Company NameUniversal Paper Supplies Limited
DirectorHarvey Wayne Palmer
Company StatusActive
Company Number07125143
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harvey Wayne Palmer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Contact

Websitewww.ccrpaperrolls.co.uk/
Email address[email protected]
Telephone01279 600000
Telephone regionBishops Stortford

Location

Registered Address3rd Floor 95
Mortimer Street
London
W1W 7ST
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Harvey Wayne Palmer
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
16 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
17 August 2018Micro company accounts made up to 31 January 2018 (5 pages)
16 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
13 December 2017Director's details changed for Mr Harvey Wayne Palmer on 17 November 2017 (2 pages)
13 December 2017Director's details changed for Mr Harvey Wayne Palmer on 17 November 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
20 October 2010Appointment of Mr Harvey Palmer as a director (2 pages)
20 October 2010Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom on 20 October 2010 (1 page)
20 October 2010Appointment of Mr Harvey Palmer as a director (2 pages)
20 October 2010Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom on 20 October 2010 (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Termination of appointment of Elizabeth Davies as a director (1 page)
14 January 2010Termination of appointment of Elizabeth Davies as a director (1 page)
14 January 2010Incorporation (22 pages)
14 January 2010Incorporation (22 pages)