ABOUT UNIVERSAL CARBON FIBRES LIMITED
, Universal Carbon Fibres engineer technical textile solutions to meet the demands of these sectors.
supplied to aerospace and transport sectors to provide fire blocking layers in seating and structural fire protection.
Universal Carbon Fibres products serve a variety of functions in many different fields and applications all with the same scope. Technical innovation to provide superior performance.
Our products rely on our technical ability to produce long staple yarn primarily working with PANOX® fibres, but also with other fibres including Kermel®, Technora®, Lenzing®, Polyester and OASIS®. The long staple fibres provide unique yarn properties and performance not achieveable from short staple fibres and provides the technical edge in so many markets we opperate within.
Universal Carbon Fibres is a key partner of
KEY FINANCE
Year
2014
Assets
£1428.07k
▲ £246.84k (20.90 %)
Cash
£427.93k
▲ £232.04k (118.45 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£1428.07k
▲ £246.84k (20.90 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bradford
- Company name
- UNIVERSAL CARBON FIBRES LIMITED
- Company number
- 05447389
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 May 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ucfltd.co.uk
- Phones
-
+44 (0)1274 600 600
01274 600 600
- Registered Address
- STATION MILLS STATION ROAD,
WYKE,
BRADFORD,
WEST YORKSHIRE,
BD12 8LA
ECONOMIC ACTIVITIES
- 13100
- Preparation and spinning of textile fibres
- 13200
- Weaving of textiles
LAST EVENTS
- 13 Apr 2017
- Accounts for a small company made up to 31 December 2016
- 17 May 2016
- Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 29,002
- 03 May 2016
- Accounts for a small company made up to 31 December 2015
CHARGES
-
30 September 2008
- Status
- Satisfied
on 8 August 2014
- Delivered
- 4 October 2008
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
11 July 2005
- Status
- Satisfied
on 8 August 2014
- Delivered
- 14 July 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
3 June 2005
- Status
- Satisfied
on 8 August 2014
- Delivered
- 15 June 2005
-
Persons entitled
- Euro Sales Finance PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
UNIVERSAL CARBON FIBRES LIMITED DIRECTORS
Jeremy Raymond Parkinson
Acting
- Appointed
- 17 May 2005
- Role
- Secretary
- Address
- Station Mills, Station Road, Wyke, Bradford, West Yorkshire, England, BD12 8LA
- Name
- PARKINSON, Jeremy Raymond
Ciaran Lynch
Acting
- Appointed
- 01 August 2014
- Occupation
- Business Executive
- Role
- Director
- Age
- 69
- Nationality
- American
- Address
- Station Mills, Station Road, Wyke, Bradford, West Yorkshire, BD12 8LA
- Country Of Residence
- Usa
- Name
- LYNCH, Ciaran
John Edward Stankiewicz
Acting
- Appointed
- 01 August 2014
- Occupation
- Cfo
- Role
- Director
- Age
- 67
- Nationality
- American
- Address
- Station Mills, Station Road, Wyke, Bradford, West Yorkshire, BD12 8LA
- Country Of Residence
- Usa
- Name
- STANKIEWICZ, John Edward
Robert Malcolm Turner
Resigned
- Appointed
- 09 May 2005
- Resigned
- 17 May 2005
- Role
- Secretary
- Address
- Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, West Yorkshire, HD4 6SJ
- Name
- TURNER, Robert Malcolm
Samuel Bridgstock
Resigned
- Appointed
- 09 May 2005
- Resigned
- 17 May 2005
- Occupation
- Solicitor
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 3 Mount Road, Marsden, Huddersfield, West Yorkshire, HD7 6HP
- Name
- BRIDGSTOCK, Samuel
William Capstick
Resigned
- Appointed
- 17 May 2005
- Resigned
- 01 August 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Station Mills, Station Road, Wyke, Bradford, West Yorkshire, England, BD12 8LA
- Country Of Residence
- England
- Name
- CAPSTICK, William
Timothy Peter Gifford
Resigned
- Appointed
- 04 April 2008
- Resigned
- 08 December 2008
- Occupation
- Consultant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Walnut Cottage, Main Street, Great Ouseburn, North Yorkshire, YO26 9RG
- Country Of Residence
- England
- Name
- GIFFORD, Timothy Peter
Trevor Inglis
Resigned
- Appointed
- 04 April 2008
- Resigned
- 30 September 2009
- Occupation
- Sales
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 126 Richmond Avenue, Cliviger, Lancashire, BB10 4JL
- Name
- INGLIS, Trevor
Jeremy Raymond Parkinson
Resigned
- Appointed
- 04 April 2008
- Resigned
- 01 August 2014
- Occupation
- Finance Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Station Mills, Station Road, Wyke, Bradford, West Yorkshire, England, BD12 8LA
- Country Of Residence
- England
- Name
- PARKINSON, Jeremy Raymond
Robert Malcolm Turner
Resigned
- Appointed
- 09 May 2005
- Resigned
- 17 May 2005
- Occupation
- Solicitor
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, West Yorkshire, HD4 6SJ
- Country Of Residence
- United Kingdom
- Name
- TURNER, Robert Malcolm
REVIEWS
Check The Company
Excellent according to the company’s financial health.