UKBizDB.co.uk

SYSTEM UVEX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as System Uvex Limited. The company was founded 36 years ago and was given the registration number 02167816. The firm's registered office is in POTTERS BAR. You can find them at Unit 9 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SYSTEM UVEX LIMITED
Company Number:02167816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 9 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England, EN6 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ

Secretary15 April 2008Active
Unit 9, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ

Director18 December 2012Active
Unit 9, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ

Director18 December 2012Active
79 High Street, Saffron Walden, CB10 1DZ

Secretary-Active
79 High Street, Saffron Walden, CB10 1DZ

Director-Active
10 Emmanuel Road, Cambridge, CB1 1JW

Director-Active
4 The Beadles, Little Hallingbury, Bishops Stortford, CM22 7XA

Director-Active
12a Alderton Close, Loughton, IG10 3HQ

Director01 April 1997Active
10 Kingfisher Court, Twyford, Reading, RG10 0BD

Director-Active
Woodford Thatch, Crafton, Leighton Buzzard, LU7 0QL

Director17 June 1994Active

People with Significant Control

Mr Phillip Allyn Blyth Morter
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Unit 9, The Enterprise Centre, Potters Bar, England, EN6 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damien Lee Withers
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Unit 9, The Enterprise Centre, Potters Bar, England, EN6 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person secretary company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-08-19Accounts

Change account reference date company previous extended.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Change person secretary company with change date.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.