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

U-freight (UK) Limited CHESHAM


U-freight (UK) started in year 1998 as Private Limited Company with registration number 03662496. The U-freight (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons, Brandon House. Postal code: HP5 1EG.

At the moment there are 2 directors in the the firm, namely Daniel L. and Simon K.. In addition one secretary - Samantha H. - is with the company. 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.

U-freight (UK) Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03662496
Date of Incorporation Thu, 5th Nov 1998
Industry Sea and coastal freight water transport
Industry Freight transport by road
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Samantha H.

Position: Secretary

Appointed: 01 November 2020

Daniel L.

Position: Director

Appointed: 01 April 2020

Simon K.

Position: Director

Appointed: 12 November 2008

Eugene B.

Position: Director

Appointed: 04 January 1999

Resigned: 07 November 2008

Gregory E.

Position: Secretary

Appointed: 04 January 1999

Resigned: 01 November 2020

Gregory E.

Position: Director

Appointed: 04 January 1999

Resigned: 01 November 2020

Michelle G.

Position: Secretary

Appointed: 05 November 1998

Resigned: 04 January 1999

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 05 November 1998

Resigned: 05 November 1998

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1998

Resigned: 05 November 1998

Colin M.

Position: Director

Appointed: 05 November 1998

Resigned: 04 January 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Daniel L. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Simon K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gregory E., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel L.

Notified on 1 November 2020
Nature of control: significiant influence or control

Simon K.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Gregory E.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand430 186126 474126 413264 5461 075 536
Current Assets1 031 197815 656836 1201 200 3472 040 003
Debtors601 011689 182709 707935 801964 467
Net Assets Liabilities418 687384 256 317 365719 449
Other Debtors110 584113 273164 033225 677235 778
Property Plant Equipment46 05929 06115 97312 70016 417
Other
Accumulated Amortisation Impairment Intangible Assets23 51824 293   
Accumulated Depreciation Impairment Property Plant Equipment98 617117 610135 827145 584145 830
Amounts Owed By Related Parties96 76569 30390 74281 687337 858
Amounts Owed To Group Undertakings52 97666 646139 929211 65864 426
Average Number Employees During Period1211111012
Corporation Tax Payable    75 237
Corporation Tax Recoverable6 5786 578   
Creditors651 456460 461601 550895 6821 333 296
Deferred Tax Asset Debtors  31 53515 595 
Dividends Paid On Shares775    
Fixed Assets46 83429 061   
Future Minimum Lease Payments Under Non-cancellable Operating Leases66 50919 0131 259 6131 126 558354 334
Increase From Amortisation Charge For Year Intangible Assets 775   
Increase From Depreciation Charge For Year Property Plant Equipment 18 99318 2179 7585 950
Intangible Assets775    
Intangible Assets Gross Cost24 293    
Net Current Assets Liabilities379 741355 195234 570304 665706 707
Other Creditors10 86711 30337 838199 646282 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 704
Other Disposals Property Plant Equipment    5 832
Other Taxation Social Security Payable394 135224 467231 430230 961220 004
Property Plant Equipment Gross Cost144 677146 671151 800158 285162 247
Provisions For Liabilities Balance Sheet Subtotal7 888   3 675
Total Additions Including From Business Combinations Property Plant Equipment 1 9945 1296 4859 794
Total Assets Less Current Liabilities426 575384 256250 543317 365723 124
Trade Creditors Trade Payables193 478158 045192 353253 417690 679
Trade Debtors Trade Receivables387 084500 028423 397612 842390 831

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 2nd, August 2023
Free Download (10 pages)

Company search