UKBizDB.co.uk

UNIVERSAL STEELS & ALUMINIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 4, Dunlop Drive, Meadowhead, Irvine, KA11 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU

Secretary04 March 2008Active
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU

Director01 October 2009Active
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU

Director02 June 2014Active
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU

Director01 January 2019Active
4 Muirkirk Gardens, Strathaven, ML10 6FS

Secretary05 August 2003Active
28 Birtenshaw Crescent, Bromley Cross, Bolton, BL7 9LU

Secretary23 March 1990Active
7 Barnfield Drive, Westhoughton, Bolton, BL5 3UA

Director05 August 2003Active
4 Muirkirk Gardens, Strathaven, ML10 6FS

Director05 January 2006Active
9 Hermitage Gardens, Waterlooville, PO7 7PR

Director18 February 2009Active
35 Ardis Avenue, Lisburn, BT28 3PY

Director23 March 1990Active
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU

Director23 March 1990Active
Unit 4, Dunlop Drive, Meadowhead, KA11 5AU

Director28 July 1997Active
366 Wilsthorpe Road, Long Eaton, Nottingham, NG10 4AA

Director05 August 2003Active
28 Birtenshaw Crescent, Bromley Cross, Bolton, BL7 9LU

Director23 March 1990Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Resolution

Resolution.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Capital

Capital return purchase own shares.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.