FOREM UNIVERSAL PRODUCTS LIMITED
NUNEATON QUICK MOTOR SUPPLIES LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4LB

Company number 01697569
Status Active
Incorporation Date 8 February 1983
Company Type Private Limited Company
Address STOCK HOUSE, SEYMOUR ROAD, NUNEATON, WARWICKSHIRE, CV11 4LB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 40,000 . The most likely internet sites of FOREM UNIVERSAL PRODUCTS LIMITED are www.foremuniversalproducts.co.uk, and www.forem-universal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Coventry Rail Station is 8.4 miles; to Canley Rail Station is 9 miles; to Polesworth Rail Station is 9.8 miles; to Tile Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forem Universal Products Limited is a Private Limited Company. The company registration number is 01697569. Forem Universal Products Limited has been working since 08 February 1983. The present status of the company is Active. The registered address of Forem Universal Products Limited is Stock House Seymour Road Nuneaton Warwickshire Cv11 4lb. . MACARTHUR, Geoffrey Simon George is a Secretary of the company. MACARTHUR, Geoffrey Simon George is a Director of the company. Secretary SEMPLE, Allan has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director COTTAM, David has been resigned. Director COTTAM, David has been resigned. Director IGGLESDEN, Lawrence Raymond has been resigned. Director LEWIS, Brian John Wyndham has been resigned. Director ROBINSON, Gary Paul has been resigned. Director SEMPLE, Allan has been resigned. Director YOUNG, Gordon Peter has been resigned. Director YOUNG, Gordon Peter has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MACARTHUR, Geoffrey Simon George
Appointed Date: 31 July 1998

Director
MACARTHUR, Geoffrey Simon George
Appointed Date: 31 July 1998
74 years old

Resigned Directors

Secretary
SEMPLE, Allan
Resigned: 31 July 1998

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 23 December 2010
Appointed Date: 03 December 1998

Director
COTTAM, David
Resigned: 26 February 2010
Appointed Date: 20 December 2005
61 years old

Director
COTTAM, David
Resigned: 30 November 2004
Appointed Date: 27 September 2002
61 years old

Director
IGGLESDEN, Lawrence Raymond
Resigned: 31 July 1998
78 years old

Director
LEWIS, Brian John Wyndham
Resigned: 27 September 2002
Appointed Date: 31 December 2000
80 years old

Director
ROBINSON, Gary Paul
Resigned: 16 December 1999
Appointed Date: 31 July 1998
63 years old

Director
SEMPLE, Allan
Resigned: 31 July 1998
102 years old

Director
YOUNG, Gordon Peter
Resigned: 24 March 2009
Appointed Date: 30 November 2004
69 years old

Director
YOUNG, Gordon Peter
Resigned: 31 July 1998
Appointed Date: 01 April 1993
69 years old

Persons With Significant Control

Quality Engineering Supplies & Tools Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOREM UNIVERSAL PRODUCTS LIMITED Events

23 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 40,000

20 Jul 2015
Full accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 40,000

...
... and 127 more events
07 Mar 1987
Director's particulars changed

09 Dec 1986
Return made up to 19/06/86; full list of members

31 Jul 1986
Director resigned

10 Jun 1986
Full accounts made up to 31 March 1985

03 Mar 1983
Memorandum and Articles of Association

FOREM UNIVERSAL PRODUCTS LIMITED Charges

30 November 2004
Debenture
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2004
Debenture
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Trustee debenture
Delivered: 23 April 2004
Status: Satisfied on 4 December 2004
Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
31 July 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 23 February 2000
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a old coachworks aylesford kent t/n…
31 July 1998
Debenture
Delivered: 4 August 1998
Status: Satisfied on 18 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…