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.
Office Address | 14-16 Churchill Way |
Town | Cardiff |
Post code | CF10 2DX |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 |
Net Worth | 5 494 | |||
Balance Sheet | ||||
Current Assets | 3 894 | 8 153 | 7 540 | 9 102 |
Net Assets Liabilities | 5 493 | 8 511 | 8 265 | 9 099 |
Net Assets Liabilities Including Pension Asset Liability | 5 494 | |||
Reserves/Capital | ||||
Shareholder Funds | 5 494 | |||
Other | ||||
Average Number Employees During Period | 4 | 6 | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | |
Creditors | 708 | 74 | 403 | |
Fixed Assets | 1 599 | 1 066 | 799 | 400 |
Net Current Assets Liabilities | 3 894 | 7 445 | 7 466 | 8 699 |
Total Assets Less Current Liabilities | 5 494 | 8 511 | 8 266 | 9 099 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 28th, June 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy