ABOUT UES LIMITED
Unique Enamelling Services restore Antique Victorian Cast Iron Baths. Old cast iron roll-top baths are delivered to us and then enamelled or re-enamelled to the highest standards. We are enamellers of both Victorian English & period French baths and always have a wide range of cast iron baths for sale.
Unique Enamelling Services have been restoring reclaimed baths for customers with a genuine appreciation for Antique & Victorian Cast Iron Baths for over 15 years. The restoration process is something that takes years to master and that is why we are one of the leading restorers of cast iron baths in the UK.
Unique Enamelling Services was founded in 1997. At the outset, our sole intention was to supply architectural antique dealers a service of vitreous enamelling their old cast iron baths. Because we are the only company in the UK specialising in vitreous enamel, our name and reputation spread quickly, particularly within the antique and reclamation/restoration trade. Since then, we have invested in an additional brand new custom built electric furnace and find that we are not only servicing the trade but also the public. Unique Enamelling Services Ltd is a small family business, and because of this we have the advantage of being flexible in terms of accommodating our customers’ requirements. During our time as vitreous enamellers we have been very privileged in the knowledge that we have undertaken work belonging to royalty and several celebrities. Our reputation has meant that customers with cast iron baths requiring our vitreous enamel process have found their way to us from every corner of the UK and Europe. In addition to our vitreous enamel service, we offer a shotblasting service (for example, old radiators) and enamelling of cast iron sinks and classic car cast iron manifolds. Cast Iron Bath Restoration & Cast Iron Bath Re-Enamelling
We sell genuine French & English period baths - restored, as they should be, by the vitreous enamelling process (furnace fired at 850°C). We also offer a re-enamelling service for your existing bath!
[email protected]
KEY FINANCES
Year
2016
Assets
£189.86k
▼ £-97.26k (-33.87 %)
Cash
£0k
▼ £-19.94k (-100.00 %)
Liabilities
£62.25k
▼ £-87.47k (-58.42 %)
Net Worth
£127.6k
▼ £-9.79k (-7.13 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wigan
- Company name
- UES LIMITED
- Company number
- 03716811
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Feb 1999
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ues-ltd.co.uk
- Phones
-
01254 878 265
- Registered Address
- SHADDICK SMITH ACCOUNTANTS,
ROYAL BANK OF SCOTLAND CHAMBERS,
MARKET STREET LEIGH,
LANCASHIRE,
WN7 1ED
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 16 Feb 2017
- Confirmation statement made on 16 February 2017 with updates
- 17 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
- 16 Feb 2016
- Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 127,000
See Also
Last update 2018
UES LIMITED DIRECTORS
Bhavna Patel
Acting
- Appointed
- 08 May 2001
- Role
- Secretary
- Address
- Shaddick Smith Accountants, Royal Bank Of Scotland Chambers, Market Street Leigh, Lancashire, WN7 1ED
- Name
- PATEL, Bhavna
Manoj Patel
Acting
PSC
- Appointed
- 16 February 1999
- Occupation
- Computer Programmer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Shaddick Smith Accountants, Royal Bank Of Scotland Chambers, Market Street Leigh, Lancashire, WN7 1ED
- Country Of Residence
- England
- Name
- PATEL, Manoj
- Notified On
- 16 February 2017
- Nature Of Control
- Ownership of shares – 75% or more
Ian Gareth Bayliss
Resigned
- Appointed
- 16 February 1999
- Resigned
- 08 May 2001
- Role
- Secretary
- Address
- Oak Cottage, Stoke Road, Wychbold, West Midlands, WR9 0BT
- Name
- BAYLISS, Ian Gareth
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 16 February 1999
- Resigned
- 15 March 1999
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Ian Gareth Bayliss
Resigned
- Appointed
- 16 February 1999
- Resigned
- 08 May 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Oak Cottage, Stoke Road, Wychbold, West Midlands, WR9 0BT
- Name
- BAYLISS, Ian Gareth
John Adrian Dawson
Resigned
- Appointed
- 18 August 2000
- Resigned
- 31 March 2001
- Occupation
- Co Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Hanbury Mount, Hanbury Road, Hanbury, Bromsgrove, Worcestershire, B60 4HJ
- Name
- DAWSON, John Adrian
Jason Ellis
Resigned
- Appointed
- 16 February 1999
- Resigned
- 30 March 2001
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 3 Green Way, Harrogate, North Yorkshire, HG2 9LR
- Name
- ELLIS, Jason
REVIEWS
Check The Company
Excellent according to the company’s financial health.