UNIVERSAL ENGINE POWER LIMITED

Hellopages » Greater London » Barnet » NW11 7PE

Company number 02017628
Status Active
Incorporation Date 7 May 1986
Company Type Private Limited Company
Address 925 FINCHLEY ROAD, LONDON, NW11 7PE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of UNIVERSAL ENGINE POWER LIMITED are www.universalenginepower.co.uk, and www.universal-engine-power.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and five months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Engine Power Limited is a Private Limited Company. The company registration number is 02017628. Universal Engine Power Limited has been working since 07 May 1986. The present status of the company is Active. The registered address of Universal Engine Power Limited is 925 Finchley Road London Nw11 7pe. The company`s financial liabilities are £635.62k. It is £8.3k against last year. And the total assets are £1032.45k, which is £133.39k against last year. PAVELEY, Patricia Ann is a Secretary of the company. BROWN, Brenda June is a Director of the company. BROWN, Phillip Richard is a Director of the company. Secretary MERRALL, Roy has been resigned. Director BROWN, Ray has been resigned. Director MERRALL, Roy has been resigned. The company operates in "Other manufacturing n.e.c.".


universal engine power Key Finiance

LIABILITIES £635.62k
+1%
CASH n/a
TOTAL ASSETS £1032.45k
+14%
All Financial Figures

Current Directors

Secretary
PAVELEY, Patricia Ann
Appointed Date: 16 September 2002

Director
BROWN, Brenda June
Appointed Date: 13 September 2007
78 years old

Director
BROWN, Phillip Richard
Appointed Date: 12 July 2007
48 years old

Resigned Directors

Secretary
MERRALL, Roy
Resigned: 16 September 2002

Director
BROWN, Ray
Resigned: 12 July 2007
78 years old

Director
MERRALL, Roy
Resigned: 06 March 2003
84 years old

UNIVERSAL ENGINE POWER LIMITED Events

18 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2015
Change of share class name or designation
02 Jun 2015
Director's details changed for Mrs Brenda June Brown on 2 June 2015
19 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

...
... and 80 more events
10 Oct 1986
Registered office changed on 10/10/86 from: 925 finchley road london NW11

01 Jul 1986
Director resigned;new director appointed

01 Jul 1986
Registered office changed on 01/07/86 from: room 150 20 copthall avenue london EC2R 7JH

16 Jun 1986
Company name changed\certificate issued on 16/06/86
07 May 1986
Certificate of incorporation

UNIVERSAL ENGINE POWER LIMITED Charges

28 February 2014
Charge code 0201 7628 0004
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit 8 flitch industrial estate…
25 July 2013
Charge code 0201 7628 0003
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 March 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 3 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1986
Debenture
Delivered: 27 June 1986
Status: Satisfied on 6 March 2003
Persons entitled: S.E.S. (Engine Services) Limited
Description: Fixed and floating charges over the undertaking and all…