Check the

SYSTEM UVEX LIMITED

Company
SYSTEM UVEX LIMITED (02167816)

SYSTEM UVEX

Phone: 01707 642 358
A⁺ rating

ABOUT SYSTEM UVEX LIMITED

We can help your company lead the way in conservation

System UVEX offers an engineering solution to meet the challenge of maintaining water quality in commercial buildings. Established in 1987, we serve clients in all industry sectors throughout the UK and worldwide. Our core products feature comprehensive, UV based water management systems. We also offer a broad range of other products and services. We are committed to quality, good customer service and to actively seeking a better environmental performance.

System UVEX are ISO 9001 approved and quality has always been a top priority for us. We are committed to continuous quality improvement to help satisfy client requirements and expectations.

We take pride in our customer service and provide a full range of after sales support. Our engineers are fully trained and will provide technical back-up and product training. System UVEX are LCA registered.

System UVEX place great importance on environmental performance. We are ISO 14001 registered and are seeking to continually improve in areas such as waste, energy use and the sourcing of non-hazardous products.

Other Products

System UVEX offer a wide range of additional products and services. We have partnerships with some of the best names in the industry. System UVEX are LCA registered and safe-contractor approved.

In 2008 System UVEX began a process of improving environmental performance. In 2010 we achieved ISO 14001.

Our objectives focus on reprocessing our waste and developing partnerships to reduce landfill, we have also begun design modifications to our products to reduce energy and chemical use.

We believe UVEX products are currently among the best in terms of environmental impact, and our commitment in this area continues.

We are a member of the Legionella Control Association, to view our certificate please

For a quotation or more information on our products and services please:

KEY FINANCES

Year
2016
Assets
£258.5k ▼ £-18.74k (-6.76 %)
Cash
£68.73k ▲ £57.94k (536.70 %)
Liabilities
£82.44k ▲ £2.35k (2.93 %)
Net Worth
£176.06k ▼ £-21.09k (-10.70 %)

REGISTRATION INFO

Company name
SYSTEM UVEX LIMITED
Company number
02167816
VAT
GB587036222
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.systemuvex.co.uk
Phones
01707 642 358
Registered Address
UNIT 3,SUMMIT CENTRE,
SUMMIT ROAD,,
CRANBORNE INDUSTRIAL ESTATE,
POTTERS BAR,HERTS,
EN6 3QW

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Feb 2017
Confirmation statement made on 11 January 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2,000

CHARGES

23 September 2003
Status
Outstanding
Delivered
10 October 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 November 2002
Status
Outstanding
Delivered
22 November 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 January 1997
Status
Satisfied on 14 May 2002
Delivered
12 February 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 December 1993
Status
Satisfied on 14 May 2002
Delivered
19 January 1994
Persons entitled
John Martin Fuller Keith Steer
Description
Fixed and floating charges over the undertaking and all…

24 December 1990
Status
Satisfied on 17 February 1999
Delivered
8 January 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

SYSTEM UVEX LIMITED DIRECTORS

Damien Lee Withers

  Acting PSC
Appointed
15 April 2008
Role
Secretary
Nationality
British
Address
Unit 3,Summit Centre, Summit Road,, Cranborne Industrial Estate, Potters Bar,Herts, EN6 3QW
Name
WITHERS, Damien Lee
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Phillip Allyn Blyth Morter

  Acting PSC
Appointed
18 December 2012
Occupation
Production Manager
Role
Director
Age
64
Nationality
British
Address
Unit 3,Summit Centre, Summit Road,, Cranborne Industrial Estate, Potters Bar,Herts, EN6 3QW
Country Of Residence
England
Name
MORTER, Phillip Allyn Blyth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Damien Lee Withers

  Acting
Appointed
18 December 2012
Occupation
Service Manager
Role
Director
Age
51
Nationality
British
Address
Unit 3,Summit Centre, Summit Road,, Cranborne Industrial Estate, Potters Bar,Herts, EN6 3QW
Country Of Residence
England
Name
WITHERS, Damien Lee

Roger Evans

  Resigned
Resigned
15 April 2008
Role
Secretary
Address
79 High Street, Saffron Walden, Essex, CB10 1DZ
Name
EVANS, Roger

Roger Evans

  Resigned
Resigned
18 December 2012
Occupation
Chartered Acct
Role
Director
Age
77
Nationality
British
Address
79 High Street, Saffron Walden, Essex, CB10 1DZ
Country Of Residence
United Kingdom
Name
EVANS, Roger

Frederic Sherard Neil Falkner

  Resigned
Resigned
01 July 1995
Occupation
Company Director
Role
Director
Age
97
Nationality
British
Address
10 Emmanuel Road, Cambridge, Cambridgeshire, CB1 1JW
Country Of Residence
United Kingdom
Name
FALKNER, Frederic Sherard Neil

John Martin Fuller

  Resigned
Resigned
03 April 2008
Occupation
Engineer
Role
Director
Age
79
Nationality
British
Address
4 The Beadles, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7XA
Name
FULLER, John Martin

Bent Larsen

  Resigned
Appointed
01 April 1997
Resigned
05 November 1999
Occupation
Company Director
Role
Director
Age
67
Nationality
Danish
Address
12a Alderton Close, Loughton, Essex, IG10 3HQ
Name
LARSEN, Bent

Keith Thomas Steer

  Resigned
Resigned
01 May 2002
Occupation
Engineer
Role
Director
Age
69
Nationality
English
Address
10 Kingfisher Court, Twyford, Reading, Berkshire, RG10 0BD
Country Of Residence
England
Name
STEER, Keith Thomas

Christopher Stuart Wood

  Resigned
Appointed
17 June 1994
Resigned
31 December 1995
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
Woodford Thatch, Crafton, Leighton Buzzard, Bedfordshire, LU7 0QL
Name
WOOD, Christopher Stuart

REVIEWS


Check The Company
Excellent according to the company’s financial health.