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

Uvagold Limited KING'S LYNN


Founded in 1996, Uvagold, classified under reg no. 03179849 is an active company. Currently registered at 22-26 King Street PE30 1HJ, King's Lynn the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1998-04-08 Uvagold Limited is no longer carrying the name The Crop Shop.

At the moment there are 2 directors in the the company, namely Louisa T. and Stephen T.. In addition one secretary - Stephen T. - is with the firm. As of 29 May 2024, there were 5 ex directors - Louisa T., John T. and others listed below. There were no ex secretaries.

Uvagold Limited Address / Contact

Office Address 22-26 King Street
Town King's Lynn
Post code PE30 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179849
Date of Incorporation Thu, 28th Mar 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Louisa T.

Position: Director

Appointed: 06 April 2022

Stephen T.

Position: Director

Appointed: 19 May 1999

Stephen T.

Position: Secretary

Appointed: 28 March 1996

Louisa T.

Position: Director

Appointed: 31 January 2000

Resigned: 08 June 2011

John T.

Position: Director

Appointed: 19 May 1999

Resigned: 31 January 2000

Joy W.

Position: Director

Appointed: 28 March 1996

Resigned: 20 December 1996

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 28 March 1996

Resigned: 28 March 1996

Stephen T.

Position: Director

Appointed: 28 March 1996

Resigned: 18 September 1998

Louisa T.

Position: Director

Appointed: 28 March 1996

Resigned: 19 May 1999

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1996

Resigned: 28 March 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Louisa T. This PSC and has 25-50% shares. Another one in the PSC register is Stephen T. This PSC owns 75,01-100% shares.

Louisa T.

Notified on 31 March 2022
Nature of control: 25-50% shares

Stephen T.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

The Crop Shop April 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 26179 71472 54390 394
Current Assets41 86393 10789 133102 628
Debtors9 6028 39311 5907 234
Net Assets Liabilities237 758192 958175 668227 616
Other Debtors5 2068 21111 5067 234
Property Plant Equipment346 043328 346311 039 
Total Inventories5 0005 0005 0005 000
Other
Accumulated Depreciation Impairment Property Plant Equipment251 576272 769291 61042 756
Additions Other Than Through Business Combinations Property Plant Equipment 3 496  
Average Number Employees During Period98910
Bank Borrowings Overdrafts 43 33433 33410 000
Corporation Tax Payable4 4564 335  
Creditors133 23843 33433 334148 669
Depreciation Rate Used For Property Plant Equipment 15  
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 040   
Increase From Depreciation Charge For Year Property Plant Equipment 21 19318 8417 680
Net Current Assets Liabilities-91 375-75 559-87 892-46 041
Other Creditors115 173146 161126 065104 383
Other Taxation Social Security Payable1 2734 5376 49021 975
Property Plant Equipment Gross Cost597 619601 115602 649619 689
Taxation Including Deferred Taxation Balance Sheet Subtotal16 91016 495  
Total Assets Less Current Liabilities254 668252 787223 147264 584
Trade Creditors Trade Payables12 33611 30234 47012 311
Trade Debtors Trade Receivables4 39618284 
Provisions For Liabilities Balance Sheet Subtotal 16 49514 14513 635
Total Additions Including From Business Combinations Property Plant Equipment  1 5341 702

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements