About

Registered Number: 00761969
Date of Incorporation: 24/05/1963 (60 years and 11 months ago)
Company Status: Active
Registered Address: Dukes Mill Station Approach, Medstead, Alton, Hants, GU34 5EN,

 

Universal Marking Systems Ltd was founded on 24 May 1963 and has its registered office in Alton in Hants. There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWDY, Sara Jane 06 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ALBERMARLE OFFICES LTD N/A 28 February 1992 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 14 May 2018
AA01 - Change of accounting reference date 04 May 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 06 January 2017
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 01 June 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA01 - Change of accounting reference date 03 December 2009
TM01 - Termination of appointment of director 27 October 2009
395 - Particulars of a mortgage or charge 19 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
MEM/ARTS - N/A 27 March 2001
RESOLUTIONS - N/A 19 March 2001
RESOLUTIONS - N/A 19 March 2001
RESOLUTIONS - N/A 19 March 2001
RESOLUTIONS - N/A 19 March 2001
RESOLUTIONS - N/A 19 March 2001
169 - Return by a company purchasing its own shares 19 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
395 - Particulars of a mortgage or charge 01 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2000
395 - Particulars of a mortgage or charge 25 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 13 June 1997
CERTNM - Change of name certificate 08 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1996
AA - Annual Accounts 17 October 1996
AUD - Auditor's letter of resignation 04 July 1996
288 - N/A 23 May 1996
363s - Annual Return 07 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 September 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 15 September 1995
88(2)P - N/A 16 August 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 06 September 1993
288 - N/A 18 May 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 12 October 1992
RESOLUTIONS - N/A 05 May 1992
RESOLUTIONS - N/A 05 May 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 23 May 1991
363b - Annual Return 10 May 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
363 - Annual Return 09 April 1987
AA - Annual Accounts 26 March 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986
288 - N/A 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 29 November 2000 Fully Satisfied

N/A

Debenture 21 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.