Bexley
Kent
DA5 1JA
Secretary Name | Mr Michael Edward Moyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Parkhill Road Bexley Kent DA5 1JA |
Director Name | John Cecil Field |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 24 December 2002) |
Role | Engineer |
Correspondence Address | 139 Beacon Drive Bean Dartford Kent DA2 8BW |
Director Name | Bernard John Higgins |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 24 December 2002) |
Role | Engineer |
Correspondence Address | Bramble Tye Jacks Hatch Epping Green Essex CM16 6QA |
Director Name | Reginald Robinson Cowling |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 March 2010) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Avenue Beckenham Kent BR3 4HF |
Website | uemcoltd.com |
---|---|
Email address | [email protected] |
Telephone | 01474 369101 |
Telephone region | Gravesend |
Registered Address | Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Universal Electrical Manufacturing Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,348 |
Cash | £18,351 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 September 1986 | Delivered on: 12 September 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all the f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences. Outstanding |
---|
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 February 2019 | Satisfaction of charge 1 in full (1 page) |
24 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 March 2018 | Resolutions
|
1 March 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
24 January 2018 | Resolutions
|
24 January 2018 | Resolutions
|
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
8 December 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 December 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Registered office address changed from 154a Eltham High Street London SE9 1BJ to Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 154a Eltham High Street London SE9 1BJ to Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 24 March 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
16 January 2015 | Registered office address changed from Unit 10 Ebbsfleet Business Park Stonebridge Road Northfleet Kent DA11 9DZ to 154a Eltham High Street London SE9 1BJ on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Unit 10 Ebbsfleet Business Park Stonebridge Road Northfleet Kent DA11 9DZ to 154a Eltham High Street London SE9 1BJ on 16 January 2015 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Termination of appointment of Reginald Cowling as a director (3 pages) |
22 March 2010 | Termination of appointment of Reginald Cowling as a director (3 pages) |
4 March 2010 | Director's details changed for Reginald Robinson Cowling on 1 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Michael Edward Moyes on 1 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Michael Edward Moyes on 1 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Reginald Robinson Cowling on 1 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Michael Edward Moyes on 1 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Reginald Robinson Cowling on 1 December 2009 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 1 galley hill industrial est 3 london road swanscombe kent DA10 0LQ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 1 galley hill industrial est 3 london road swanscombe kent DA10 0LQ (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / reginald cowling / 24/07/2006 (1 page) |
17 September 2008 | Director's change of particulars / reginald cowling / 24/07/2006 (1 page) |
9 September 2008 | Return made up to 18/12/07; full list of members (4 pages) |
9 September 2008 | Return made up to 18/12/07; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 April 2006 | Return made up to 18/12/05; full list of members (7 pages) |
5 April 2006 | Return made up to 18/12/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 January 2004 | Return made up to 18/12/03; full list of members
|
29 January 2004 | Return made up to 18/12/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 January 2002 | Return made up to 18/12/00; full list of members (7 pages) |
21 January 2002 | Return made up to 18/12/00; full list of members (7 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 February 2000 | Return made up to 18/12/99; full list of members (7 pages) |
16 February 2000 | Return made up to 18/12/99; full list of members (7 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
8 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 November 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
22 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |