ABOUT UNIVERSAL MARKING SYSTEMS LIMITED
Distributors were introduced around the globe at this time to sell the electrochemical range. The 1990's saw a new marking technology developed called
. This indent form of marking was better suited to some applications but to this day is not designed for hardened parts, thin walled section and is a higher stress form of marking than electrochemical marking, but they all have their place. Today we sell the Technomark range of dot markers because they are really reliable and robust.
During the 1990's we also got pretty involved in production line integration projects primarily in the automotive sector. We now work with some key integrators to fulfil the larger integration projects.
Whilst we can, of course, come and see you we normally have a brew on in the office and always welcome you to give us a call and pop in for a cup of coffee to see our latest products and let us know what you think of them.
UMS are a leading provider of marking equipment and solutions throughout the world.
Universal Marking Systems Limited is registered in England. Company number: 00761969
KEY FINANCES
Year
2016
Assets
£420.24k
▲ £34.43k (8.92 %)
Cash
£24.02k
▲ £7.54k (45.70 %)
Liabilities
£268.42k
▼ £-18.04k (-6.30 %)
Net Worth
£151.83k
▲ £52.48k (52.82 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Hampshire
- Company name
- UNIVERSAL MARKING SYSTEMS LIMITED
- Company number
- 00761969
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 May 1963
Age - 62 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ums.co.uk
- Phones
-
01420 565 800
- Registered Address
- DUKES MILL STATION APPROACH,
MEDSTEAD,
ALTON,
HANTS,
ENGLAND,
GU34 5EN
ECONOMIC ACTIVITIES
- 28290
- Manufacture of other general-purpose machinery n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 06 Jan 2017
- Appointment of Mrs Sara Jane Sawdy as a director on 6 January 2017
- 22 Nov 2016
- Registered office address changed from Mount Road Hampton Road West Hanworth Feltham Middledex TW13 6AR to Dukes Mill Station Approach Medstead Alton Hants GU34 5EN on 22 November 2016
- 01 Jun 2016
- Total exemption small company accounts made up to 31 August 2015
CHARGES
-
12 June 2009
- Status
- Outstanding
- Delivered
- 19 June 2009
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
29 November 2000
- Status
- Satisfied
on 2 September 2011
- Delivered
- 1 December 2000
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- By way of fixed equitable charge all debts purchased or…
-
21 November 2000
- Status
- Satisfied
on 2 September 2011
- Delivered
- 25 November 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
UNIVERSAL MARKING SYSTEMS LIMITED DIRECTORS
Sara Jane Sawdy
Acting
- Appointed
- 01 April 2002
- Role
- Secretary
- Address
- 21a, Blackberry Lane, Four Marks, Alton, Hampshire, United Kingdom, GU34 5BP
- Name
- SAWDY, Sara Jane
Jeffrey Alfred Sawdy
Acting
- Occupation
- Managing Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Dukes Mill, Station Approach, Medstead, Alton, Hants, England, GU34 5EN
- Country Of Residence
- United Kingdom
- Name
- SAWDY, Jeffrey Alfred
Sara Jane Sawdy
Acting
- Appointed
- 06 January 2017
- Occupation
- Sales & Marketing
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Dukes Mill, Station Approach, Medstead, Alton, Hants, England, GU34 5EN
- Country Of Residence
- United Kingdom
- Name
- SAWDY, Sara Jane
ALBERMARLE OFFICES LTD
Resigned
- Resigned
- 28 February 1992
- Role
- Secretary
- Address
- 29 Museum Street, London, WC1A 1LH
- Name
- ALBERMARLE OFFICES LTD
Paul John Harmer
Resigned
- Appointed
- 01 August 2000
- Resigned
- 31 March 2002
- Role
- Secretary
- Address
- 53 Sandy Lane, Woking, Surrey, GU22 8BG
- Name
- HARMER, Paul John
Gillian Anne Rowlands
Resigned
- Resigned
- 31 July 2000
- Role
- Secretary
- Address
- Bolberry Vean, Malborough, Kingsbridge, Devon, TQ7 3DY
- Name
- ROWLANDS, Gillian Anne
Clive Henry Stuart Rowlands
Resigned
- Resigned
- 10 November 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Bolberry Vean, Malborough, Kingsbridge, Devon, TQ7 3DY
- Name
- ROWLANDS, Clive Henry Stuart
Gillian Anne Rowlands
Resigned
- Resigned
- 31 July 2000
- Occupation
- Financial Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Bolberry Vean, Malborough, Kingsbridge, Devon, TQ7 3DY
- Name
- ROWLANDS, Gillian Anne
James Clifford Stuart Rowlands
Resigned
- Appointed
- 04 April 2000
- Resigned
- 27 November 2000
- Occupation
- Director And Accountant
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 15 Pennington Drive, Weybridge, Surrey, KT13 9RU
- Country Of Residence
- England
- Name
- ROWLANDS, James Clifford Stuart
Kenneth Edward Sawdy
Resigned
- Resigned
- 26 January 1996
- Occupation
- Engineer-Managing Dir
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- Nately Towers, Nately Scures, Hook, Hampshire, RG27 9JS
- Name
- SAWDY, Kenneth Edward
Sara Jane Sawdy
Resigned
- Appointed
- 01 March 2001
- Resigned
- 01 October 2009
- Occupation
- Sales & Marketing
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 6 Du Maurier Close, Church Crookham, Fleet, Hampshire, GU52 0YA
- Country Of Residence
- Great Britain
- Name
- SAWDY, Sara Jane
REVIEWS
Check The Company
Excellent according to the company’s financial health.