About

Registered Number: 01901446
Date of Incorporation: 02/04/1985 (39 years ago)
Company Status: Active
Registered Address: Unit 9 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ,

 

Uvex World Systems Ltd was founded on 02 April 1985 with its registered office in Potters Bar, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Withers, Damien Lee, Morter, Phillip Allyn Blyth, Withers, Damien Lee, Fuller, John Martin in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTER, Phillip Allyn Blyth 18 December 2012 - 1
WITHERS, Damien Lee 18 December 2012 - 1
FULLER, John Martin N/A 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WITHERS, Damien Lee 15 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 03 September 2019
PSC04 - N/A 03 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 11 September 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 26 April 2013
CERTNM - Change of name certificate 11 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
RESOLUTIONS - N/A 07 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
CERTNM - Change of name certificate 03 January 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 05 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 May 2006
353 - Register of members 05 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 06 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
CERTNM - Change of name certificate 17 October 2002
RESOLUTIONS - N/A 22 May 2002
AA - Annual Accounts 15 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 08 June 1993
363s - Annual Return 20 May 1993
RESOLUTIONS - N/A 17 May 1993
AUD - Auditor's letter of resignation 10 February 1993
AA - Annual Accounts 02 November 1992
363b - Annual Return 12 May 1992
288 - N/A 01 October 1991
AA - Annual Accounts 06 August 1991
288 - N/A 20 June 1991
363b - Annual Return 12 June 1991
395 - Particulars of a mortgage or charge 08 January 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
AA - Annual Accounts 12 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1990
287 - Change in situation or address of Registered Office 16 November 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 16 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1989
363 - Annual Return 24 May 1988
288 - N/A 04 February 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 28 May 1987
287 - Change in situation or address of Registered Office 18 October 1986
363 - Annual Return 13 May 1986
NEWINC - New incorporation documents 02 April 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.