 45 holme oak park watford WD18 0XQ (1 page)
28 May 2008Registered office changed on 28/05/2008 from 45 holme oak park watford WD18 0XQ (1 page)
3 April 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
3 April 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
30 August 2007Incorporation (6 pages)
30 August 2007Incorporation (6 pages)