UTS ENGINEERING LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 3EW

Company number 04191875
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address CONNOR HOUSE PILGRIMS WAY, BEDE INDUSTRIAL ESTATE, JARROW, TYNE AND WEAR, NE32 3EW
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 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 Previous accounting period shortened from 30 March 2016 to 29 March 2016; Appointment of Thomas Wilkinson as a director on 1 September 2016; Appointment of Mr Daniel Wilson as a director on 1 September 2016. The most likely internet sites of UTS ENGINEERING LIMITED are www.utsengineering.co.uk, and www.uts-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Uts Engineering Limited is a Private Limited Company. The company registration number is 04191875. Uts Engineering Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Uts Engineering Limited is Connor House Pilgrims Way Bede Industrial Estate Jarrow Tyne and Wear Ne32 3ew. . HILL, Colin is a Director of the company. JOHNSTON, Giles Gavin is a Director of the company. SADLER, Shaun William is a Director of the company. WILKINSON, Thomas is a Director of the company. WILSON, Daniel is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary MCANANEY, Brian has been resigned. Secretary PRESTON, David William Kingsford has been resigned. Secretary SADLER, Sharon has been resigned. Director 1ST CERT FORMATIONS LIMITED has been resigned. Director PRESTON, David William Kingsford has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
HILL, Colin
Appointed Date: 01 September 2016
71 years old

Director
JOHNSTON, Giles Gavin
Appointed Date: 01 September 2016
48 years old

Director
SADLER, Shaun William
Appointed Date: 02 April 2001
55 years old

Director
WILKINSON, Thomas
Appointed Date: 01 September 2016
67 years old

Director
WILSON, Daniel
Appointed Date: 01 September 2016
42 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Secretary
MCANANEY, Brian
Resigned: 30 November 2015
Appointed Date: 10 July 2012

Secretary
PRESTON, David William Kingsford
Resigned: 30 April 2012
Appointed Date: 02 April 2001

Secretary
SADLER, Sharon
Resigned: 31 October 2008
Appointed Date: 16 October 2006

Director
1ST CERT FORMATIONS LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Director
PRESTON, David William Kingsford
Resigned: 30 April 2012
Appointed Date: 02 April 2001
78 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

UTS ENGINEERING LIMITED Events

19 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
18 Nov 2016
Appointment of Thomas Wilkinson as a director on 1 September 2016
17 Oct 2016
Appointment of Mr Daniel Wilson as a director on 1 September 2016
17 Oct 2016
Appointment of Colin Hill as a director on 1 September 2016
14 Oct 2016
Appointment of Giles Gavin Johnston as a director on 1 September 2016
...
... and 70 more events
25 Apr 2001
Director resigned
24 Apr 2001
New secretary appointed;new director appointed
24 Apr 2001
New director appointed
06 Apr 2001
Ad 02/04/01--------- £ si 998@1=998 £ ic 2/1000
02 Apr 2001
Incorporation

UTS ENGINEERING LIMITED Charges

10 September 2014
Charge code 0419 1875 0010
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 30 pilgrims way, jarrow, NE32 3EW. (Title no: TY293995)…
2 September 2014
Charge code 0419 1875 0009
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
16 January 2014
Charge code 0419 1875 0008
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0419 1875 0007
Delivered: 31 May 2013
Status: Satisfied on 17 September 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 April 2012
Debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: Fixed and floating charge over the undertaking and all…
6 May 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 10 May 2011
Status: Satisfied on 12 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
2 July 2010
Legal assignment
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 December 2006
Legal mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 30 pilgrims way bede industrial estate jarrow tyne &…
19 November 2003
Chattels mortgage
Delivered: 20 November 2003
Status: Satisfied on 5 April 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery and…
25 September 2001
Debenture
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…