Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director Name | Mr Phillip Allyn Blyth Morter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 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 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Unit 9 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 December 2012) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Frederic Sherard Neil Falkner |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Emmanuel Road Cambridge Cambridgeshire CB1 1JW |
Director Name | John Martin Fuller |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(4 years, 6 months 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 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 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 | 13 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Christopher Stuart Wood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Woodford Thatch Crafton Leighton Buzzard Bedfordshire LU7 0QL |
Director Name | Bent Larsen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1997(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 12a Alderton Close Loughton Essex IG10 3HQ |
Website | systemuvex.com |
---|
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 |
2k at £1 | System Uvex Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,967 |
Cash | £63,591 |
Current Liabilities | £66,688 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
23 September 2003 | Delivered on: 10 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 November 2002 | Delivered on: 22 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 January 1997 | Delivered on: 12 February 1997 Satisfied on: 14 May 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 December 1993 | Delivered on: 19 January 1994 Satisfied on: 14 May 2002 Persons entitled: John Martin Fuller Keith Steer Classification: Second debenture Secured details: £50,000 due from the company to the chargees. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 December 1990 | Delivered on: 8 January 1991 Satisfied on: 17 February 1999 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 |
3 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
2 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 September 2019 | Director's details changed for Mr Phillip Allyn Blyth Morter on 1 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Damien Lee Withers on 1 September 2019 (2 pages) |
3 September 2019 | Secretary's details changed for Damien Lee Withers on 1 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) |
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) |
19 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 February 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 February 2016 | Secretary's details changed for Damien Lee Withers on 11 January 2016 (1 page) |
9 February 2016 | Secretary's details changed for Damien Lee Withers on 11 January 2016 (1 page) |
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Company name changed uvex world systems LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Company name changed uvex world systems LIMITED\certificate issued on 11/01/13
|
10 January 2013 | Termination of appointment of Roger Evans as a director (1 page) |
10 January 2013 | Appointment of Mr Damien Lee Withers as a director (2 pages) |
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 director (1 page) |
10 January 2013 | Appointment of Mr Phillip Allyn Blyth Morter as a director (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
28 February 2012 | Cancellation of shares. Statement of capital on 28 February 2012
|
28 February 2012 | Cancellation of shares. Statement of capital on 28 February 2012
|
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Memorandum and Articles of Association (5 pages) |
11 July 2009 | Memorandum and Articles of Association (5 pages) |
30 June 2009 | Memorandum of capital - processed 30/06/09 (1 page) |
30 June 2009 | Solvency statement dated 19/06/09 (1 page) |
30 June 2009 | Memorandum of capital - processed 30/06/09 (1 page) |
30 June 2009 | Solvency statement dated 19/06/09 (1 page) |
30 June 2009 | Statement by directors (1 page) |
30 June 2009 | Resolutions
|
30 June 2009 | Statement by directors (1 page) |
30 June 2009 | Resolutions
|
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director john fuller (1 page) |
18 April 2008 | Secretary appointed damien lee withers (1 page) |
18 April 2008 | Appointment terminated director john fuller (1 page) |
18 April 2008 | Appointment terminated secretary roger evans (1 page) |
18 April 2008 | Appointment terminated secretary roger evans (1 page) |
18 April 2008 | Secretary appointed damien lee withers (1 page) |
3 January 2008 | Company name changed system uvex LIMITED\certificate issued on 03/01/08 (2 pages) |
3 January 2008 | Company name changed system uvex LIMITED\certificate issued on 03/01/08 (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
21 March 2006 | Return made up to 13/04/05; full list of members (3 pages) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Location of debenture register (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Location of debenture register (1 page) |
21 March 2006 | Return made up to 13/04/05; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
1 March 2004 | Ad 01/12/03--------- £ si [email protected]=909 £ ic 90909/91818 (2 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Ad 01/12/03--------- £ si [email protected]=909 £ ic 90909/91818 (2 pages) |
1 March 2004 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
8 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 October 2000 | Auditor's resignation (1 page) |
6 October 2000 | Auditor's resignation (1 page) |
18 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 May 1999 | Return made up to 13/04/99; full list of members (8 pages) |
17 May 1999 | Return made up to 13/04/99; full list of members (8 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Conve 10/07/98 (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Conve 10/07/98 (1 page) |
16 November 1998 | Resolutions
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
31 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
15 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
15 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 August 1995 | Secretary's particulars changed (2 pages) |
18 August 1995 | Secretary's particulars changed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
29 June 1995 | Return made up to 13/04/95; no change of members (10 pages) |
29 June 1995 | Return made up to 13/04/95; no change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
20 May 1993 | Return made up to 13/04/93; full list of members (6 pages) |
20 May 1993 | Return made up to 13/04/93; full list of members (6 pages) |
19 October 1989 | Particulars of contract relating to shares (2 pages) |
19 October 1989 | Particulars of contract relating to shares (2 pages) |
21 September 1989 | Commission payable relating to shares (1 page) |
21 September 1989 | Commission payable relating to shares (1 page) |
11 September 1989 | Wd 05/09/89 ad 02/08/89--------- £ si 88907@1=88907 £ ic 2/88909 (2 pages) |
11 September 1989 | Wd 05/09/89 ad 02/08/89--------- £ si 88907@1=88907 £ ic 2/88909 (2 pages) |
11 September 1989 | Resolutions
|
11 September 1989 | Resolutions
|
23 August 1988 | Memorandum and Articles of Association (7 pages) |
23 August 1988 | Resolutions
|
23 August 1988 | Resolutions
|
23 August 1988 | Memorandum and Articles of Association (7 pages) |
21 September 1987 | Incorporation (12 pages) |
21 September 1987 | Incorporation (12 pages) |