UNIVERSAL HEAT TRANSFER LIMITED
ATHERSTONE UNIVERSAL PLATE HEAT EXCHANGERS LIMITED

Hellopages » Warwickshire » North Warwickshire » CV9 1HU

Company number 03526041
Status Active
Incorporation Date 12 March 1998
Company Type Private Limited Company
Address UNIVERSAL HEAT TRANSFER LTD WELL SPRING CLOSE, CARLYON ROAD INDUSTRIAL ESTATE, ATHERSTONE, ENGLAND, CV9 1HU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-12-22 GBP 1 ANNOTATION Replacement the form replaces the AR01 registered on 12/08/2016 as it was not properly delivered ; Appointment of Catherine Thornhill as a director on 24 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of UNIVERSAL HEAT TRANSFER LIMITED are www.universalheattransfer.co.uk, and www.universal-heat-transfer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Universal Heat Transfer Limited is a Private Limited Company. The company registration number is 03526041. Universal Heat Transfer Limited has been working since 12 March 1998. The present status of the company is Active. The registered address of Universal Heat Transfer Limited is Universal Heat Transfer Ltd Well Spring Close Carlyon Road Industrial Estate Atherstone England Cv9 1hu. . THORNHILL, Catherine is a Director of the company. THORNHILL, Michael Harold is a Director of the company. Secretary SALTER, Kevin John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SALTER, Antonietta Maria has been resigned. Director SALTER, Kevin John has been resigned. Director SAWTELL, Robert David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
THORNHILL, Catherine
Appointed Date: 24 November 2016
64 years old

Director
THORNHILL, Michael Harold
Appointed Date: 30 June 2015
66 years old

Resigned Directors

Secretary
SALTER, Kevin John
Resigned: 30 June 2015
Appointed Date: 03 April 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Director
SALTER, Antonietta Maria
Resigned: 30 June 2015
Appointed Date: 30 April 1998
62 years old

Director
SALTER, Kevin John
Resigned: 30 June 2015
Appointed Date: 03 April 1998
63 years old

Director
SAWTELL, Robert David
Resigned: 24 November 2003
Appointed Date: 01 May 2000
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 March 1998
Appointed Date: 12 March 1998

UNIVERSAL HEAT TRANSFER LIMITED Events

22 Dec 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-12-22
  • GBP 1
  • ANNOTATION Replacement the form replaces the AR01 registered on 12/08/2016 as it was not properly delivered

02 Dec 2016
Appointment of Catherine Thornhill as a director on 24 November 2016
06 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Aug 2016
Compulsory strike-off action has been discontinued
12 Aug 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 22/12/2016

...
... and 70 more events
27 Apr 1998
New secretary appointed;new director appointed
27 Apr 1998
New director appointed
19 Mar 1998
Secretary resigned
19 Mar 1998
Director resigned
12 Mar 1998
Incorporation

UNIVERSAL HEAT TRANSFER LIMITED Charges

30 June 2015
Charge code 0352 6041 0003
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2015
Charge code 0352 6041 0002
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 April 1998
Debenture deed
Delivered: 27 April 1998
Status: Satisfied on 3 March 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…