Company NameUniversal Systems & Controls Limited
DirectorGeorge Smith
Company StatusActive
Company Number06595922
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr George Smith
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(7 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brocks Business Park Hodgson Way
Wickford
SS11 8YN
Director NameMr Andrew John Chandler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleEngineer
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
Appointed19 May 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address21 Bromfords Close
Wickford
Essex
SS12 0PN
Director NameMr Raymond Graham Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House
Borwick Lane
Wickford
Essex
SS12 0QA
Secretary NameMrs Caroline Barbara Smith
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House Borwick Lane
Wickford
Essex
SS11 0QA
Director NameMr George Smith
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Collier Row Road
Romford
Essex
RM5 2BB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteuniversalsystemscontrols.com
Telephone01473 719500
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

25 at £1Andrew John Chandler
25.00%
Ordinary
25 at £1Mrs Caroline Barbara Smith
25.00%
Ordinary
25 at £1Raymond Graham Smith
25.00%
Ordinary
25 at £1Richard Graham Franklin
25.00%
Ordinary

Financials

Year2014
Turnover£1,071,656
Gross Profit£345,207
Net Worth£83,225
Cash£54,317
Current Liabilities£749,284

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

7 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
19 November 2022Unaudited abridged accounts made up to 31 May 2022 (7 pages)
25 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
2 November 2021Unaudited abridged accounts made up to 31 May 2021 (7 pages)
9 June 2021Cessation of Andrew Chandler as a person with significant control on 9 June 2021 (1 page)
9 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
27 January 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
15 January 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 May 2018 (6 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)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
15 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Termination of appointment of Caroline Barbara Smith as a secretary on 12 May 2016 (1 page)
23 May 2016Termination of appointment of Raymond Graham Smith as a director on 12 May 2016 (1 page)
23 May 2016Termination of appointment of Caroline Barbara Smith as a secretary on 12 May 2016 (1 page)
23 May 2016Appointment of Mr George Smith as a director on 12 May 2016 (2 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Termination of appointment of Richard Graham Franklin as a director on 12 May 2016 (1 page)
23 May 2016Termination of appointment of Raymond Graham Smith as a director on 12 May 2016 (1 page)
23 May 2016Termination of appointment of Richard Graham Franklin as a director on 12 May 2016 (1 page)
23 May 2016Appointment of Mr George Smith as a director on 12 May 2016 (2 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
18 May 2016Appointment of Mr George Smith as a director on 12 May 2016 (2 pages)
18 May 2016Appointment of Mr George Smith as a director on 12 May 2016 (2 pages)
18 May 2016Termination of appointment of George Smith as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of George 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)
21 August 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
21 August 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
3 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
3 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
17 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
10 May 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
10 June 2008Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 June 2008Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 June 2008Secretary appointed caroline barbara smith (2 pages)
9 June 2008Director appointed andrew chandler (2 pages)
9 June 2008Director appointed richard graham franklin (2 pages)
9 June 2008Director appointed andrew chandler (2 pages)
9 June 2008Director appointed raymond graham smith (2 pages)
9 June 2008Secretary appointed caroline barbara smith (2 pages)
9 June 2008Appointment terminated director lea yeat LIMITED (1 page)
9 June 2008Appointment terminated director lea yeat LIMITED (1 page)
9 June 2008Director appointed richard graham franklin (2 pages)
9 June 2008Appointment terminated secretary cargil management services LIMITED (1 page)
9 June 2008Appointment terminated secretary cargil management services LIMITED (1 page)
9 June 2008Director appointed raymond graham smith (2 pages)
19 May 2008Incorporation (15 pages)
19 May 2008Incorporation (15 pages)