UNIVER MANUFACTURING COMPANY LTD
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4SF
Company number 02208794
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address 6 STATION ROAD, BRADFORD, WEST YORKSHIRE, BD1 4SF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 28290 - Manufacture of other general-purpose machinery n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Michael Keith Pix as a director on 13 February 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of UNIVER MANUFACTURING COMPANY LTD are www.univermanufacturingcompany.co.uk, and www.univer-manufacturing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Univer Manufacturing Company Ltd is a Private Limited Company. The company registration number is 02208794. Univer Manufacturing Company Ltd has been working since 28 December 1987. The present status of the company is Active. The registered address of Univer Manufacturing Company Ltd is 6 Station Road Bradford West Yorkshire Bd1 4sf. . PIX, Christian is a Secretary of the company. PIX, Christian is a Director of the company. PIX, Dominic is a Director of the company. PIX, Michael Keith is a Director of the company. Secretary CRAVEN, Andrea has been resigned. Secretary PIX, Diane has been resigned. Director PIX, Diane has been resigned. Director PIX, Dominic has been resigned. Director PIX, Dominic has been resigned. Director PIX, Michael Keith has been resigned. Director PIX, Michael Keith has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PIX, Christian
Appointed Date: 30 September 2010

Director
PIX, Christian
Appointed Date: 08 August 2007
44 years old

Director
PIX, Dominic
Appointed Date: 30 September 2010
47 years old

Director
PIX, Michael Keith
Appointed Date: 13 February 2017
71 years old

Resigned Directors

Secretary
CRAVEN, Andrea
Resigned: 31 August 1995

Secretary
PIX, Diane
Resigned: 30 September 2010
Appointed Date: 31 August 1995

Director
PIX, Diane
Resigned: 02 October 2010
71 years old

Director
PIX, Dominic
Resigned: 31 March 2002
Appointed Date: 02 July 2001
47 years old

Director
PIX, Dominic
Resigned: 30 December 1999
Appointed Date: 09 November 1999
47 years old

Director
PIX, Michael Keith
Resigned: 30 December 2013
Appointed Date: 08 November 2013
71 years old

Director
PIX, Michael Keith
Resigned: 02 October 2010
71 years old

Persons With Significant Control

Mr Michael Keith Pix
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Tecnair Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIVER MANUFACTURING COMPANY LTD Events

22 Feb 2017
Appointment of Mr Michael Keith Pix as a director on 13 February 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 6 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000

...
... and 92 more events
29 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Feb 1988
Director resigned;new director appointed

29 Feb 1988
Secretary resigned;new secretary appointed

29 Feb 1988
Registered office changed on 29/02/88 from: 2 baches street london N1 6UB

28 Dec 1987
Incorporation

UNIVER MANUFACTURING COMPANY LTD Charges

4 October 1994
Legal charge
Delivered: 7 October 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land containing an area of about 0.76 acres fronting…
1 March 1993
Debenture
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…