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

Uc 4 Ltd SUTTON COLDFIELD


Founded in 1999, Uc 4, classified under reg no. 03795882 is an active company. Currently registered at The Priory London Road B75 5SH, Sutton Coldfield the company has been in the business for twenty five years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since December 5, 2001 Uc 4 Ltd is no longer carrying the name Truefact.

There is a single director in the company at the moment - Dathan W., appointed on 1 January 2002. In addition, a secretary was appointed - Dathan W., appointed on 30 April 2017. 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.

Uc 4 Ltd Address / Contact

Office Address The Priory London Road
Office Address2 Canwell
Town Sutton Coldfield
Post code B75 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03795882
Date of Incorporation Fri, 25th Jun 1999
Industry Advertising agencies
Industry Data processing, hosting and related activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (31 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Dathan W.

Position: Secretary

Appointed: 30 April 2017

Dathan W.

Position: Director

Appointed: 01 January 2002

Simon W.

Position: Director

Appointed: 17 December 2001

Resigned: 30 March 2017

Roger P.

Position: Director

Appointed: 17 December 2001

Resigned: 08 June 2020

Simon W.

Position: Secretary

Appointed: 17 December 2001

Resigned: 30 April 2017

Susan L.

Position: Secretary

Appointed: 16 July 1999

Resigned: 18 December 2001

Michael S.

Position: Director

Appointed: 16 July 1999

Resigned: 21 November 2000

David S.

Position: Director

Appointed: 16 July 1999

Resigned: 18 December 2001

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1999

Resigned: 16 July 1999

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 25 June 1999

Resigned: 16 July 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Dathan W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Roger P. This PSC and has 50,01-75% voting rights.

Dathan W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Roger P.

Notified on 6 April 2016
Ceased on 8 June 2020
Nature of control: 50,01-75% voting rights

Company previous names

Truefact December 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand13 81519 9815 6881 83524 3386 27310 271
Current Assets209 721228 696211 930162 729173 541189 486218 449
Debtors165 906193 815191 342144 489132 798164 758168 218
Net Assets Liabilities41 14277 88033 113463-9 5652 490-1 251
Property Plant Equipment8 3667 8885 9164 8023 9172 9382 204
Total Inventories30 00014 90014 90016 40516 40518 455 
Other
Accumulated Depreciation Impairment Property Plant Equipment53 20655 83457 80659 40360 66861 64762 381
Average Number Employees During Period  121111109
Creditors175 355157 363183 72750 00039 14630 18724 979
Future Minimum Lease Payments Under Non-cancellable Operating Leases 16 50016 50016 50016 50016 50035 820
Increase From Depreciation Charge For Year Property Plant Equipment 2 6281 9721 5971 265979734
Net Current Assets Liabilities34 36671 33328 20346 47726 48030 29722 075
Number Shares Issued Fully Paid 24444   
Par Value Share 111   
Property Plant Equipment Gross Cost61 57263 72263 72264 20564 58564 585 
Provisions For Liabilities Balance Sheet Subtotal1 5901 3411 006816816558551
Total Additions Including From Business Combinations Property Plant Equipment 2 150 483380  
Total Assets Less Current Liabilities42 73279 22134 11951 27930 39733 23524 279

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 17th, May 2023
Free Download (10 pages)

Company search

Advertisements