UNIVERSAL TOOL AND PRODUCTION COMPANY LIMITED
HAMPSHIRE

Hellopages » Hampshire » Fareham » PO16 0HT

Company number 02003935
Status Active
Incorporation Date 25 March 1986
Company Type Private Limited Company
Address 280 WEST STREET, FAREHAM, HAMPSHIRE, PO16 0HT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Termination of appointment of Martin Eric Leonard as a director on 20 August 2016. The most likely internet sites of UNIVERSAL TOOL AND PRODUCTION COMPANY LIMITED are www.universaltoolandproductioncompany.co.uk, and www.universal-tool-and-production-company.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-nine years and seven months. The distance to to Cosham Rail Station is 5.4 miles; to Portsmouth & Southsea Rail Station is 5.7 miles; to Fratton Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Tool and Production Company Limited is a Private Limited Company. The company registration number is 02003935. Universal Tool and Production Company Limited has been working since 25 March 1986. The present status of the company is Active. The registered address of Universal Tool and Production Company Limited is 280 West Street Fareham Hampshire Po16 0ht. The company`s financial liabilities are £513.23k. It is £-352.51k against last year. The cash in hand is £55.46k. It is £-681.68k against last year. And the total assets are £1767k, which is £-801.1k against last year. PAPWORTH, Sybil Ellen is a Secretary of the company. EDGE, Lucinda Jane is a Director of the company. FERRIS, David Edward is a Director of the company. PAPWORTH, Edmund Charles is a Director of the company. PAPWORTH, Graham Charles is a Director of the company. PAPWORTH, Sybil Ellen is a Director of the company. Secretary PAPWORTH, Graham Charles has been resigned. Director ARMITAGE, Martin Hartas has been resigned. Director EVANS, Johh Frederick has been resigned. Director LEONARD, Martin Eric has been resigned. The company operates in "Other manufacturing n.e.c.".


universal tool and production company Key Finiance

LIABILITIES £513.23k
-41%
CASH £55.46k
-93%
TOTAL ASSETS £1767k
-32%
All Financial Figures

Current Directors

Secretary
PAPWORTH, Sybil Ellen
Appointed Date: 01 June 2002

Director
EDGE, Lucinda Jane
Appointed Date: 31 December 2010
55 years old

Director
FERRIS, David Edward

79 years old

Director
PAPWORTH, Edmund Charles
Appointed Date: 31 December 2010
52 years old

Director

Director
PAPWORTH, Sybil Ellen
Appointed Date: 01 June 2002
82 years old

Resigned Directors

Secretary
PAPWORTH, Graham Charles
Resigned: 01 June 2002

Director
ARMITAGE, Martin Hartas
Resigned: 12 January 1996
Appointed Date: 01 July 1995
85 years old

Director
EVANS, Johh Frederick
Resigned: 30 March 1993
84 years old

Director
LEONARD, Martin Eric
Resigned: 20 August 2016
Appointed Date: 01 April 2014
69 years old

Persons With Significant Control

Mr Graham Charles Papworth
Notified on: 28 August 2016
83 years old
Nature of control: Has significant influence or control

UNIVERSAL TOOL AND PRODUCTION COMPANY LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 28 August 2016 with updates
16 Sep 2016
Termination of appointment of Martin Eric Leonard as a director on 20 August 2016
25 Jan 2016
Registration of charge 020039350005, created on 20 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

21 Jan 2016
Registration of charge 020039350004, created on 20 January 2016
...
... and 85 more events
14 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1986
Company name changed jig saw LIMITED\certificate issued on 25/07/86

25 Jul 1986
Company name changed jig saw LIMITED\certificate issued on 25/07/86
10 Jul 1986
Registered office changed on 10/07/86 from: 8 landport terrace portsmouth hants

25 Mar 1986
Incorporation

UNIVERSAL TOOL AND PRODUCTION COMPANY LIMITED Charges

20 January 2016
Charge code 0200 3935 0005
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge by way of legal mortgage, all…
20 January 2016
Charge code 0200 3935 0004
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
3 September 2015
Charge code 0200 3935 0003
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that leasehold property known as plots 15 and 16…
24 July 1986
Debenture
Delivered: 13 August 1986
Status: Satisfied on 30 January 1992
Persons entitled: Dennis Charles Dinan Godfrey Arthur Dinan Derek Daniel Dinan
Description: Fixed and floating charge over undertaking and all property…
18 June 1986
Debenture
Delivered: 27 June 1986
Status: Satisfied on 18 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…