UKBizDB.co.uk

UVEX SAFETY (UK) LTD

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

This company is commonly known as Uvex Safety (uk) Ltd. The company was founded 36 years ago and was given the registration number 02213885. The firm's registered office is in LONDON. You can find them at 6th Floor 2 London Wall Place, Barbican, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:UVEX SAFETY (UK) LTD
Company Number:02213885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1988
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:6th Floor 2 London Wall Place, Barbican, London, United Kingdom, EC2Y 5AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uvex House, Farnham Trading Estate, Farnham, United Kingdom, GU9 9NW

Secretary01 November 2007Active
Uvex House, Farnham Trading Estate, Farnham, United Kingdom, GU9 9NW

Director14 June 2013Active
Uvex House, Farnham Trading Estate, Farnham, England, GU9 9NW

Director01 November 2021Active
18 Monument Chase, Whitehill, Bordon, GU35 9QS

Secretary11 May 1994Active
117 Manor Road, Ash, Aldershot, GU12 6QB

Secretary30 March 2000Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary-Active
Uvex House, Farnham Trading Estate, Farnham, United Kingdom, GU9 9NW

Director01 August 2005Active
Grossweidenmuhlstrabe 2, Nurnberg 90419, Bayern/Bavaria Germany, FOREIGN

Director06 March 2000Active
Uvex House, Farnham Trading Estate, Farnham, United Kingdom, GU9 9NW

Director31 January 2003Active
18 Monument Chase, Whitehill, Bordon, GU35 9QS

Director01 January 1998Active
Agnes Bartoutslaan 13, Hendrik Ido Ambacht, Netherlands, FOREIGN

Director21 March 2000Active
Flat 2, 107 Epsom Road, Guildford, GU1 2DQ

Director01 August 1995Active
13 Loirston Manor, Cove, Aberdeen, AB12 3HD

Director04 August 1997Active
Uvex House, Farnham Trading Estate, Farnham, United Kingdom, GU9 9NW

Director01 August 1999Active
8 Place Du General De Gaullep 25, Compiegne, France,

Director14 December 2000Active
Andross Manor, Ropley, SO24 6BZ

Director-Active
Gartenstrasse 7, Cadolzburg 8501, Germany,

Director-Active
Emil-Nolde-Strasse 58, Furth, Germany,

Director01 November 2001Active
Uvex House, Farnham Trading Estate, Farnham, United Kingdom, GU9 9NW

Director14 December 2000Active
9024 Lakes Blvd,Ibis Isle, Florida, West Palm Beech, Usa,

Director21 March 2000Active
Uvex House, Farnham Trading Est., Farnham, United Kingdom, GU9 9NW

Director13 August 2010Active
Salzstrasse 18-22, PO BOX 2542, Furth D-8510, Germany,

Director-Active
Bulowstr 4, Nurnberg, Germany,

Director14 December 2000Active
Lortzingstrasse 4, Furth, Germany, 90768

Director01 August 1996Active

People with Significant Control

Mr Michael Winter
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:German
Country of residence:United Kingdom
Address:6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Address

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

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2019-12-16Address

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

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type full.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.