You are here: bizstats.co.uk > a-z index > U list > UT list

Utac Uk Ltd


Utac Uk started in year 1988 as Private Limited Company with registration number 02230262. The Utac Uk company has been functioning successfully for 36 years now and its status is active. The firm's office is based in at Millbrook. Postal code: MK45 2JQ. Since October 2, 2023 Utac Uk Ltd is no longer carrying the name Millbrook Proving Ground.

The company has one director. Connor M., appointed on 19 October 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the MK45 2JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0102709 . It is located at Millbrook, Station Lane, Bedford with a total of 3 cars.

Utac Uk Ltd Address / Contact

Office Address Millbrook
Office Address2 Bedford
Town
Post code MK45 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02230262
Date of Incorporation Mon, 14th Mar 1988
Industry Technical testing and analysis
End of financial Year 31st December
Company age 36 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 Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Connor M.

Position: Director

Appointed: 19 October 2020

Pierre-Edouard A.

Position: Director

Appointed: 23 August 2021

Resigned: 23 June 2023

Andrew C.

Position: Director

Appointed: 16 June 2020

Resigned: 01 February 2021

Mark F.

Position: Director

Appointed: 19 June 2019

Resigned: 16 June 2020

Andrew N.

Position: Director

Appointed: 01 September 2016

Resigned: 23 August 2021

Eoghan O.

Position: Director

Appointed: 01 September 2016

Resigned: 23 May 2019

Jonathan E.

Position: Director

Appointed: 20 May 2015

Resigned: 31 December 2019

Martin H.

Position: Director

Appointed: 20 May 2015

Resigned: 09 March 2023

William D.

Position: Director

Appointed: 19 December 2014

Resigned: 27 November 2015

Alexander B.

Position: Director

Appointed: 12 February 2014

Resigned: 18 September 2020

David B.

Position: Director

Appointed: 20 August 2013

Resigned: 01 December 2013

John F.

Position: Director

Appointed: 01 April 2011

Resigned: 01 December 2013

Andrew G.

Position: Director

Appointed: 28 September 2010

Resigned: 01 December 2013

Rabiya N.

Position: Secretary

Appointed: 18 January 2010

Resigned: 01 December 2013

Duncan A.

Position: Director

Appointed: 18 January 2010

Resigned: 01 December 2013

Miguel F.

Position: Director

Appointed: 18 January 2010

Resigned: 31 January 2014

Giles B.

Position: Secretary

Appointed: 06 April 2009

Resigned: 18 January 2010

Giles B.

Position: Director

Appointed: 06 April 2009

Resigned: 18 January 2010

Philip M.

Position: Director

Appointed: 01 November 2008

Resigned: 01 December 2013

Christopher P.

Position: Director

Appointed: 01 August 2008

Resigned: 30 June 2013

John F.

Position: Director

Appointed: 22 January 2008

Resigned: 01 August 2008

Mark J.

Position: Director

Appointed: 22 January 2008

Resigned: 01 November 2008

Keith B.

Position: Director

Appointed: 22 January 2008

Resigned: 27 February 2009

Richard M.

Position: Director

Appointed: 22 January 2008

Resigned: 30 April 2011

Thomas O.

Position: Director

Appointed: 23 June 2003

Resigned: 04 April 2005

Andrew J.

Position: Director

Appointed: 01 April 2002

Resigned: 24 April 2014

Andrew J.

Position: Secretary

Appointed: 22 March 2001

Resigned: 06 April 2009

Harry B.

Position: Director

Appointed: 11 February 2000

Resigned: 31 May 2002

Anne M.

Position: Secretary

Appointed: 30 October 1998

Resigned: 22 March 2001

Werner J.

Position: Director

Appointed: 25 June 1998

Resigned: 12 October 2001

Ian G.

Position: Director

Appointed: 16 September 1996

Resigned: 30 October 1998

Ferdinand L.

Position: Director

Appointed: 01 February 1996

Resigned: 19 November 1997

Ian G.

Position: Secretary

Appointed: 01 February 1996

Resigned: 30 October 1998

Edward S.

Position: Director

Appointed: 01 March 1994

Resigned: 25 June 1998

Colin S.

Position: Director

Appointed: 22 November 1993

Resigned: 01 March 2003

Andrew J.

Position: Director

Appointed: 22 November 1993

Resigned: 01 February 1996

Hans B.

Position: Director

Appointed: 22 November 1993

Resigned: 01 February 1996

Mark C.

Position: Director

Appointed: 22 November 1993

Resigned: 30 June 2010

Graham S.

Position: Director

Appointed: 22 November 1993

Resigned: 01 March 2003

Dennis S.

Position: Director

Appointed: 24 December 1992

Resigned: 22 November 1993

Keith B.

Position: Director

Appointed: 24 December 1992

Resigned: 22 November 1993

Michael L.

Position: Director

Appointed: 24 December 1992

Resigned: 22 November 1993

Josephine G.

Position: Director

Appointed: 24 December 1992

Resigned: 08 August 1993

Martin L.

Position: Director

Appointed: 24 December 1992

Resigned: 22 November 1993

John D.

Position: Director

Appointed: 24 December 1992

Resigned: 22 November 1993

David W.

Position: Director

Appointed: 24 December 1992

Resigned: 22 November 1993

Andrew J.

Position: Secretary

Appointed: 14 May 1992

Resigned: 01 February 1996

Rodney C.

Position: Director

Appointed: 14 May 1992

Resigned: 30 April 2009

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Maple Acquisition Co Limited from Bristol, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Spectris Group Holdings Limited that entered Egham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Mpg Bidco Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Maple Acquisition Co Limited

Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 13146029
Notified on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Spectris Group Holdings Limited

Heritage House Church Road, Egham, TW20 9QD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1104312
Notified on 24 August 2017
Ceased on 1 February 2021
Nature of control: 75,01-100% shares

Mpg Bidco Limited

Millbrook Proving Ground Station Lane, Millbrook, Bedford, MK45 2JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08680151
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Millbrook Proving Ground October 2, 2023

Transport Operator Data

Millbrook
Address Station Lane , Millbrook
City Bedford
Post code MK45 2JQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (45 pages)

Company search

Advertisements