Company NameUVEX World Systems Limited
DirectorsPhillip Allyn Blyth Morter and Damien Lee Withers
Company StatusActive
Company Number01901446
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years, 1 month ago)
Previous NamesUVEX World Systems Limited and System Uvex Limited

Business Activity

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

Directors

Secretary NameDamien Lee Withers
NationalityBritish
StatusCurrent
Appointed15 April 2008(23 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Phillip Allyn Blyth Morter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Damien Lee Withers
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleService Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameJohn Martin Fuller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(7 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 03 April 2008)
RoleEngineer
Correspondence Address4 The Beadles
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7XA
Director NameMr Keith Thomas Steer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 29 April 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Kingfisher Court
Twyford
Reading
Berkshire
RG10 0BD
Secretary NameMr Roger Evans
NationalityBritish
StatusResigned
Appointed05 May 1992(7 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ

Contact

Websitesystemuvex.co.uk
Email address[email protected]
Telephone01707 642358
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

22.8k at £1Damien Lee Withers
50.00%
Ordinary
22.8k at £1Phillip Allyn Blyth Morter
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week from now)

Charges

24 December 1990Delivered 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

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
3 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
5 May 2021Secretary's details changed for Damien Lee Withers on 5 May 2021 (1 page)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 September 2019Change of details for Mr Phillip Allyn Blyth Morter as a person with significant control on 1 September 2019 (2 pages)
3 September 2019Registered 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)
10 June 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 45,535
(5 pages)
20 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 45,535
(5 pages)
13 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 45,535
(6 pages)
13 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 45,535
(6 pages)
13 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 45,535
(6 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 45,535
(4 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 45,535
(4 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 45,535
(4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Company name changed system uvex LIMITED\certificate issued on 11/01/13
  • CONNOT ‐
(3 pages)
11 January 2013Company name changed system uvex LIMITED\certificate issued on 11/01/13
  • CONNOT ‐
(3 pages)
10 January 2013Termination of appointment of Roger Evans as a secretary (1 page)
10 January 2013Appointment of Mr Phillip Allyn Blyth Morter as a director (2 pages)
10 January 2013Appointment of Mr Phillip Allyn Blyth Morter as a director (2 pages)
10 January 2013Appointment of Mr Damien Lee Withers as a director (2 pages)
10 January 2013Termination of appointment of Roger Evans as a director (1 page)
10 January 2013Appointment of Mr Damien Lee Withers as a director (2 pages)
10 January 2013Termination of appointment of Roger Evans as a director (1 page)
10 January 2013Termination of appointment of Roger Evans as a secretary (1 page)
7 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
7 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 November 2008Director appointed mr roger evans (1 page)
12 November 2008Director appointed mr roger evans (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
12 May 2008Secretary's change of particulars / damien withors / 15/04/2008 (1 page)
12 May 2008Secretary's change of particulars / damien withors / 15/04/2008 (1 page)
18 April 2008Secretary appointed damien lee withors (1 page)
18 April 2008Appointment terminated director john fuller (1 page)
18 April 2008Appointment terminated director john fuller (1 page)
18 April 2008Secretary appointed damien lee withors (1 page)
3 January 2008Company name changed uvex world systems LIMITED\certificate issued on 03/01/08 (2 pages)
3 January 2008Company name changed uvex world systems LIMITED\certificate issued on 03/01/08 (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Location of debenture register (1 page)
5 May 2006Location of debenture register (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Location of register of members (1 page)
8 July 2005Return made up to 05/05/05; full list of members (2 pages)
8 July 2005Return made up to 05/05/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2004Full accounts made up to 31 December 2003 (11 pages)
23 June 2004Full accounts made up to 31 December 2003 (11 pages)
12 May 2004Return made up to 05/05/04; full list of members (6 pages)
12 May 2004Return made up to 05/05/04; full list of members (6 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 July 2003Return made up to 05/05/03; full list of members (6 pages)
6 July 2003Return made up to 05/05/03; full list of members (6 pages)
13 May 2003Ad 01/05/02--------- £ si 45455@1 (2 pages)
13 May 2003Ad 01/05/02--------- £ si 45455@1 (2 pages)
17 October 2002Company name changed john M. fuller LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed john M. fuller LIMITED\certificate issued on 17/10/02 (2 pages)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
7 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 May 2001Return made up to 05/05/01; full list of members (6 pages)
14 May 2001Return made up to 05/05/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 May 1998Return made up to 05/05/98; no change of members (4 pages)
12 May 1998Return made up to 05/05/98; no change of members (4 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
20 May 1996Return made up to 05/05/96; full list of members (6 pages)
20 May 1996Return made up to 05/05/96; full list of members (6 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 June 1995Return made up to 05/05/95; no change of members (8 pages)
29 June 1995Return made up to 05/05/95; no change of members (8 pages)
2 April 1985Incorporation (15 pages)
2 April 1985Incorporation (15 pages)