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

Uch Handling Limited COLNBROOK


Uch Handling started in year 2009 as Private Limited Company with registration number 06924938. The Uch Handling company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Colnbrook at Unit 3 Colnbrook Cargo Centre. Postal code: SL3 0NW. Since Mon, 8th Jun 2009 Uch Handling Limited is no longer carrying the name Secure Freight Management (lhr).

The firm has one director. Angela B., appointed on 15 June 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Vishal B. who worked with the the firm until 14 June 2022.

Uch Handling Limited Address / Contact

Office Address Unit 3 Colnbrook Cargo Centre
Office Address2 Old Bath Road
Town Colnbrook
Post code SL3 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06924938
Date of Incorporation Fri, 5th Jun 2009
Industry Operation of warehousing and storage facilities for air transport activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Angela B.

Position: Director

Appointed: 15 June 2022

Sanjiv B.

Position: Director

Appointed: 01 December 2010

Resigned: 14 May 2022

Vishal B.

Position: Secretary

Appointed: 05 June 2009

Resigned: 14 June 2022

Vishal B.

Position: Director

Appointed: 05 June 2009

Resigned: 14 June 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Angela B. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Sanjiv B. This PSC has significiant influence or control over the company,. Moving on, there is Vishal B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Angela B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sanjiv B.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: significiant influence or control

Vishal B.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: significiant influence or control

Company previous names

Secure Freight Management (lhr) June 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1204 859908 1511 764 5892 090 7612 094 4202 094 420      
Balance Sheet
Current Assets 201 0121 071 3701 995 2392 096 6412 102 2852 102 2851 778 0951 778 0951 778 0951 778 0951 778 0951 778 095
Net Assets Liabilities      2 094 4201 770 2301 770 2301 770 2301 770 2301 770 2301 770 230
Cash Bank In Hand 50 69567 0621 423 24687 765140       
Debtors 150 3171 004 308571 9932 008 8762 009 374       
Net Assets Liabilities Including Pension Asset Liability1204 859908 1511 764 5892 090 7612 094 4202 094 420      
Tangible Fixed Assets 137 032144 955115 96492 77192 771       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve 204 858908 1501 764 5882 090 7602 094 419       
Shareholder Funds1204 859908 1511 764 5892 090 7612 094 4202 094 420      
Other
Net Current Assets Liabilities 187 414779 5291 664 9582 008 4752 102 2852 102 2851 778 0951 778 0951 778 0951 778 0951 778 0951 778 095
Provisions For Liabilities Balance Sheet Subtotal      7 8657 8657 8657 8657 8657 8657 865
Total Assets Less Current Liabilities1324 447924 4841 780 9222 101 2462 102 2852 102 2851 778 0951 778 0951 778 0951 778 0951 778 0951 778 095
Creditors Due Within One Year 13 598291 841330 28188 166        
Number Shares Allotted  1111       
Par Value Share  1111       
Provisions For Liabilities Charges  16 33316 33310 4857 8657 865      
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions 171 29037 310          
Tangible Fixed Assets Cost Or Valuation 171 290208 600208 600208 600        
Tangible Fixed Assets Depreciation 34 25863 64592 636115 829        
Tangible Fixed Assets Depreciation Charged In Period 34 25829 38728 99123 193        
Called Up Share Capital Not Paid Not Expressed As Current Asset11           
Creditors Due After One Year 119 588           
Fixed Assets 137 032           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Other Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements