U.S.S. MANUFACTURING LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1JT

Company number 04024335
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address UNIT 41 COLESHILL INDUSTRIAL ESTATE COLESHILL INDUSTRIAL ESTATE, STATION ROAD, COLESHILL, BIRMINGHAM, ENGLAND, B46 1JT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 040243350006, created on 31 March 2017; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of U.S.S. MANUFACTURING LIMITED are www.ussmanufacturing.co.uk, and www.u-s-s-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. U S S Manufacturing Limited is a Private Limited Company. The company registration number is 04024335. U S S Manufacturing Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of U S S Manufacturing Limited is Unit 41 Coleshill Industrial Estate Coleshill Industrial Estate Station Road Coleshill Birmingham England B46 1jt. The company`s financial liabilities are £39.44k. It is £23.51k against last year. The cash in hand is £0.9k. It is £0.74k against last year. And the total assets are £223.79k, which is £16.44k against last year. MCELROY, Maureen is a Secretary of the company. MCELROY, Terence John is a Director of the company. Secretary INTEGRATED COMPANY SERVICES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director WILLETS, Robert William has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


u.s.s. manufacturing Key Finiance

LIABILITIES £39.44k
+147%
CASH £0.9k
+459%
TOTAL ASSETS £223.79k
+7%
All Financial Figures

Current Directors

Secretary
MCELROY, Maureen
Appointed Date: 01 June 2001

Director
MCELROY, Terence John
Appointed Date: 30 June 2000
81 years old

Resigned Directors

Secretary
INTEGRATED COMPANY SERVICES LIMITED
Resigned: 11 June 2001
Appointed Date: 30 June 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Director
WILLETS, Robert William
Resigned: 30 April 2010
Appointed Date: 01 July 2002
76 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Persons With Significant Control

Mr Terence John Mcelroy
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

U.S.S. MANUFACTURING LIMITED Events

31 Mar 2017
Registration of charge 040243350006, created on 31 March 2017
30 Mar 2017
Satisfaction of charge 4 in full
25 Mar 2017
Satisfaction of charge 1 in full
25 Mar 2017
Satisfaction of charge 2 in full
02 Mar 2017
Satisfaction of charge 3 in full
...
... and 49 more events
16 Oct 2000
Registered office changed on 16/10/00 from: 229 nether street london N3 1NT
16 Oct 2000
New secretary appointed
16 Oct 2000
Secretary resigned
16 Oct 2000
Director resigned
30 Jun 2000
Incorporation

U.S.S. MANUFACTURING LIMITED Charges

31 March 2017
Charge code 0402 4335 0006
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
13 June 2014
Charge code 0402 4335 0005
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
14 February 2013
All assets debenture
Delivered: 20 February 2013
Status: Satisfied on 30 March 2017
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2010
Debenture
Delivered: 15 December 2010
Status: Satisfied on 2 March 2017
Persons entitled: Santander UK PLC as Security Trustee(Security Holder)
Description: Fixed and floating charge over the undertaking and all…
20 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied on 25 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 25 March 2017
Persons entitled: Liquidity Limited
Description: Fixed and floating charges over the undertaking and all…