Background WavePink WaveYellow Wave

UNIVENT SYSTEMS STAINLESS STEEL LTD (10576685)

UNIVENT SYSTEMS STAINLESS STEEL LTD (10576685) is an active UK company. incorporated on 23 January 2017. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). UNIVENT SYSTEMS STAINLESS STEEL LTD has been registered for 9 years. Current directors include WHEELER, Jeffrey Alan, WINTERS, Mark.

Company Number
10576685
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
Unit 2 Bryant Road, Bayton Industrial Estate, Coventry, CV7 9EN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
WHEELER, Jeffrey Alan, WINTERS, Mark
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVENT SYSTEMS STAINLESS STEEL LTD

UNIVENT SYSTEMS STAINLESS STEEL LTD is an active company incorporated on 23 January 2017 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). UNIVENT SYSTEMS STAINLESS STEEL LTD was registered 9 years ago.(SIC: 31020)

Status

active

Active since 9 years ago

Company No

10576685

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Unit 2 Bryant Road, Bayton Industrial Estate Coventry, CV7 9EN,

Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jun 18
Loan Secured
Mar 19
Loan Cleared
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WHEELER, Jeffrey Alan

Active
Bryant Road, Bayton Industrial Estate, CoventryCV7 9EN
Born October 1971
Director
Appointed 23 Jan 2017

WINTERS, Mark

Active
Bryant Road, Bayton Industrial Estate, CoventryCV7 9EN
Born July 1966
Director
Appointed 23 Jan 2017

BRESLIN, Paul James

Resigned
Bryant Road, Bayton Industrial Estate, CoventryCV7 9EN
Born June 1960
Director
Appointed 23 Jan 2017
Resigned 22 Jun 2018

Persons with significant control

2

Mr Jeffrey Alan Wheeler

Active
Bryant Road, Bayton Industrial Estate, CoventryCV7 9EN
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017

Wendy Wheeler

Active
Bryant Road, Bayton Road Industrial Estate, CoventryCV7 9EN
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
25 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Incorporation Company
23 January 2017
NEWINCIncorporation