UNIVERSAL COATINGS & SERVICES LIMITED
CLARENCE ROAD UNIVERSAL CCATS & SERVICES LIMITED CONRUN LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS2 1RZ

Company number 03867095
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address PORT CLARENCE OFFSHORE BASE, PORT, CLARENCE ROAD, MIDDLESBROUGH, TS2 1RZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 27 October 2016 with updates; Registration of charge 038670950007, created on 25 October 2016. The most likely internet sites of UNIVERSAL COATINGS & SERVICES LIMITED are www.universalcoatingsservices.co.uk, and www.universal-coatings-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Universal Coatings Services Limited is a Private Limited Company. The company registration number is 03867095. Universal Coatings Services Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Universal Coatings Services Limited is Port Clarence Offshore Base Port Clarence Road Middlesbrough Ts2 1rz. . STOBBS, Christine is a Secretary of the company. GLENN, Stephen is a Director of the company. JOHNSON, Paul Joseph is a Director of the company. SCOTT, William is a Director of the company. STOBBS, Christine is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary HERLIHY, Francis has been resigned. Secretary KEEGAN, James has been resigned. Secretary PEARSON, Steven has been resigned. Secretary SCOTT, William has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director SMEATON, Richard Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STOBBS, Christine
Appointed Date: 09 June 2014

Director
GLENN, Stephen
Appointed Date: 25 November 1999
66 years old

Director
JOHNSON, Paul Joseph
Appointed Date: 03 April 2008
69 years old

Director
SCOTT, William
Appointed Date: 25 November 1999
64 years old

Director
STOBBS, Christine
Appointed Date: 09 June 2014
52 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 27 October 1999

Secretary
HERLIHY, Francis
Resigned: 03 May 2013
Appointed Date: 12 January 2011

Secretary
KEEGAN, James
Resigned: 17 September 2010
Appointed Date: 03 April 2008

Secretary
PEARSON, Steven
Resigned: 09 June 2014
Appointed Date: 03 May 2013

Secretary
SCOTT, William
Resigned: 03 April 2008
Appointed Date: 25 November 1999

Nominee Director
CREDITREFORM LIMITED
Resigned: 25 November 1999
Appointed Date: 27 October 1999

Director
SMEATON, Richard Paul
Resigned: 03 May 2013
Appointed Date: 08 May 2012
51 years old

Persons With Significant Control

Wilton Engineering Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSAL COATINGS & SERVICES LIMITED Events

27 Mar 2017
Full accounts made up to 30 June 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
28 Oct 2016
Registration of charge 038670950007, created on 25 October 2016
28 Oct 2016
Registration of charge 038670950008, created on 25 October 2016
01 Apr 2016
Full accounts made up to 30 June 2015
...
... and 71 more events
07 Dec 1999
Registered office changed on 07/12/99 from: windsor house temple row birmingham west midlands B2 5JX
30 Nov 1999
Company name changed conrun LIMITED\certificate issued on 01/12/99
30 Nov 1999
Secretary resigned
30 Nov 1999
Director resigned
27 Oct 1999
Incorporation

UNIVERSAL COATINGS & SERVICES LIMITED Charges

25 October 2016
Charge code 0386 7095 0008
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: William Scott
Description: All freehold or leasehold properties now or in the future…
25 October 2016
Charge code 0386 7095 0007
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Stephen Glenn
Description: All freehold or leasehold properties now or in the future…
30 September 2013
Charge code 0386 7095 0006
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0386 7095 0005
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0386 7095 0004
Delivered: 8 May 2013
Status: Satisfied on 6 December 2013
Persons entitled: Pd & Ms Holdings Limited
Description: Notification of addition to or amendment of charge…
1 June 2010
Guarantee & debenture
Delivered: 5 June 2010
Status: Satisfied on 23 May 2013
Persons entitled: Barclays Private Equity Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and assets…
3 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 6 December 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2001
Debenture
Delivered: 18 September 2001
Status: Satisfied on 12 April 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…