Uk Appliance Ltd CARDIFF


Founded in 2016, Uk Appliance, classified under reg no. 10291540 is a active - proposal to strike off company. Currently registered at 14-16 Churchill Way CF10 2DX, Cardiff the company has been in the business for 8 years. Its financial year was closed on 31st July and its latest financial statement was filed on Friday 31st July 2020.

Uk Appliance Ltd Address / Contact

Office Address 14-16 Churchill Way
Town Cardiff
Post code CF10 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10291540
Date of Incorporation Fri, 22nd Jul 2016
Industry Repair of household appliances and home and garden equipment
End of financial Year 31st July
Company age 8 years old
Account next due date Sat, 30th Apr 2022 (760 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sun, 12th Jun 2022 (2022-06-12)
Last confirmation statement dated Sat, 29th May 2021

Company staff

Damien E.

Position: Director

Appointed: 10 March 2022

Natasha L.

Position: Director

Appointed: 01 February 2022

Resigned: 10 March 2022

Damien E.

Position: Director

Appointed: 17 August 2020

Resigned: 01 February 2022

George D.

Position: Director

Appointed: 01 May 2020

Resigned: 17 August 2020

Paul B.

Position: Director

Appointed: 26 November 2019

Resigned: 01 May 2020

Craig M.

Position: Director

Appointed: 09 September 2019

Resigned: 26 November 2019

Craig M.

Position: Director

Appointed: 06 September 2019

Resigned: 09 September 2019

Amie-Louise E.

Position: Director

Appointed: 22 July 2016

Resigned: 06 September 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 7 names. As we found, there is Damien E. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Natasha L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Damien E., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Damien E.

Notified on 10 March 2022
Nature of control: 75,01-100% shares

Natasha L.

Notified on 1 February 2022
Ceased on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Damien E.

Notified on 17 August 2020
Ceased on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George D.

Notified on 1 May 2020
Ceased on 17 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 26 November 2019
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Craig M.

Notified on 6 September 2019
Ceased on 26 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amie-Louise E.

Notified on 22 July 2016
Ceased on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-31
Net Worth5 494   
Balance Sheet
Current Assets3 8948 1537 5409 102
Net Assets Liabilities5 4938 5118 2659 099
Net Assets Liabilities Including Pension Asset Liability5 494   
Reserves/Capital
Shareholder Funds5 494   
Other
Average Number Employees During Period  46
Called Up Share Capital Not Paid Not Expressed As Current Asset111 
Creditors 70874403
Fixed Assets1 5991 066799400
Net Current Assets Liabilities3 8947 4457 4668 699
Total Assets Less Current Liabilities5 4948 5118 2669 099

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
Free Download (1 page)

Company search