About

Registered Number: 01000961
Date of Incorporation: 27/01/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: 10-11 Castle Road Tech Centre, Murston, Sittingbourne, Kent, ME10 3RG

 

Having been setup in 1971, Universal Thermosensors Ltd have registered office in Sittingbourne, Kent, it's status is listed as "Active". We don't know the number of employees at the company. Universal Thermosensors Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Colin Marc N/A - 1
MOIRA, Christopher Gerald N/A 30 September 1991 1
WATTS, Victor Albert N/A 10 June 1999 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Sean 01 January 2020 - 1
JAMES, Neal Andrew Marc N/A 01 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 11 June 2020
AP03 - Appointment of secretary 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 15 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 20 July 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 19 June 2003
353 - Register of members 19 June 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 26 July 2002
AA - Annual Accounts 25 October 2001
363a - Annual Return 03 July 2001
AA - Annual Accounts 24 October 2000
363a - Annual Return 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 02 August 1999
AA - Annual Accounts 28 October 1998
363a - Annual Return 25 June 1998
AA - Annual Accounts 28 October 1997
363a - Annual Return 04 August 1997
288c - Notice of change of directors or secretaries or in their particulars 04 August 1997
AA - Annual Accounts 30 October 1996
363a - Annual Return 12 June 1996
AA - Annual Accounts 30 October 1995
363x - Annual Return 23 June 1995
AA - Annual Accounts 28 October 1994
363x - Annual Return 13 June 1994
AA - Annual Accounts 31 October 1993
363x - Annual Return 11 June 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 17 July 1992
288 - N/A 17 July 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 11 September 1991
288 - N/A 19 June 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 29 January 1990
287 - Change in situation or address of Registered Office 26 January 1990
287 - Change in situation or address of Registered Office 04 September 1989
395 - Particulars of a mortgage or charge 29 July 1989
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 17 October 1988
288 - N/A 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
363 - Annual Return 24 October 1986
AA - Annual Accounts 27 August 1986
NEWINC - New incorporation documents 27 January 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.