Check the

URMET COMMUNICATION AND SECURITY UK LIMITED

Company
URMET COMMUNICATION AND SECURITY UK LIMITED (03810447)

URMET COMMUNICATION AND SECURITY UK

Phone: 01376 556 010
A rating

KEY FINANCES

Year
2016
Assets
£1820.59k ▲ £340.55k (23.01 %)
Cash
£310.74k ▲ £57.78k (22.84 %)
Liabilities
£630.22k ▼ £-219.83k (-25.86 %)
Net Worth
£1190.37k ▲ £560.38k (88.95 %)

REGISTRATION INFO

Company name
URMET COMMUNICATION AND SECURITY UK LIMITED
Company number
03810447
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
urmetmobile.co.uk
Phones
01376 556 010
01376 567 874
Registered Address
490 URBAN HIVE SKYLINE 120,
AVENUE WEST,
GREAT NOTLEY,
ESSEX,
CM77 7AA

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Director's details changed for Mr Mark Ian Hagger on 16 January 2016

CHARGES

19 August 2009
Status
Outstanding
Delivered
4 September 2009
Persons entitled
National Westminster Bank PLC
Description
Unit 490 skyline 120 business park great notley t/no…

19 August 2009
Status
Outstanding
Delivered
4 September 2009
Persons entitled
National Westminster Bank PLC
Description
Unit 480 skyline 120 business park great notley t/no…

22 July 2009
Status
Outstanding
Delivered
25 July 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

28 September 2006
Status
Satisfied on 4 September 2009
Delivered
30 September 2006
Persons entitled
Clydesdale Bank PLC
Description
Unit 8 urban hive, skyline 120 business park, great notley…

22 September 2006
Status
Satisfied on 4 September 2009
Delivered
30 September 2006
Persons entitled
Clydesdale Bank PLC
Description
Property k/a unit 9 urban hive, skyline 120 business park…

25 July 2006
Status
Satisfied on 4 September 2009
Delivered
29 July 2006
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 October 1999
Status
Satisfied on 24 August 2006
Delivered
22 October 1999
Persons entitled
Lombard Natwest Factors Limited
Description
By way of fixed equitable charge any debt with its related…

See Also


Last update 2018

URMET COMMUNICATION AND SECURITY UK LIMITED DIRECTORS

Antony James Carpenter

  Acting
Appointed
29 July 1999
Role
Secretary
Address
490 Urban Hive Skyline 120, Avenue West, Great Notley, Essex, CM77 7AA
Name
CARPENTER, Antony James

Antony James Carpenter

  Acting
Appointed
29 July 1999
Occupation
Technical Director
Role
Director
Age
53
Nationality
British
Address
490 Urban Hive Skyline 120, Avenue West, Great Notley, Essex, CM77 7AA
Country Of Residence
United Kingdom
Name
CARPENTER, Antony James

Ferruccio Cometto

  Acting
Appointed
04 October 1999
Occupation
Company Director
Role
Director
Age
64
Nationality
Italian
Address
Pino Torinese Strada Valle Balbiana, Turin, 10095, Italy
Country Of Residence
Italy
Name
COMETTO, Ferruccio

Manji Gami

  Acting
Appointed
20 July 1999
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
490 Urban Hive Skyline 120, Avenue West, Great Notley, Essex, CM77 7AA
Country Of Residence
United Kingdom
Name
GAMI, Manji

Mark Ian Hagger

  Acting
Appointed
01 June 2000
Occupation
Sales Director
Role
Director
Age
54
Nationality
British
Address
490 Urban Hive Skyline 120, Avenue West, Great Notley, Essex, CM77 7AA
Country Of Residence
England
Name
HAGGER, Mark Ian

Silvia Zucca

  Acting
Appointed
11 December 2008
Occupation
Employee
Role
Director
Age
47
Nationality
Italian
Address
Corso Belgio 71/C, Torino, 10153, Italy
Country Of Residence
Italy
Name
ZUCCA, Silvia

Sumita Gami

  Resigned
Appointed
20 July 1999
Resigned
20 July 1999
Role
Secretary
Address
65 Sackville Gardens, Ilford, Essex, IG1 3LJ
Name
GAMI, Sumita

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
20 July 1999
Resigned
20 July 1999
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Sarah Jayne Baker

  Resigned
Appointed
20 July 1999
Resigned
31 May 2000
Occupation
Sales Director
Role
Director
Age
53
Nationality
British
Address
29 Station Road, Dunmow, Essex, CM6 1EJ
Name
BAKER, Sarah Jayne

Mauro Ferrero

  Resigned
Appointed
16 November 1999
Resigned
27 January 2006
Occupation
Director
Role
Director
Age
63
Nationality
Italian
Address
Via Val Della Torre 28c, Alpignano To, Italy, 10090
Name
FERRERO, Mauro

Luigi Lanotte

  Resigned
Appointed
04 October 1999
Resigned
16 November 1999
Occupation
Company Director
Role
Director
Age
74
Nationality
Italian
Address
Grugliasco Strada Della Pronda 191/C, Turin 10095, Italy, FOREIGN
Name
LANOTTE, Luigi

Luca Tonon

  Resigned
Appointed
27 January 2006
Resigned
10 December 2008
Occupation
Director
Role
Director
Age
53
Nationality
Italian
Address
Corso Tassoni 73, Turin, 10143, Italy
Name
TONON, Luca

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
20 July 1999
Resigned
20 July 1999
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


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