Company NameUniversal Cards & Gifts Ltd
Company StatusActive
Company Number09136469
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Hayes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(5 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMrs Jean Hayes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(5 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr David Hayes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(7 years, 8 months after company formation)
Appointment Duration2 years
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr James Hayes (Jnr)
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(7 years, 8 months after company formation)
Appointment Duration2 years
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr James Hayes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMrs Jean Hayes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr David Hayes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Craster Point
East Shore Village
Seaham
County Durham
SR7 7WW

Location

Registered Address4 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1James Hayes
50.00%
Ordinary
50 at £1Jean Hayes
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

18 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2022Appointment of Mr David Hayes as a director on 6 April 2022 (2 pages)
3 October 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
3 October 2022Appointment of Mr James Hayes (Jnr) as a director on 6 April 2022 (2 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
27 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
13 September 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 October 2020Micro company accounts made up to 31 July 2019 (3 pages)
10 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
15 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
7 January 2015Appointment of Mr James Hayes as a director on 6 January 2015 (2 pages)
7 January 2015Appointment of Mrs Jean Hayes as a director on 6 January 2015 (2 pages)
7 January 2015Appointment of Mrs Jean Hayes as a director on 6 January 2015 (2 pages)
7 January 2015Termination of appointment of David Hayes as a director on 6 January 2015 (1 page)
7 January 2015Appointment of Mrs Jean Hayes as a director on 6 January 2015 (2 pages)
7 January 2015Termination of appointment of David Hayes as a director on 6 January 2015 (1 page)
7 January 2015Appointment of Mr James Hayes as a director on 6 January 2015 (2 pages)
7 January 2015Termination of appointment of David Hayes as a director on 6 January 2015 (1 page)
7 January 2015Appointment of Mr James Hayes as a director on 6 January 2015 (2 pages)
18 December 2014Termination of appointment of Jean Hayes as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of James Hayes as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of James Hayes as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Jean Hayes as a director on 18 December 2014 (1 page)
18 December 2014Appointment of David Hayes as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of David Hayes as a director on 18 December 2014 (2 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
(29 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
(29 pages)