Company NameUniversal Image Systems Limited
DirectorAustin Lawrence McKinlay
Company StatusActive
Company Number03027120
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAustin Lawrence McKinlay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Priory Place
New London Road
Chelmsford
CM2 0PP
Secretary NameJames Grinter
StatusCurrent
Appointed07 December 2023(28 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressThird Floor Priory Place
New London Road
Chelmsford
CM2 0PP
Secretary NameMr Ross Stuart McKinlay
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.uis.uk.com/
Email address[email protected]
Telephone01206 855445
Telephone regionColchester

Location

Registered AddressThird Floor Priory Place
New London Road
Chelmsford
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Austin Lawrence Mckinlay
100.00%
Ordinary

Financials

Year2014
Net Worth£578,393
Cash£282,153
Current Liabilities£241,895

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

18 June 2015Delivered on: 19 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 December 2010Delivered on: 16 December 2010
Satisfied on: 22 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 April 1996Delivered on: 22 April 1996
Satisfied on: 20 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 December 2020Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
24 April 2020Director's details changed for Austin Lawrence Mckinlay on 13 March 2020 (2 pages)
24 April 2020Secretary's details changed for Mr Ross Stuart Mckinlay on 13 March 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 August 2017Notification of Uis Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
9 August 2017Notification of Uis Holdings Limited as a person with significant control on 9 August 2017 (4 pages)
9 August 2017Notification of Uis Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (3 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 April 2016Director's details changed for Austin Lawrence Mckinlay on 2 July 2015 (2 pages)
6 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Director's details changed for Austin Lawrence Mckinlay on 2 July 2015 (2 pages)
6 April 2016Secretary's details changed for Ross Stuart Mckinlay on 2 July 2015 (1 page)
6 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Secretary's details changed for Ross Stuart Mckinlay on 2 July 2015 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 October 2015Satisfaction of charge 2 in full (4 pages)
22 October 2015Satisfaction of charge 2 in full (4 pages)
16 July 2015Registered office address changed from Town Wall House 4 Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Town Wall House 4 Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 16 July 2015 (1 page)
19 June 2015Registration of charge 030271200003, created on 18 June 2015 (5 pages)
19 June 2015Registration of charge 030271200003, created on 18 June 2015 (5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 November 2009Secretary's details changed for Ross Stuart Mckinlay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Austin Lawrence Mckinlay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Austin Lawrence Mckinlay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Austin Lawrence Mckinlay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Ross Stuart Mckinlay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Ross Stuart Mckinlay on 1 October 2009 (1 page)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 November 2005Return made up to 28/02/05; full list of members (6 pages)
28 November 2005Return made up to 28/02/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 April 2004Return made up to 28/02/04; full list of members (6 pages)
8 April 2004Return made up to 28/02/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 April 2003Return made up to 28/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2003Return made up to 28/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2003Total exemption small company accounts made up to 30 April 2002 (9 pages)
21 March 2003Total exemption small company accounts made up to 30 April 2002 (9 pages)
8 April 2002Return made up to 28/02/02; full list of members (5 pages)
8 April 2002Return made up to 28/02/02; full list of members (5 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 1999Return made up to 28/02/99; no change of members (4 pages)
3 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
19 February 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
17 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 March 1997Return made up to 28/02/97; full list of members (7 pages)
11 March 1997Return made up to 28/02/97; full list of members (7 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 October 1996Return made up to 29/02/96; full list of members (7 pages)
2 October 1996Ad 24/04/95--------- £ si 98@1 (2 pages)
2 October 1996Return made up to 29/02/96; full list of members (7 pages)
2 October 1996Ad 24/04/95--------- £ si 98@1 (2 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
28 February 1995Incorporation (14 pages)
28 February 1995Incorporation (14 pages)