Company number 01734592
Status Active
Incorporation Date 27 June 1983
Company Type Private Limited Company
Address UNIT HOUSE, ELBA BUSINESS PARK, ELBA CRESCENT, SWANSEA, WEST GLAMORGAN, SA1 8QE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25290 - Manufacture of other tanks, reservoirs and containers of metal, 25300 - Manufacture of steam generators, except central heating hot water boilers, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 25 December 2015; Confirmation statement made on 31 December 2016 with updates; Registration of charge 017345920008, created on 30 September 2016. The most likely internet sites of UNIT SUPERHEATER ENGINEERING LIMITED are www.unitsuperheaterengineering.co.uk, and www.unit-superheater-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Unit Superheater Engineering Limited is a Private Limited Company.
The company registration number is 01734592. Unit Superheater Engineering Limited has been working since 27 June 1983.
The present status of the company is Active. The registered address of Unit Superheater Engineering Limited is Unit House Elba Business Park Elba Crescent Swansea West Glamorgan Sa1 8qe. . JENKINS, Leighton is a Secretary of the company. JENKINS, Leighton is a Director of the company. LEDWOOD, William Frank is a Director of the company. OLIVER, Malcolm William is a Director of the company. Secretary FRY, John has been resigned. Secretary MORGAN, Phillip John has been resigned. Director EVANS, Alan James has been resigned. Director EVANS, Sidney Brian has been resigned. Director GOWER, Clifford Kieth has been resigned. Director JONES, Wynn Rees has been resigned. Director MORGAN, Phillip John has been resigned. Director PORTER, David John has been resigned. Director RICHARDS, Howard Brereton has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Director
JONES, Wynn Rees
Resigned: 28 December 2012
Appointed Date: 25 June 2004
85 years old
Persons With Significant Control
UNIT SUPERHEATER ENGINEERING LIMITED Events
04 Jan 2017
Full accounts made up to 25 December 2015
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Oct 2016
Registration of charge 017345920008, created on 30 September 2016
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
04 Feb 2016
Satisfaction of charge 1 in full
...
... and 102 more events
21 Oct 1986
Accounts for a medium company made up to 31 December 1985
26 Jun 1985
Accounts made up to 31 December 1984
22 Aug 1983
Memorandum and Articles of Association
08 Aug 1983
Company name changed\certificate issued on 08/08/83
27 Jun 1983
Certificate of incorporation
30 September 2016
Charge code 0173 4592 0008
Delivered: 8 October 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
6 March 2014
Charge code 0173 4592 0007
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
31 March 2010
Debenture
Delivered: 8 April 2010
Status: Satisfied
on 4 February 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
25 June 2004
Guarantee & debenture
Delivered: 13 July 2004
Status: Satisfied
on 4 February 2014
Persons entitled: UK Steel Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Guarantee & debenture
Delivered: 14 July 2004
Status: Satisfied
on 10 August 2010
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Debenture
Delivered: 3 July 2004
Status: Satisfied
on 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 2004
Chattel mortgage
Delivered: 21 May 2004
Status: Satisfied
on 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the plant, machinery, chattels or other equipment being…
17 February 1999
Debenture
Delivered: 27 February 1999
Status: Satisfied
on 4 February 2016
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…