UCS AUTOMATION LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4NF

Company number 05964986
Status Active
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address UNIT 2, BROOKSIDE INDUSTRIAL ESTATE, STATION STREET LONGPORT, STOKE-ON-TRENT, STAFFORDSHIRE, ST6 4NF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Mark Leslie Parr on 22 September 2015. The most likely internet sites of UCS AUTOMATION LIMITED are www.ucsautomation.co.uk, and www.ucs-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Ucs Automation Limited is a Private Limited Company. The company registration number is 05964986. Ucs Automation Limited has been working since 12 October 2006. The present status of the company is Active. The registered address of Ucs Automation Limited is Unit 2 Brookside Industrial Estate Station Street Longport Stoke On Trent Staffordshire St6 4nf. . THOMPSON, Paul is a Secretary of the company. HOLFORD, Jason Alan is a Director of the company. PARR, Mark Leslie is a Director of the company. THOMPSON, Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
THOMPSON, Paul
Appointed Date: 12 October 2006

Director
HOLFORD, Jason Alan
Appointed Date: 12 October 2006
55 years old

Director
PARR, Mark Leslie
Appointed Date: 12 October 2006
56 years old

Director
THOMPSON, Paul
Appointed Date: 12 October 2006
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 October 2006
Appointed Date: 12 October 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 October 2006
Appointed Date: 12 October 2006

Persons With Significant Control

Mr Mark Parr
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Thompson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Universal Control Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UCS AUTOMATION LIMITED Events

24 Nov 2016
Confirmation statement made on 9 November 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Director's details changed for Mr Mark Leslie Parr on 22 September 2015
15 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
07 Nov 2006
Director resigned
07 Nov 2006
New director appointed
07 Nov 2006
New secretary appointed;new director appointed
07 Nov 2006
New director appointed
12 Oct 2006
Incorporation

UCS AUTOMATION LIMITED Charges

30 March 2009
Guarantee & debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…