UNIWIRE LTD.
TETBURY ABERYSTWYTH MANPOWER SERVICES LIMITED

Hellopages » Gloucestershire » Cotswold » GL8 8YL

Company number 01480960
Status Active
Incorporation Date 22 February 1980
Company Type Private Limited Company
Address UNIT 7 BABDOWN AIRFIELD, BABDOWN, TETBURY, GLOUCESTERSHIRE, GL8 8YL
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of UNIWIRE LTD. are www.uniwire.co.uk, and www.uniwire.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-five years and eight months. Uniwire Ltd is a Private Limited Company. The company registration number is 01480960. Uniwire Ltd has been working since 22 February 1980. The present status of the company is Active. The registered address of Uniwire Ltd is Unit 7 Babdown Airfield Babdown Tetbury Gloucestershire Gl8 8yl. The company`s financial liabilities are £1565.76k. It is £153.87k against last year. And the total assets are £1769.04k, which is £203.93k against last year. FARMER, William Robert Peter is a Secretary of the company. FARMER, Robert Peter is a Director of the company. FARMER, William Robert Peter is a Director of the company. Secretary ARMITAGE, Mair Aerona has been resigned. Secretary OLDHAM, Lynn has been resigned. Director ARMITAGE, John has been resigned. Director ARMITAGE, Mair Aerona has been resigned. The company operates in "Manufacture of wire products, chain and springs".


uniwire Key Finiance

LIABILITIES £1565.76k
+10%
CASH n/a
TOTAL ASSETS £1769.04k
+13%
All Financial Figures

Current Directors

Secretary
FARMER, William Robert Peter
Appointed Date: 16 August 2010

Director
FARMER, Robert Peter

69 years old

Director
FARMER, William Robert Peter
Appointed Date: 16 October 2015
39 years old

Resigned Directors

Secretary
ARMITAGE, Mair Aerona
Resigned: 04 April 2003

Secretary
OLDHAM, Lynn
Resigned: 13 August 2010
Appointed Date: 15 June 2003

Director
ARMITAGE, John
Resigned: 04 April 2003
77 years old

Director
ARMITAGE, Mair Aerona
Resigned: 04 April 2003
79 years old

Persons With Significant Control

Uniwire Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIWIRE LTD. Events

27 Mar 2017
Total exemption full accounts made up to 31 December 2016
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
19 Sep 2016
Satisfaction of charge 2 in full
19 Sep 2016
Satisfaction of charge 3 in full
26 May 2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
...
... and 76 more events
23 Jul 1987
Return made up to 19/06/87; full list of members

17 Jun 1987
Accounts for a small company made up to 31 March 1986

24 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1987
Return made up to 31/12/86; full list of members

22 Feb 1980
Incorporation

UNIWIRE LTD. Charges

26 April 2004
Debenture
Delivered: 28 April 2004
Status: Satisfied on 19 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1984
Debenture
Delivered: 16 February 1984
Status: Satisfied on 19 September 2016
Persons entitled: Barclays Bank PLC
Description: (See doc. M15). fixed and floating charges over the…
5 September 1980
Fixed and floating charge
Delivered: 10 September 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge fixed charge over book & other debts (see…