This company is commonly known as Universal Steels & Aluminium Limited. The company was founded 34 years ago and was given the registration number SC123036. The firm's registered office is in MEADOWHEAD. You can find them at Unit 4, Dunlop Drive, Meadowhead, Irvine. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | UNIVERSAL STEELS & ALUMINIUM LIMITED |
---|---|---|
Company Number | : | SC123036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 4, Dunlop Drive, Meadowhead, Irvine, KA11 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU | Secretary | 04 March 2008 | Active |
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU | Director | 01 October 2009 | Active |
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU | Director | 02 June 2014 | Active |
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU | Director | 01 January 2019 | Active |
4 Muirkirk Gardens, Strathaven, ML10 6FS | Secretary | 05 August 2003 | Active |
28 Birtenshaw Crescent, Bromley Cross, Bolton, BL7 9LU | Secretary | 23 March 1990 | Active |
7 Barnfield Drive, Westhoughton, Bolton, BL5 3UA | Director | 05 August 2003 | Active |
4 Muirkirk Gardens, Strathaven, ML10 6FS | Director | 05 January 2006 | Active |
9 Hermitage Gardens, Waterlooville, PO7 7PR | Director | 18 February 2009 | Active |
35 Ardis Avenue, Lisburn, BT28 3PY | Director | 23 March 1990 | Active |
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU | Director | 23 March 1990 | Active |
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU | Director | 28 July 1997 | Active |
366 Wilsthorpe Road, Long Eaton, Nottingham, NG10 4AA | Director | 05 August 2003 | Active |
28 Birtenshaw Crescent, Bromley Cross, Bolton, BL7 9LU | Director | 23 March 1990 | Active |
Mr Edward Wladyslaw Kwiatkowski | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Unit 4, Meadowhead, KA11 5AU |
Nature of control | : |
|
Mrs Anna Monika Kwiatkowski | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Unit 4, Meadowhead, KA11 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Resolution | Resolution. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Capital | Capital return purchase own shares. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.