SYSTEM UVEX LIMITED
CRANBORNE INDUSTRIAL ESTATE UVEX WORLD SYSTEMS LIMITED SYSTEM UVEX LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 3QW

Company number 02167816
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address UNIT 3,SUMMIT CENTRE, SUMMIT ROAD,, CRANBORNE INDUSTRIAL ESTATE, POTTERS BAR,HERTS, EN6 3QW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2,000 . The most likely internet sites of SYSTEM UVEX LIMITED are www.systemuvex.co.uk, and www.system-uvex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. System Uvex Limited is a Private Limited Company. The company registration number is 02167816. System Uvex Limited has been working since 21 September 1987. The present status of the company is Active. The registered address of System Uvex Limited is Unit 3 Summit Centre Summit Road Cranborne Industrial Estate Potters Bar Herts En6 3qw. The company`s financial liabilities are £176.06k. It is £-21.09k against last year. And the total assets are £258.5k, which is £-18.74k against last year. WITHERS, Damien Lee is a Secretary of the company. MORTER, Phillip Allyn Blyth is a Director of the company. WITHERS, Damien Lee is a Director of the company. Secretary EVANS, Roger has been resigned. Director EVANS, Roger has been resigned. Director FALKNER, Frederic Sherard Neil has been resigned. Director FULLER, John Martin has been resigned. Director LARSEN, Bent has been resigned. Director STEER, Keith Thomas has been resigned. Director WOOD, Christopher Stuart has been resigned. The company operates in "Other manufacturing n.e.c.".


system uvex Key Finiance

LIABILITIES £176.06k
-11%
CASH n/a
TOTAL ASSETS £258.5k
-7%
All Financial Figures

Current Directors

Secretary
WITHERS, Damien Lee
Appointed Date: 15 April 2008

Director
MORTER, Phillip Allyn Blyth
Appointed Date: 18 December 2012
64 years old

Director
WITHERS, Damien Lee
Appointed Date: 18 December 2012
51 years old

Resigned Directors

Secretary
EVANS, Roger
Resigned: 15 April 2008

Director
EVANS, Roger
Resigned: 18 December 2012
78 years old

Director
FALKNER, Frederic Sherard Neil
Resigned: 01 July 1995
98 years old

Director
FULLER, John Martin
Resigned: 03 April 2008
79 years old

Director
LARSEN, Bent
Resigned: 05 November 1999
Appointed Date: 01 April 1997
67 years old

Director
STEER, Keith Thomas
Resigned: 01 May 2002
69 years old

Director
WOOD, Christopher Stuart
Resigned: 31 December 1995
Appointed Date: 17 June 1994
84 years old

Persons With Significant Control

Mr Damien Lee Withers
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Allyn Blyth Morter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEM UVEX LIMITED Events

21 Feb 2017
Confirmation statement made on 11 January 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000

09 Feb 2016
Secretary's details changed for Damien Lee Withers on 11 January 2016
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 120 more events
08 Sep 1988
Secretary resigned;new secretary appointed

23 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1988
Memorandum and Articles of Association
22 Aug 1988
Director resigned;new director appointed

21 Sep 1987
Incorporation

SYSTEM UVEX LIMITED Charges

23 September 2003
Debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Debenture
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1997
Fixed and floating charge
Delivered: 12 February 1997
Status: Satisfied on 14 May 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1993
Second debenture
Delivered: 19 January 1994
Status: Satisfied on 14 May 2002
Persons entitled: John Martin Fuller Keith Steer
Description: Fixed and floating charges over the undertaking and all…
24 December 1990
Mortgage debenture
Delivered: 8 January 1991
Status: Satisfied on 17 February 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…