UNIVERSAL MARKING SYSTEMS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 5EN

Company number 00761969
Status Active
Incorporation Date 24 May 1963
Company Type Private Limited Company
Address DUKES MILL STATION APPROACH, MEDSTEAD, ALTON, HANTS, ENGLAND, GU34 5EN
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mrs Sara Jane Sawdy as a director on 6 January 2017; Registered office address changed from Mount Road Hampton Road West Hanworth Feltham Middledex TW13 6AR to Dukes Mill Station Approach Medstead Alton Hants GU34 5EN on 22 November 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of UNIVERSAL MARKING SYSTEMS LIMITED are www.universalmarkingsystems.co.uk, and www.universal-marking-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-two years and five months. The distance to to Petersfield Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Marking Systems Limited is a Private Limited Company. The company registration number is 00761969. Universal Marking Systems Limited has been working since 24 May 1963. The present status of the company is Active. The registered address of Universal Marking Systems Limited is Dukes Mill Station Approach Medstead Alton Hants England Gu34 5en. The company`s financial liabilities are £151.83k. It is £52.48k against last year. The cash in hand is £24.02k. It is £7.54k against last year. And the total assets are £420.24k, which is £34.43k against last year. SAWDY, Sara Jane is a Secretary of the company. SAWDY, Jeffrey Alfred is a Director of the company. SAWDY, Sara Jane is a Director of the company. Secretary ALBERMARLE OFFICES LTD has been resigned. Secretary HARMER, Paul John has been resigned. Secretary ROWLANDS, Gillian Anne has been resigned. Director ROWLANDS, Clive Henry Stuart has been resigned. Director ROWLANDS, Gillian Anne has been resigned. Director ROWLANDS, James Clifford Stuart has been resigned. Director SAWDY, Kenneth Edward has been resigned. Director SAWDY, Sara Jane has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


universal marking systems Key Finiance

LIABILITIES £151.83k
+52%
CASH £24.02k
+45%
TOTAL ASSETS £420.24k
+8%
All Financial Figures

Current Directors

Secretary
SAWDY, Sara Jane
Appointed Date: 01 April 2002

Director

Director
SAWDY, Sara Jane
Appointed Date: 06 January 2017
59 years old

Resigned Directors

Secretary
ALBERMARLE OFFICES LTD
Resigned: 28 February 1992

Secretary
HARMER, Paul John
Resigned: 31 March 2002
Appointed Date: 01 August 2000

Secretary
ROWLANDS, Gillian Anne
Resigned: 31 July 2000

Director
ROWLANDS, Clive Henry Stuart
Resigned: 10 November 2000
83 years old

Director
ROWLANDS, Gillian Anne
Resigned: 31 July 2000
79 years old

Director
ROWLANDS, James Clifford Stuart
Resigned: 27 November 2000
Appointed Date: 04 April 2000
54 years old

Director
SAWDY, Kenneth Edward
Resigned: 26 January 1996
93 years old

Director
SAWDY, Sara Jane
Resigned: 01 October 2009
Appointed Date: 01 March 2001
59 years old

UNIVERSAL MARKING SYSTEMS LIMITED Events

06 Jan 2017
Appointment of Mrs Sara Jane Sawdy as a director on 6 January 2017
22 Nov 2016
Registered office address changed from Mount Road Hampton Road West Hanworth Feltham Middledex TW13 6AR to Dukes Mill Station Approach Medstead Alton Hants GU34 5EN on 22 November 2016
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,500

06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 90 more events
09 Apr 1987
Return made up to 25/03/87; full list of members

26 Mar 1987
Full accounts made up to 31 December 1986

10 Sep 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Return made up to 29/07/86; full list of members

28 May 1986
Director resigned;new director appointed

UNIVERSAL MARKING SYSTEMS LIMITED Charges

12 June 2009
Debenture
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2000
Fixed charge on purchased debts which fail to vest
Delivered: 1 December 2000
Status: Satisfied on 2 September 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
21 November 2000
Debenture
Delivered: 25 November 2000
Status: Satisfied on 2 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…