Check the

UNIVERSAL MARKING SYSTEMS LIMITED

Company
UNIVERSAL MARKING SYSTEMS LIMITED (00761969)

UNIVERSAL MARKING SYSTEMS

Phone: 01420 565 800
A⁺ rating

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

Company name
UNIVERSAL MARKING SYSTEMS LIMITED
Company number
00761969
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 May 1963
Age - 61 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
64
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
59
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
82
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
79
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
54
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
92
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
59
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.