Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director Name | Mr Phillip Allyn Blyth Morter |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Unit 9 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Mr Damien Lee Withers |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Unit 9 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | John Martin Fuller |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 April 2008) |
Role | Engineer |
Correspondence Address | 4 The Beadles Little Hallingbury Bishops Stortford Hertfordshire CM22 7XA |
Director Name | Mr Keith Thomas Steer |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 April 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Kingfisher Court Twyford Reading Berkshire RG10 0BD |
Secretary Name | Mr Roger Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Website | systemuvex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 642358 |
Telephone region | Welwyn Garden City |
Registered Address | Unit 9 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
22.8k at £1 | Damien Lee Withers 50.00% Ordinary |
---|---|
22.8k at £1 | Phillip Allyn Blyth Morter 50.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 19 May 2024 (11 months, 3 weeks from now) |
24 December 1990 | Delivered on: 8 January 1991 Satisfied on: 23 October 2003 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
---|---|
5 May 2021 | Secretary's details changed for Damien Lee Withers on 5 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 September 2019 | Registered office address changed from Unit 3, Summit Centre Summit Road Cranborne Industrial Estate Potters Bar Herts EN6 3QW to Unit 9 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 3 September 2019 (1 page) |
3 September 2019 | Change of details for Mr Phillip Allyn Blyth Morter as a person with significant control on 1 September 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Company name changed system uvex LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Company name changed system uvex LIMITED\certificate issued on 11/01/13
|
10 January 2013 | Termination of appointment of Roger Evans as a secretary (1 page) |
10 January 2013 | Termination of appointment of Roger Evans as a director (1 page) |
10 January 2013 | Appointment of Mr Phillip Allyn Blyth Morter as a director (2 pages) |
10 January 2013 | Appointment of Mr Damien Lee Withers as a director (2 pages) |
10 January 2013 | Termination of appointment of Roger Evans as a secretary (1 page) |
10 January 2013 | Termination of appointment of Roger Evans as a director (1 page) |
10 January 2013 | Appointment of Mr Phillip Allyn Blyth Morter as a director (2 pages) |
10 January 2013 | Appointment of Mr Damien Lee Withers as a director (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
12 November 2008 | Director appointed mr roger evans (1 page) |
12 November 2008 | Director appointed mr roger evans (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / damien withors / 15/04/2008 (1 page) |
12 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / damien withors / 15/04/2008 (1 page) |
18 April 2008 | Secretary appointed damien lee withors (1 page) |
18 April 2008 | Appointment terminated director john fuller (1 page) |
18 April 2008 | Secretary appointed damien lee withors (1 page) |
18 April 2008 | Appointment terminated director john fuller (1 page) |
3 January 2008 | Company name changed uvex world systems LIMITED\certificate issued on 03/01/08 (2 pages) |
3 January 2008 | Company name changed uvex world systems LIMITED\certificate issued on 03/01/08 (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2006 | Location of debenture register (1 page) |
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2006 | Location of debenture register (1 page) |
5 May 2006 | Location of register of members (1 page) |
8 July 2005 | Return made up to 05/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 05/05/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 July 2003 | Return made up to 05/05/03; full list of members (6 pages) |
6 July 2003 | Return made up to 05/05/03; full list of members (6 pages) |
13 May 2003 | Ad 01/05/02--------- £ si [email protected] (2 pages) |
13 May 2003 | Ad 01/05/02--------- £ si [email protected] (2 pages) |
17 October 2002 | Company name changed john M. fuller LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed john M. fuller LIMITED\certificate issued on 17/10/02 (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 05/05/02; full list of members
|
7 May 2002 | Return made up to 05/05/02; full list of members
|
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 May 1999 | Return made up to 05/05/99; full list of members
|
27 May 1999 | Return made up to 05/05/99; full list of members
|
1 December 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 December 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
12 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
30 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
29 June 1995 | Return made up to 05/05/95; no change of members (8 pages) |
29 June 1995 | Return made up to 05/05/95; no change of members (8 pages) |
2 April 1985 | Incorporation (15 pages) |
2 April 1985 | Incorporation (15 pages) |