Uk Council For Electronic Business BRISTOL


Founded in 1994, Uk Council For Electronic Business, classified under reg no. 02971100 is an active company. Currently registered at 6a Pinkers Court, Briarlands Office Park BS35 3QH, Bristol the company has been in the business for 30 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 16th December 1999 Uk Council For Electronic Business is no longer carrying the name United Kingdom Cals Industry Council.

The firm has 7 directors, namely Kevin O., Gareth H. and Graham C. and others. Of them, William H. has been with the company the longest, being appointed on 6 July 2005 and Kevin O. and Gareth H. and Graham C. and Luca L. have been with the company for the least time - from 14 July 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uk Council For Electronic Business Address / Contact

Office Address 6a Pinkers Court, Briarlands Office Park
Office Address2 Gloucester Road Rudgeway
Town Bristol
Post code BS35 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971100
Date of Incorporation Mon, 26th Sep 1994
Industry Activities of professional membership organizations
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Kevin O.

Position: Director

Appointed: 14 July 2020

Gareth H.

Position: Director

Appointed: 14 July 2020

Graham C.

Position: Director

Appointed: 14 July 2020

Luca L.

Position: Director

Appointed: 14 July 2020

Andrew R.

Position: Director

Appointed: 09 March 2017

Philip W.

Position: Director

Appointed: 28 May 2015

William H.

Position: Director

Appointed: 06 July 2005

Jonathan H.

Position: Director

Appointed: 14 July 2020

Resigned: 30 June 2022

Angus M.

Position: Director

Appointed: 25 February 2013

Resigned: 01 February 2021

Christopher R.

Position: Director

Appointed: 25 February 2013

Resigned: 09 March 2017

Simon R.

Position: Director

Appointed: 17 November 2009

Resigned: 30 August 2016

Nigel W.

Position: Director

Appointed: 25 November 2008

Resigned: 30 June 2022

Ian G.

Position: Director

Appointed: 01 October 2007

Resigned: 01 March 2012

Philip U.

Position: Director

Appointed: 02 April 2007

Resigned: 05 July 2011

Suzette P.

Position: Secretary

Appointed: 06 March 2007

Resigned: 31 December 2023

Sally H.

Position: Director

Appointed: 06 July 2005

Resigned: 31 August 2007

Peter W.

Position: Director

Appointed: 06 July 2005

Resigned: 11 July 2006

Stephen S.

Position: Director

Appointed: 05 April 2005

Resigned: 28 May 2015

Sally H.

Position: Director

Appointed: 19 October 2004

Resigned: 06 December 2004

John H.

Position: Director

Appointed: 16 July 2004

Resigned: 06 December 2004

Philip U.

Position: Director

Appointed: 16 July 2004

Resigned: 06 December 2004

Nicola M.

Position: Secretary

Appointed: 23 February 2004

Resigned: 15 December 2006

Jonathan M.

Position: Director

Appointed: 16 September 2003

Resigned: 17 November 2009

Ian K.

Position: Director

Appointed: 03 April 2003

Resigned: 03 November 2008

Susanna M.

Position: Director

Appointed: 29 October 2002

Resigned: 16 July 2004

Paul A.

Position: Director

Appointed: 27 February 2002

Resigned: 16 July 2004

Mark F.

Position: Director

Appointed: 27 February 2002

Resigned: 06 December 2004

Robert L.

Position: Director

Appointed: 27 February 2002

Resigned: 04 June 2002

Ian S.

Position: Director

Appointed: 27 February 2002

Resigned: 23 February 2004

Robert P.

Position: Director

Appointed: 22 May 2001

Resigned: 23 February 2004

Alan J.

Position: Director

Appointed: 22 May 2001

Resigned: 21 June 2005

David M.

Position: Director

Appointed: 22 May 2001

Resigned: 16 September 2003

Anthony P.

Position: Director

Appointed: 22 May 2001

Resigned: 06 December 2004

Philip L.

Position: Director

Appointed: 22 May 2001

Resigned: 27 February 2002

Delrose G.

Position: Secretary

Appointed: 12 February 2001

Resigned: 23 February 2004

Peter C.

Position: Director

Appointed: 12 February 2001

Resigned: 09 August 2002

Christopher C.

Position: Director

Appointed: 03 October 2000

Resigned: 06 December 2004

Robert M.

Position: Director

Appointed: 12 April 2000

Resigned: 23 February 2004

Norman S.

Position: Director

Appointed: 12 April 2000

Resigned: 06 December 2004

Robert M.

Position: Secretary

Appointed: 12 April 2000

Resigned: 12 April 2000

Alan L.

Position: Director

Appointed: 21 February 2000

Resigned: 22 May 2001

Christopher B.

Position: Director

Appointed: 17 May 1999

Resigned: 03 October 2000

John W.

Position: Director

Appointed: 17 May 1999

Resigned: 06 December 2004

Philip H.

Position: Director

Appointed: 17 May 1999

Resigned: 22 May 2001

Peter T.

Position: Director

Appointed: 17 May 1999

Resigned: 22 May 2001

Richard C.

Position: Director

Appointed: 25 January 1999

Resigned: 21 February 2000

Kevin S.

Position: Director

Appointed: 01 October 1998

Resigned: 17 May 1999

John B.

Position: Secretary

Appointed: 22 April 1998

Resigned: 12 February 2001

Colin G.

Position: Director

Appointed: 21 April 1998

Resigned: 06 December 2004

Peter W.

Position: Director

Appointed: 20 November 1997

Resigned: 06 December 2004

Alan S.

Position: Director

Appointed: 20 November 1997

Resigned: 06 December 2004

Graham A.

Position: Director

Appointed: 20 March 1997

Resigned: 22 May 2001

Martin P.

Position: Director

Appointed: 20 March 1997

Resigned: 06 December 2004

Guy G.

Position: Secretary

Appointed: 01 July 1996

Resigned: 21 April 1998

Robert W.

Position: Director

Appointed: 01 July 1996

Resigned: 20 March 1997

Kenneth H.

Position: Director

Appointed: 01 July 1996

Resigned: 22 May 2001

Rodney L.

Position: Director

Appointed: 01 July 1996

Resigned: 06 December 2004

Nigel H.

Position: Director

Appointed: 11 January 1996

Resigned: 15 August 1997

Denis L.

Position: Director

Appointed: 13 January 1995

Resigned: 06 December 2004

Sydney G.

Position: Director

Appointed: 13 January 1995

Resigned: 12 November 1998

Donald B.

Position: Director

Appointed: 13 January 1995

Resigned: 01 July 1996

James H.

Position: Director

Appointed: 13 January 1995

Resigned: 15 August 1997

Waldemar B.

Position: Director

Appointed: 13 January 1995

Resigned: 12 February 2001

James U.

Position: Director

Appointed: 13 January 1995

Resigned: 20 March 1997

Roy P.

Position: Director

Appointed: 13 January 1995

Resigned: 20 April 1998

Bernard W.

Position: Director

Appointed: 13 January 1995

Resigned: 01 October 1998

Colin G.

Position: Director

Appointed: 13 January 1995

Resigned: 09 May 1995

Roger C.

Position: Secretary

Appointed: 26 September 1994

Resigned: 01 July 1996

Roger C.

Position: Director

Appointed: 26 September 1994

Resigned: 01 July 1996

Robert C.

Position: Director

Appointed: 26 September 1994

Resigned: 20 March 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Philip W. This PSC has significiant influence or control over this company,.

Philip W.

Notified on 30 August 2016
Nature of control: significiant influence or control

Company previous names

United Kingdom Cals Industry Council December 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand139 258121 743146 116278 683366 211506 575581 706
Current Assets268 629318 557358 024409 179603 000772 775979 291
Debtors129 371196 814211 908130 496236 789266 200397 585
Net Assets Liabilities20 50027 36344 04487 903108 304190 572320 679
Other Debtors14 95018 33714 24223 60513 79213 8539 952
Property Plant Equipment31 56729 39311 65311 8829 4207 1463 367
Other
Accumulated Amortisation Impairment Intangible Assets7 7597 7597 7597 7597 7597 759 
Accumulated Depreciation Impairment Property Plant Equipment37 25342 00060 77166 80072 26977 93182 855
Average Number Employees During Period986331111
Creditors276 302319 665323 590330 900502 326587 991642 763
Fixed Assets31 56729 39311 65311 8829 4207 1463 377
Future Minimum Lease Payments Under Non-cancellable Operating Leases 27 30827 30827 30827 30827 30828 261
Increase From Depreciation Charge For Year Property Plant Equipment 4 74718 7716 0295 4695 6624 924
Intangible Assets Gross Cost7 7597 7597 7597 7597 7597 759 
Net Current Assets Liabilities-7 673-1 10834 43478 279100 674184 784336 528
Other Creditors241 143246 988272 107274 309355 553426 997449 298
Property Plant Equipment Gross Cost68 82071 39372 42478 68281 68985 07786 222
Provisions For Liabilities Balance Sheet Subtotal3 3949222 0432 2581 7901 35819 226
Total Additions Including From Business Combinations Property Plant Equipment 2 5731 0316 2583 0073 3881 145
Total Assets Less Current Liabilities23 89428 28546 08790 161110 094191 930339 905
Trade Creditors Trade Payables35 15972 67751 48341 94064 74887 37569 447
Trade Debtors Trade Receivables114 421178 477197 666106 891222 997252 347379 888
Amounts Owed By Group Undertakings      7 745
Investments Fixed Assets      10
Investments In Group Undertakings      10
Other Taxation Social Security Payable   14 65182 02573 619124 018

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements