UNIVERSAL FABRICATIONS (COVENTRY) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0RA

Company number 01370889
Status Active
Incorporation Date 26 May 1978
Company Type Private Limited Company
Address 2 CROSSWAYS BUSINESS CENTRE, BICESTER ROAD KINGSWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0RA
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 013708890013, created on 18 October 2016; Appointment of Mr Carl Joseph Smith as a director on 3 October 2016. The most likely internet sites of UNIVERSAL FABRICATIONS (COVENTRY) LIMITED are www.universalfabricationscoventry.co.uk, and www.universal-fabrications-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Aylesbury Vale Parkway Rail Station is 6.6 miles; to Bicester North Rail Station is 6.7 miles; to Haddenham & Thame Parkway Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Fabrications Coventry Limited is a Private Limited Company. The company registration number is 01370889. Universal Fabrications Coventry Limited has been working since 26 May 1978. The present status of the company is Active. The registered address of Universal Fabrications Coventry Limited is 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire Hp18 0ra. . SMITH, Carl Joseph is a Director of the company. Secretary SMITH, Kay has been resigned. Director SMITH, Carl Joseph has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
SMITH, Carl Joseph
Appointed Date: 03 October 2016
41 years old

Resigned Directors

Secretary
SMITH, Kay
Resigned: 03 October 2016

Director
SMITH, Carl Joseph
Resigned: 03 October 2016
74 years old

UNIVERSAL FABRICATIONS (COVENTRY) LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
19 Oct 2016
Registration of charge 013708890013, created on 18 October 2016
11 Oct 2016
Appointment of Mr Carl Joseph Smith as a director on 3 October 2016
11 Oct 2016
Termination of appointment of Carl Joseph Smith as a director on 3 October 2016
11 Oct 2016
Termination of appointment of Kay Smith as a secretary on 3 October 2016
...
... and 97 more events
07 Jun 1986
Return made up to 21/03/84; full list of members

07 Jun 1986
Return made up to 30/03/81; full list of members

07 Jun 1986
Return made up to 30/03/81; full list of members

26 May 1978
Certificate of incorporation
26 May 1978
Incorporation

UNIVERSAL FABRICATIONS (COVENTRY) LIMITED Charges

18 October 2016
Charge code 0137 0889 0013
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
8 March 2005
An omnibus letter of set-off
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 May 1996
Debenture
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1992
Fixed and floating charge
Delivered: 9 June 1992
Status: Satisfied on 30 August 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge on all the goodwill patents & bookdebts…
18 November 1987
Guarantee & debenture
Delivered: 27 November 1987
Status: Satisfied on 29 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1987
Guarantee & debenture
Delivered: 27 November 1987
Status: Satisfied on 18 September 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 22 May 1993
Persons entitled: Barclays Bank PLC
Description: Ground floor offices at whitacre road, nuneaton…
20 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 22 May 1993
Persons entitled: Barclays Bank PLC
Description: Workshop premises situate at whitacre road, nuneaton…
24 March 1986
Chattel mortgage
Delivered: 2 April 1986
Status: Satisfied on 22 May 1993
Persons entitled: Barclays Bank PLC
Description: Pierceall 2025 punch machine 1PT2/100/30/1011. Boshert 8"x…
19 December 1984
Debenture
Delivered: 27 December 1984
Status: Satisfied on 22 May 1993
Persons entitled: Barclays Bank PLC
Description: Please see doc M14. Fixed and floating charges over the…
13 March 1984
Legal charge
Delivered: 23 March 1984
Status: Satisfied on 22 May 1993
Persons entitled: Barclays Bank PLC
Description: F/H land at new arley froading estate new arley…
22 February 1980
Charge
Delivered: 28 February 1980
Status: Satisfied on 20 August 1996
Persons entitled: Midland Bank PLC
Description: Floating charge over (please see doc M12). Undertaking and…