Accurate Technologies (UK) Limited SANDY


Founded in 2000, Accurate Technologies (UK), classified under reg no. 04039716 is an active company. Currently registered at Unit 7 St George's Tower SG19 3SH, Sandy the company has been in the business for 24 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021.

There is a single director in the firm at the moment - Robert K., appointed on 24 July 2000. In addition, a secretary was appointed - Peter K., appointed on 21 November 2018. As of 23 April 2024, there were 4 ex secretaries - Umesh P., Hans B. and others listed below. There were no ex directors.

Accurate Technologies (UK) Limited Address / Contact

Office Address Unit 7 St George's Tower
Office Address2 Hatley St. George
Town Sandy
Post code SG19 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04039716
Date of Incorporation Mon, 24th Jul 2000
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th December
Company age 24 years old
Account next due date Thu, 28th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Peter K.

Position: Secretary

Appointed: 21 November 2018

Robert K.

Position: Director

Appointed: 24 July 2000

Umesh P.

Position: Secretary

Appointed: 25 July 2012

Resigned: 31 October 2018

Hans B.

Position: Secretary

Appointed: 01 August 2007

Resigned: 25 July 2012

Mark L.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2000

Resigned: 24 July 2000

Siegfried R.

Position: Secretary

Appointed: 24 July 2000

Resigned: 31 December 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 24 July 2000

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Accurate Technologies Inc from Sandy, United Kingdom. This PSC is categorised as "an inc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Accurate Technologies Inc

Unit 7 St George's Tower, Hatley St George, Sandy, Bedfordshire, SG19 3SH, United Kingdom

Legal authority Michigan Business Corporation Act
Legal form Inc
Country registered United States
Place registered Michigan Dept Of Licensing And Regulatory Affairs
Registration number 800542663
Notified on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert K.

Notified on 24 July 2016
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand865 031972 5551 043 9601 228 769379 550320 524226 075227 664
Current Assets1 108 3131 382 2052 362 5342 366 312798 987715 885605 634714 851
Debtors222 233381 4461 258 9801 081 598352 516325 585325 140408 742
Net Assets Liabilities916 259960 7261 363 7991 468 762557 124   
Other Debtors5 74937 02051 55056 536    
Property Plant Equipment18 30415 62916 79136 20423 44812 4015 50613 384
Total Inventories21 04928 20459 59455 94566 92169 77654 41978 445
Other
Accrued Liabilities Deferred Income122 412131 546136 024165 819189 870   
Accumulated Depreciation Impairment Property Plant Equipment42 03749 06856 35769 13690 14591 00797 902101 269
Amounts Owed By Group Undertakings31 84915 960  25 894   
Amounts Owed To Group Undertakings 181 411545 407518 5174 312   
Average Number Employees During Period777810988
Corporation Tax Payable15 8766 99195 32015 788    
Creditors206 696434 1371 012 334926 874265 311239 478204 345504 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 0317 28912 77921 00917 7016 8953 367
Net Current Assets Liabilities901 617948 0681 350 2001 439 438533 676476 407401 289210 851
Other Taxation Social Security Payable20 63626 059150 43847 29844 673   
Property Plant Equipment Gross Cost60 34164 69773 148105 340113 593103 408103 408114 653
Provisions For Liabilities Balance Sheet Subtotal3 6622 9713 1926 880    
Total Additions Including From Business Combinations Property Plant Equipment 4 3568 45132 1928 2536 654 11 245
Total Assets Less Current Liabilities919 921963 6971 366 9911 475 642557 124488 808406 795224 235
Trade Creditors Trade Payables47 77288 13085 145179 45226 456   
Trade Debtors Trade Receivables184 635328 4661 207 4301 025 062216 639   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 839  
Disposals Property Plant Equipment     16 839  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 30th December 2022
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements