Company NameUniversal Ventilation Systems Limited
DirectorsCarl Grapes and Steven Milburn
Company StatusActive
Company Number04208139
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Carl Grapes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence Address52 Berwick Close
Oxclose
Washington
Tyne & Wear
NE38 0NP
Director NameMr Steven Milburn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence Address1 Beaufront Close
Wardley
Gateshead
Tyne And Wear
NE10 8BY
Secretary NameMr Carl Grapes
NationalityBritish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence Address52 Berwick Close
Oxclose
Washington
Tyne & Wear
NE38 0NP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.uvs-ltd.com
Email address[email protected]
Telephone0191 4165111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSite 1 Newtown Industrial Estate
Birtley
Co. Durham
DH3 2QW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£136,922
Cash£78,560
Current Liabilities£187,374

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 6 days from now)

Charges

19 June 2018Delivered on: 25 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 June 2001Delivered on: 20 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
6 October 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 May 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
15 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 September 2018Registered office address changed from Site 1 Newtown Industrial Estate Birtley Co. Durham DH2 2QW England to Site 1 Newtown Industrial Estate Birtley Co. Durham DH3 2QW on 11 September 2018 (1 page)
14 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
31 July 2018Registered office address changed from 7 Rosse Close Parsons Industrial Estate Washington Tyne & Wear NE37 1ET to Site 1 Newtown Industrial Estate Birtley Co. Durham DH2 2QW on 31 July 2018 (1 page)
25 June 2018Registration of charge 042081390002, created on 19 June 2018 (60 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(6 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 December 2011Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
14 December 2011Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 May 2007Return made up to 30/04/07; no change of members (7 pages)
16 May 2007Return made up to 30/04/07; no change of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 April 2006Return made up to 30/04/06; full list of members (7 pages)
26 April 2006Return made up to 30/04/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 June 2005Return made up to 30/04/05; full list of members (7 pages)
29 June 2005Return made up to 30/04/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 August 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
6 August 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 June 2001Particulars of mortgage/charge (7 pages)
20 June 2001Particulars of mortgage/charge (7 pages)
1 June 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 May 2001New director appointed (2 pages)
30 April 2001Incorporation (12 pages)
30 April 2001Incorporation (12 pages)