Company NameUniversal Pipework Limited
DirectorMark Paul O'Sullivan
Company StatusActive - Proposal to Strike off
Company Number07590691
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMark Paul O'Sullivan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address32 Lumina Way
Enfield
EN1 1FS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.universalpipework.co.uk/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mark O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£8,514
Cash£4,042
Current Liabilities£39,485

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

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

Filing History

6 December 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 November 2023Compulsory strike-off action has been discontinued (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
5 June 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
25 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
13 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
10 December 2019Registered office address changed from 483 Green Lanes London N13 4BS to 32 Lumina Way Enfield EN1 1FS on 10 December 2019 (1 page)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 July 2018Unaudited abridged accounts made up to 30 April 2018 (15 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Unaudited abridged accounts made up to 30 April 2017 (15 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Confirmation statement made on 4 April 2017 with no updates (3 pages)
28 June 2017Notification of Mark O'sullivan as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Mark O'sullivan as a person with significant control on 4 April 2017 (2 pages)
28 June 2017Confirmation statement made on 4 April 2017 with no updates (3 pages)
28 June 2017Notification of Mark O'sullivan as a person with significant control on 4 April 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
9 May 2014Registered office address changed from 41 Beverley Close Winchmore Hill London N21 3JB on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 41 Beverley Close Winchmore Hill London N21 3JB on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 41 Beverley Close Winchmore Hill London N21 3JB on 9 May 2014 (1 page)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
8 June 2011Appointment of Mark Paul O'sullivan as a director (3 pages)
8 June 2011Appointment of Mark Paul O'sullivan as a director (3 pages)
5 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)
5 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)
4 April 2011Incorporation (22 pages)
4 April 2011Incorporation (22 pages)