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(21 years, 9 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 | Frederic Sherard Neil Falkner |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 months after company formation) |
Appointment Duration | 3 years, 10 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 | 14 August 1991(5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 5 The Beadles Little Hallingbury Bishops Stortford Hertfordshire CM22 7XA |
Director Name | Owen Leslie Goldring |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 24 White Lodge Close Christchurch Park Sutton Surrey SM2 5TQ |
Director Name | Mr Keith Thomas Steer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 8 Wessex Gardens Twyford Reading Berkshire RG10 0AY |
Secretary Name | Mr Roger Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
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 |
90 at £1 | System Uvex LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
18 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
3 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 March 2020 | Director's details changed for Mr Damien Lee Withers on 3 September 2019 (2 pages) |
25 March 2020 | Secretary's details changed for Damien Lee Withers on 3 September 2019 (1 page) |
25 March 2020 | Change of details for Mr Damien Lee Withers as a person with significant control on 3 September 2019 (2 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 September 2019 | Registered office address changed from Unit 3 Summit Road Summit Centre Cranbourne Industrial Estate Potters Bar, Herts to Unit 9 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 4 September 2019 (1 page) |
4 September 2019 | Change of details for Mr Phillip Allyn Blyth Morter as a person with significant control on 1 September 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
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) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 March 2013 | Appointment of Mr Damien Lee Withers as a director (2 pages) |
21 March 2013 | Termination of appointment of Roger Evans as a director (1 page) |
21 March 2013 | Termination of appointment of Roger Evans as a secretary (1 page) |
21 March 2013 | Termination of appointment of Roger Evans as a director (1 page) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Appointment of Mr Damien Lee Withers as a director (2 pages) |
21 March 2013 | Termination of appointment of Roger Evans as a secretary (1 page) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Termination of appointment of Roger Evans as a director (1 page) |
21 March 2013 | Appointment of Mr Damien Lee Withers as a director (2 pages) |
21 March 2013 | Termination of appointment of Roger Evans as a director (1 page) |
21 March 2013 | Appointment of Mr Damien Lee Withers as a director (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
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 director john fuller (1 page) |
18 April 2008 | Secretary appointed damien lee withers (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / john fuller / 01/07/2007 (1 page) |
19 March 2008 | Director's change of particulars / john fuller / 01/07/2007 (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
22 March 2007 | Location of register of members (1 page) |
29 September 2006 | Company name changed john m fuller LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed john m fuller LIMITED\certificate issued on 29/09/06 (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
3 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
17 October 2002 | Company name changed uvex world systems LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed uvex world systems LIMITED\certificate issued on 17/10/02 (2 pages) |
15 May 2002 | Director resigned (1 page) |
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) |
15 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 12/03/02; full list of members
|
21 March 2002 | Return made up to 12/03/02; 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) |
21 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members (7 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) |
7 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 12/03/00; full list of members (7 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) |
17 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 April 1998 | Return made up to 12/03/98; no change of members (5 pages) |
29 April 1998 | Return made up to 12/03/98; no change of members (5 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) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 12/03/97; 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 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 April 1996 | Return made up to 12/03/96; full list of members
|
15 April 1996 | Return made up to 12/03/96; full list of members
|
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
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 12/03/95; full list of members (12 pages) |
29 June 1995 | Return made up to 12/03/95; full list of members (12 pages) |