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

Uv Design & Engineering Ltd DAVENTRY


Uv Design & Engineering started in year 2011 as Private Limited Company with registration number 07732152. The Uv Design & Engineering company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Daventry at 14 Gresley Close. Postal code: NN11 8RZ.

The firm has one director. Colin D., appointed on 8 August 2011. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Susan P.. There were no ex secretaries.

Uv Design & Engineering Ltd Address / Contact

Office Address 14 Gresley Close
Office Address2 Drayton Fields Industrial Estate
Town Daventry
Post code NN11 8RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07732152
Date of Incorporation Mon, 8th Aug 2011
Industry specialised design activities
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st August
Company age 13 years old
Account next due date Sat, 31st May 2025 (367 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Colin D.

Position: Director

Appointed: 08 August 2011

Susan P.

Position: Director

Appointed: 22 May 2017

Resigned: 15 September 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Oakdale Products Holdings Ltd from Daventry, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Susan P. This PSC owns 25-50% shares. Then there is Colin D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Oakdale Products Holdings Ltd

14 Gresley Close Drayton Fields Industrial Estate, Daventry, Northants, NN11 8RZ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Compaines House
Registration number 15144505
Notified on 28 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan P.

Notified on 22 May 2017
Ceased on 28 November 2023
Nature of control: 25-50% shares

Colin D.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth485532486626-3 295       
Balance Sheet
Cash Bank In Hand1 5372 0813 2674 7971 540       
Current Assets6 75316 10530 92038 78220 166       
Debtors3 7163 6213 31522 4857 126       
Net Assets Liabilities Including Pension Asset Liability485532486626-3 295       
Stocks Inventory1 50010 40324 33811 50011 500       
Tangible Fixed Assets12 77128 16625 621123 167121 478       
Net Assets Liabilities     24 3839 72226 19226 60810 99825 38461 891
Reserves/Capital
Called Up Share Capital1111100       
Profit Loss Account Reserve484531485625-3 395       
Shareholder Funds485532486626-3 295       
Other
Creditors Due After One Year 7 633 66 56262 976       
Creditors Due Within One Year18 30531 54151 72391 09579 276       
Net Current Assets Liabilities-11 552-15 436-20 803-52 313-77 631-63 716-46 138-54 439-51 902-67 381-57 790-39 149
Number Shares Allotted1111100       
Par Value Share11111       
Provisions For Liabilities Charges7344 5654 3323 6662 687       
Secured Debts   70 00066 557       
Share Capital Allotted Called Up Paid1111100       
Tangible Fixed Assets Additions14 95321 7543 970104 2846 235       
Tangible Fixed Assets Cost Or Valuation14 95333 90737 877142 161148 396       
Tangible Fixed Assets Depreciation2 1825 74112 25618 99426 918       
Tangible Fixed Assets Depreciation Charged In Period2 1823 9796 5156 7387 924       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 420          
Tangible Fixed Assets Disposals 2 800          
Total Assets Less Current Liabilities1 21912 7304 81870 854-57 46685 09266 00654 31552 50134 50946 56863 007
Average Number Employees During Period        1111
Creditors     -63 716-56 935-69 290-60 678-76 385-66 928-53 555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements