Wickford
SS11 8YN
Director Name | Mr Andrew John Chandler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Point Shandon, Helensburgh Glasgow Dunbartonshire G84 8QZ Scotland |
Director Name | Mr Richard Graham Franklin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bromfords Close Wickford Essex SS12 0PN |
Director Name | Mr Raymond Graham Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS12 0QA |
Secretary Name | Mrs Caroline Barbara Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS11 0QA |
Director Name | Mr George Smith |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(7 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Collier Row Road Romford Essex RM5 2BB |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | universalsystemscontrols.com |
---|---|
Telephone | 01473 719500 |
Telephone region | Ipswich |
Registered Address | Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | Andrew John Chandler 25.00% Ordinary |
---|---|
25 at £1 | Mrs Caroline Barbara Smith 25.00% Ordinary |
25 at £1 | Raymond Graham Smith 25.00% Ordinary |
25 at £1 | Richard Graham Franklin 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,071,656 |
Gross Profit | £345,207 |
Net Worth | £83,225 |
Cash | £54,317 |
Current Liabilities | £749,284 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
7 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
19 November 2022 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
25 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
2 November 2021 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
9 June 2021 | Cessation of Andrew Chandler as a person with significant control on 9 June 2021 (1 page) |
9 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
15 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
22 August 2018 | Registered 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) |
23 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Termination of appointment of Caroline Barbara Smith as a secretary on 12 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Raymond Graham Smith as a director on 12 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Caroline Barbara Smith as a secretary on 12 May 2016 (1 page) |
23 May 2016 | Appointment of Mr George Smith as a director on 12 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of Richard Graham Franklin as a director on 12 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Raymond Graham Smith as a director on 12 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Richard Graham Franklin as a director on 12 May 2016 (1 page) |
23 May 2016 | Appointment of Mr George Smith as a director on 12 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 May 2016 | Appointment of Mr George Smith as a director on 12 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr George Smith as a director on 12 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of George Smith as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of George Smith as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Andrew John Chandler as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Andrew John Chandler as a director on 12 May 2016 (1 page) |
21 August 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
21 August 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 March 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
3 March 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 December 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
23 December 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
17 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
10 May 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
10 June 2008 | Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 June 2008 | Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 June 2008 | Secretary appointed caroline barbara smith (2 pages) |
9 June 2008 | Director appointed andrew chandler (2 pages) |
9 June 2008 | Director appointed richard graham franklin (2 pages) |
9 June 2008 | Director appointed andrew chandler (2 pages) |
9 June 2008 | Director appointed raymond graham smith (2 pages) |
9 June 2008 | Secretary appointed caroline barbara smith (2 pages) |
9 June 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
9 June 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
9 June 2008 | Director appointed richard graham franklin (2 pages) |
9 June 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
9 June 2008 | Director appointed raymond graham smith (2 pages) |
19 May 2008 | Incorporation (15 pages) |
19 May 2008 | Incorporation (15 pages) |