Background WavePink WaveYellow Wave

UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED (03406689)

UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED (03406689) is an active UK company. incorporated on 22 July 1997. with registered office in Sparkford Yeovil. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED has been registered for 28 years. Current directors include KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw, SCOTT, Clive and 1 others.

Company Number
03406689
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
Unit 2 Building A, Sparkford Yeovil, BA22 7LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw, SCOTT, Clive, WOJTCZAK, Bartosz
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED

UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED is an active company incorporated on 22 July 1997 with the registered office located in Sparkford Yeovil. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED was registered 28 years ago.(SIC: 25990)

Status

active

Active since 28 years ago

Company No

03406689

LTD Company

Age

28 Years

Incorporated 22 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

MARPLACE (NUMBER 413) LIMITED
From: 22 July 1997To: 3 February 1998
Contact
Address

Unit 2 Building A Cadbury Business Park Sparkford Yeovil, BA22 7LH,

Previous Addresses

Unit 2, Building a Cadbury Business Park Sparkford Yeovil, Somerset
From: 22 July 1997To: 14 March 2019
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Aug 14
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KWIATKOWSKI, Antoni Pawet

Active
Cadbury Business Park, Sparkford YeovilBA22 7LH
Secretary
Appointed 04 Mar 2008

KWIATKOWSKI, Antoni Pawet

Active
Cadbury Business Park, Sparkford YeovilBA22 7LH
Born September 1977
Director
Appointed 01 Oct 2009

KWIATKOWSKI, Edward Wladyslaw

Active
Cadbury Business Park, Sparkford YeovilBA22 7LH
Born June 1951
Director
Appointed 01 Jun 2025

SCOTT, Clive

Active
Cadbury Business Park, Sparkford YeovilBA22 7LH
Born March 1962
Director
Appointed 02 Jun 2014

WOJTCZAK, Bartosz

Active
Cadbury Business Park, Sparkford YeovilBA22 7LH
Born October 1983
Director
Appointed 01 Jan 2019

BRANDWOOD, Christopher Mark

Resigned
Oak House Oak Road, MacclesfieldSK10 4RA
Secretary
Appointed 22 Jul 1997
Resigned 23 Jan 1998

CORRIGAN, Richard

Resigned
10 Threave Place, GlasgowG77 6YD
Secretary
Appointed 05 Aug 2003
Resigned 04 Mar 2008

THOMPSON, Frederick

Resigned
28 Birtenshaw Crescent, BoltonBL7 9LU
Secretary
Appointed 23 Jan 1998
Resigned 18 Jul 2002

CHADWICK, Anthony

Resigned
7 Barnfield Drive, BoltonBL5 3UA
Born February 1960
Director
Appointed 05 Aug 2003
Resigned 01 Oct 2009

CORRIGAN, Richard

Resigned
4 Muirkirk Gardens, StrathavenML10 6FS
Born April 1946
Director
Appointed 05 Jan 2006
Resigned 01 Oct 2009

FITZGERALD, David Sean

Resigned
1 Greenmount Gardens, BuryBL8 4HN
Born January 1960
Director
Appointed 22 Jul 1997
Resigned 23 Jan 1998

FRANCIS, Gary William

Resigned
9 Hermitage Gardens, WaterloovillePO7 7PR
Born October 1960
Director
Appointed 18 Feb 2009
Resigned 01 Oct 2009

HANNA, William Hamilton

Resigned
35 Ardis Avenue, LisburnBT28 3PY
Born June 1916
Director
Appointed 23 Jan 1998
Resigned 20 Oct 1999

KWIATKOWSKI, Edward Wladyslaw

Resigned
Cadbury Business Park, Sparkford YeovilBA22 7LH
Born June 1951
Director
Appointed 23 Jan 1998
Resigned 09 Oct 2019

KWIATKOWSKI, Henry Zbigniew

Resigned
Cadbury Business Park, Sparkford YeovilBA22 7LH
Born May 1953
Director
Appointed 10 Jan 2000
Resigned 09 Oct 2019

MERCER, Robert Edward

Resigned
366 Wilsthorpe Road, NottinghamNG10 4AA
Born February 1948
Director
Appointed 07 Mar 2000
Resigned 01 Oct 2009

THOMPSON, Frederick

Resigned
28 Birtenshaw Crescent, BoltonBL7 9LU
Born February 1923
Director
Appointed 23 Jan 1998
Resigned 18 Jul 2002

Persons with significant control

1

Mrs Anna Kwiatkowski

Active
Cadbury Business Park, Sparkford YeovilBA22 7LH
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Secretary Company With Change Date
5 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
24 April 2008
169169
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
15 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
88(2)R88(2)R
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
29 April 1999
225Change of Accounting Reference Date
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1998
288aAppointment of Director or Secretary
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
287Change of Registered Office
Incorporation Company
22 July 1997
NEWINCIncorporation