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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ | Secretary | 15 April 2008 | Active |
Unit 9, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ | Director | 18 December 2012 | Active |
Unit 9, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ | Director | 18 December 2012 | Active |
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 | Director | 01 April 1997 | Active |
10 Kingfisher Court, Twyford, Reading, RG10 0BD | Director | - | Active |
Woodford Thatch, Crafton, Leighton Buzzard, LU7 0QL | Director | 17 June 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Officers | Change person secretary company with change date. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Accounts | Change account reference date company previous extended. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Officers | Change person secretary company with change date. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.