Company NameUniversal Panels & Systems Limited
DirectorGeorge Smith
Company StatusActive
Company Number06396669
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr George Smith
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Brocks Business Park Hodgson Way
Wickford
SS11 8YN
Director NameMrs Caroline Barbara Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House Borwick Lane
Wickford
Essex
SS11 0QA
Secretary NameSusan McCarthy
NationalityIrish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Eversleigh Gardens
Upminster
Essex
RM14 1DP
Director NameMr Andrew John Chandler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 12 May 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Point
Shandon, Helensburgh
Glasgow
Dunbartonshire
G84 8QZ
Scotland
Director NameMr Richard Graham Franklin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 12 May 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address118 Collier Row Road
Romford
Essex
RM5 2BB
Secretary NameMrs Caroline Barbara Smith
NationalityBritish
StatusResigned
Appointed12 October 2007(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 12 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House Borwick Lane
Wickford
Essex
SS11 0QA
Director NameMr Raymond Graham Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House
Borwick Lane
Wickford
Essex
SS12 0QA
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone01473 715600
Telephone regionIpswich

Location

Registered AddressUnit 6 Brocks Business Park
Hodgson Way
Wickford
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Andrew Chandler
50.00%
Ordinary
17 at £1Caroline Smith
17.00%
Ordinary
17 at £1Ray Smith
17.00%
Ordinary
16 at £1Richard Franklin
16.00%
Ordinary

Financials

Year2014
Turnover£669,370
Gross Profit£176,439
Net Worth£61,103
Cash£39,736
Current Liabilities£182,531

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

22 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
15 January 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN on 22 August 2018 (1 page)
22 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (3 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (3 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 May 2016Termination of appointment of Richard Graham Franklin as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of Caroline Barbara Smith as a secretary on 12 May 2016 (1 page)
18 May 2016Termination of appointment of Richard Graham Franklin as a director on 12 May 2016 (1 page)
18 May 2016Appointment of Mr George Smith as a director on 12 May 2016 (2 pages)
18 May 2016Termination of appointment of Caroline Barbara Smith as a director on 12 May 2016 (1 page)
18 May 2016Appointment of Mr George Smith as a director on 12 May 2016 (2 pages)
18 May 2016Termination of appointment of Raymond Graham Smith as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of Caroline Barbara Smith as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of Caroline Barbara Smith as a secretary on 12 May 2016 (1 page)
18 May 2016Termination of appointment of Raymond Graham Smith as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Andrew John Chandler as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Andrew John Chandler as a director on 12 May 2016 (1 page)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(7 pages)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(7 pages)
7 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
7 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
12 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
12 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(7 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(7 pages)
5 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
5 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
4 November 2011Director's details changed for Richard Graham Franklin on 1 November 2011 (2 pages)
4 November 2011Director's details changed for Richard Graham Franklin on 1 November 2011 (2 pages)
4 November 2011Director's details changed for Richard Graham Franklin on 1 November 2011 (2 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
31 May 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
31 May 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
28 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
13 October 2009Director's details changed for Mrs. Caroline Barbara Smith on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs. Caroline Barbara Smith on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Raymond Graham Smith on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Andrew John Chandler on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Andrew John Chandler on 11 October 2009 (2 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Richard Graham Franklin on 11 October 2009 (2 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Mr. Raymond Graham Smith on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Graham Franklin on 11 October 2009 (2 pages)
11 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
11 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
15 October 2008Director's change of particulars / caroline smith / 19/05/2008 (1 page)
15 October 2008Director's change of particulars / andrew chandler / 29/05/2008 (2 pages)
15 October 2008Director's change of particulars / andrew chandler / 29/05/2008 (2 pages)
15 October 2008Director's change of particulars / caroline smith / 19/05/2008 (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
30 November 2007Ad 12/10/07--------- £ si 82@1=82 £ ic 18/100 (2 pages)
30 November 2007Ad 12/10/07--------- £ si 82@1=82 £ ic 18/100 (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Ad 11/10/07--------- £ si 17@1=17 £ ic 1/18 (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007Ad 11/10/07--------- £ si 17@1=17 £ ic 1/18 (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
11 October 2007Incorporation (15 pages)
11 October 2007Incorporation (15 pages)