Universal Marking Systems Limited ALTON


Founded in 1963, Universal Marking Systems, classified under reg no. 00761969 is an active company. Currently registered at Dukes Mill Station Approach GU34 5EN, Alton the company has been in the business for 61 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 11th November 1996 Universal Marking Systems Limited is no longer carrying the name Metaletch.

At the moment there are 2 directors in the the firm, namely Sara S. and Jeffrey S.. In addition one secretary - Sara S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Universal Marking Systems Limited Address / Contact

Office Address Dukes Mill Station Approach
Office Address2 Medstead
Town Alton
Post code GU34 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00761969
Date of Incorporation Fri, 24th May 1963
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Sara S.

Position: Director

Appointed: 06 January 2017

Sara S.

Position: Secretary

Appointed: 01 April 2002

Jeffrey S.

Position: Director

Appointed: 01 May 1992

Sara S.

Position: Director

Appointed: 01 March 2001

Resigned: 01 October 2009

Paul H.

Position: Secretary

Appointed: 01 August 2000

Resigned: 31 March 2002

James R.

Position: Director

Appointed: 04 April 2000

Resigned: 27 November 2000

Kenneth S.

Position: Director

Appointed: 01 May 1992

Resigned: 26 January 1996

Albermarle Offices Ltd

Position: Secretary

Appointed: 01 May 1992

Resigned: 28 February 1992

Clive R.

Position: Director

Appointed: 01 May 1992

Resigned: 10 November 2000

Gillian R.

Position: Director

Appointed: 28 February 1992

Resigned: 31 July 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Jeffrey S. This PSC and has 25-50% shares. The second one in the PSC register is Sara S. This PSC owns 25-50% shares.

Jeffrey S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sara S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Metaletch November 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth120 301168 501       
Balance Sheet
Cash Bank On Hand 24 0223 6531 0916 5984 46665 2434 2872 004
Current Assets385 813420 244493 154367 838384 739287 839380 808312 496295 108
Debtors205 664206 824227 124142 603170 59074 65176 985102 12174 266
Net Assets Liabilities 168 501138 95062 11582 006104 737111 92540 567-935
Other Debtors 26 48317 962 42 7269 67410 69910 7869 290
Property Plant Equipment 19 75738 42244 46234 73240 93131 13133 32424 985
Total Inventories 189 398262 377224 144207 551208 722238 580206 088218 838
Cash Bank In Hand16 48724 022       
Stocks Inventory163 662189 398       
Tangible Fixed Assets24 86319 757       
Reserves/Capital
Called Up Share Capital1 5001 500       
Profit Loss Account Reserve115 351163 551       
Shareholder Funds120 301168 501       
Other
Accumulated Depreciation Impairment Property Plant Equipment 336 624351 387366 207377 323391 003401 392412 510420 849
Additions Other Than Through Business Combinations Property Plant Equipment  33 428      
Bank Borrowings Overdrafts 8 87342 44137 14431 77944 444117 00088 83362 833
Corporation Tax Payable 12 169       
Corporation Tax Recoverable  15 58031 13132 206    
Creditors 268 4177 19333 0417 21344 444117 00088 83362 833
Increase From Depreciation Charge For Year Property Plant Equipment  14 76314 82011 11613 68010 38911 1188 339
Net Current Assets Liabilities99 352151 827114 34558 62154 487115 677203 422102 17241 467
Number Shares Issued Fully Paid  1 5001 5001 5001 5001 5001 5001 500
Other Creditors 169 977157 31325 0007 21363 15194 40886 25270 239
Other Taxation Social Security Payable 23 8987 6322 5053 51718 9329 43211 83221 374
Par Value Share 11111111
Property Plant Equipment Gross Cost 356 381389 809410 669412 055431 934432 523445 834 
Provisions For Liabilities Balance Sheet Subtotal 3 0836 6247 927 7 4275 6286 0964 554
Total Assets Less Current Liabilities124 215171 584152 767103 08389 219156 608234 553135 49666 452
Trade Creditors Trade Payables 53 50075 244146 093167 03766 37260 54646 10889 970
Trade Debtors Trade Receivables 180 341193 58295 816127 86464 97766 28691 33564 976
Accrued Liabilities Deferred Income  52 5024 94921 200    
Additional Provisions Increase From New Provisions Recognised   1 303     
Average Number Employees During Period  1515119788
Dividends Paid   57 0008 084    
Finance Lease Liabilities Present Value Total  7 1938 0413 307    
Prepayments Accrued Income  17 96215 65610 520    
Profit Loss   -19 83527 975    
Provisions  6 6247 927 7 4275 6286 0964 554
Total Additions Including From Business Combinations Property Plant Equipment   20 8601 38619 87958913 311 
Total Borrowings  173 98660 34077 668    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -7 927    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    56 29641 548   
Creditors Due Within One Year286 461268 417       
Number Shares Allotted 1 500       
Other Reserves3 4503 450       
Provisions For Liabilities Charges3 9143 083       
Share Capital Allotted Called Up Paid1 5001 500       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements