Company NameUniversal Thermosensors Limited
Company StatusDissolved
Company Number01000961
CategoryPrivate Limited Company
Incorporation Date27 January 1971(53 years, 3 months ago)
Dissolution Date14 March 2024 (1 month, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin Marc James
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months (closed 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetty France Farm
Gravel Hill Chartham Hatch
Canterbury
Kent
CT4 7NH
Director NameMr Neal Andrew Marc James
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months (closed 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddledock House Pilgrims Way
Chartham Hatch
Canterbury
Kent
CT4 7LR
Secretary NameMr Sean James
StatusClosed
Appointed01 January 2020(48 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2024)
RoleCompany Director
Correspondence Address10-11 Castle Road Tech Centre
Murston
Sittingbourne
Kent
ME10 3RG
Director NameChristopher Gerald Moira
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(20 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1991)
RoleChartered Accountant
Correspondence AddressStareton House Stareton
Kenilworth
Warwickshire
CV8 2LL
Director NameVictor Albert Watts
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(20 years, 4 months after company formation)
Appointment Duration8 years (resigned 10 June 1999)
RoleCompany Director
Correspondence Address24 The Street
Eastbourne
Midhurst
West Sussex
GU29 0AL
Secretary NameMr Neal Andrew Marc James
NationalityBritish
StatusResigned
Appointed09 June 1991(20 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddledock House Pilgrims Way
Chartham Hatch
Canterbury
Kent
CT4 7LR

Contact

Websitewww.universal-thermosensors.co.uk

Location

Registered AddressC/O D M Patel Baltic House
4 & 5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Net Worth£819,060
Cash£367,314
Current Liabilities£287,484

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 July 1989Delivered on: 29 July 1989
Satisfied on: 29 May 2010
Persons entitled: Nationwide Anglia Building Society

Classification: Legal charge
Secured details: £195,000.
Particulars: Units 10 and 11 castle tech-centre, castle road, sittingbourne in the county of kent.
Fully Satisfied

Filing History

14 December 2023Return of final meeting in a members' voluntary winding up (8 pages)
22 July 2023Declaration of solvency (5 pages)
22 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-12
(1 page)
22 July 2023Registered office address changed from Puddledock House Pilgrims Way Chartham Hatch Canterbury CT4 7LR England to C/O D M Patel Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 22 July 2023 (1 page)
22 July 2023Appointment of a voluntary liquidator (2 pages)
14 July 2023Registered office address changed from 10-11 Castle Road Tech Centre Murston Sittingbourne Kent ME10 3RG to Puddledock House Pilgrims Way Chartham Hatch Canterbury CT4 7LR on 14 July 2023 (1 page)
14 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Neal Andrew Marc James as a secretary on 1 January 2020 (1 page)
9 January 2020Appointment of Mr Sean James as a secretary on 1 January 2020 (2 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 June 2018Notification of Neal Andrew Marc James as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 20,000
(7 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 20,000
(7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
(6 pages)
31 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
(6 pages)
31 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
(6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(6 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(6 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
14 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
14 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 July 2012Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 July 2012Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for Colin Marc James on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Colin Marc James on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Neal Andrew Marc James on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Neal Andrew Marc James on 1 June 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Colin Marc James on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Neal Andrew Marc James on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Return made up to 09/06/09; full list of members (4 pages)
24 June 2009Return made up to 09/06/09; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 June 2008Return made up to 09/06/08; full list of members (4 pages)
15 June 2008Return made up to 09/06/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 09/06/07; full list of members (5 pages)
7 August 2007Return made up to 09/06/07; full list of members (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 August 2006Return made up to 09/06/06; full list of members (5 pages)
4 August 2006Return made up to 09/06/06; full list of members (5 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 July 2005Return made up to 09/06/05; full list of members (5 pages)
25 July 2005Return made up to 09/06/05; full list of members (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Return made up to 09/06/04; full list of members (5 pages)
20 July 2004Return made up to 09/06/04; full list of members (5 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Return made up to 09/06/03; full list of members (5 pages)
19 June 2003Location of register of members (1 page)
19 June 2003Return made up to 09/06/03; full list of members (5 pages)
19 June 2003Location of register of members (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 July 2002Return made up to 09/06/02; full list of members (6 pages)
26 July 2002Return made up to 09/06/02; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 July 2001Return made up to 09/06/01; full list of members (6 pages)
3 July 2001Return made up to 09/06/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Return made up to 09/06/00; full list of members (5 pages)
14 July 2000Return made up to 09/06/00; full list of members (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 August 1999Return made up to 09/06/99; full list of members (6 pages)
2 August 1999Return made up to 09/06/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 June 1998Return made up to 09/06/98; full list of members (6 pages)
25 June 1998Return made up to 09/06/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 August 1997Return made up to 09/06/97; full list of members (6 pages)
4 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 August 1997Return made up to 09/06/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 June 1996Return made up to 09/06/96; full list of members (6 pages)
12 June 1996Return made up to 09/06/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 January 1971Incorporation (13 pages)
27 January 1971Incorporation (13 pages)