Uk Exporters Limited 157 REDLAND ROAD


Uk Exporters started in year 2002 as Private Limited Company with registration number 04485128. The Uk Exporters company has been functioning successfully for 22 years now and its status is active. The firm's office is based in 157 Redland Road at Wormald And Partners. Postal code: BS6 6YE.

There is a single director in the firm at the moment - Kathryn O., appointed on 1 February 2004. In addition, a secretary was appointed - Anne K., appointed on 1 February 2004. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kate S. who worked with the the firm until 1 February 2004.

Uk Exporters Limited Address / Contact

Office Address Wormald And Partners
Office Address2 Redland House
Town 157 Redland Road
Post code BS6 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485128
Date of Incorporation Sun, 14th Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Kathryn O.

Position: Director

Appointed: 01 February 2004

Anne K.

Position: Secretary

Appointed: 01 February 2004

James O.

Position: Director

Appointed: 01 January 2010

Resigned: 30 November 2010

James O.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2003

Kate S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 01 February 2004

Tim G.

Position: Director

Appointed: 30 August 2002

Resigned: 01 December 2002

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2002

Resigned: 30 August 2002

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 14 July 2002

Resigned: 30 August 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is James O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth18320413 33215 30710 8278 385      
Balance Sheet
Cash Bank In Hand4 9833 8279 0224 6662 85313 654      
Cash Bank On Hand     13 65413 56617 52412 95522 49128 73116 901
Current Assets22 44621 56330 79334 44929 90133 62623 26626 76722 19833 39337 88127 041
Debtors17 46317 73621 77129 78327 04819 9729 7009 2439 24310 9029 15010 140
Net Assets Liabilities      3 6353 8511303866352 162
Property Plant Equipment     127 24018026917275
Tangible Fixed Assets2 1441 3941 302662254127      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve18120213 33015 30510 8258 383      
Shareholder Funds18320413 33215 30710 8278 385      
Other
Accrued Liabilities     1 5601 2491 3401 3811 4642 8011 566
Accumulated Depreciation Impairment Property Plant Equipment     15 01115 13815 19815 25815 35515 45215 549
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       45-1016-19 
Average Number Employees During Period      111111
Corporation Tax Payable     1 6571 0682 11642943120377
Creditors     25 36819 63123 11122 21310 0009 6577 753
Creditors Due Within One Year24 40722 75318 76319 80419 32825 368      
Dividends Paid      9 0009 0005 500   
Increase From Depreciation Charge For Year Property Plant Equipment      1276060979797
Net Current Assets Liabilities-1 961-1 19012 03014 64510 5738 2583 6353 656-1510 16810 1529 854
Number Shares Allotted 22222      
Number Shares Issued Fully Paid      222222
Other Creditors     5 2155 2155 3626 5215 000152 
Other Taxation Social Security Payable     4 3648 3636 5134 9885 0954 5235 684
Par Value Share 11111111111
Profit Loss      4 2509 2161 7792562491 527
Property Plant Equipment Gross Cost     15 13815 13815 43815 43815 62415 624 
Provisions       4535513214
Provisions For Liabilities Balance Sheet Subtotal       4535513214
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions  635         
Tangible Fixed Assets Cost Or Valuation14 50314 50315 13815 13815 138       
Tangible Fixed Assets Depreciation12 35913 10913 83614 47614 88415 011      
Tangible Fixed Assets Depreciation Charged In Period 750727640408127      
Total Additions Including From Business Combinations Property Plant Equipment       300 186  
Total Assets Less Current Liabilities18320413 33215 30710 8278 3853 6353 89616510 43710 3249 929
Trade Creditors Trade Payables     2 342534582582582534 
Trade Debtors Trade Receivables     19 9729 7009 2439 24310 9029 15010 140
Additional Provisions Increase From New Provisions Recognised           -18
Bank Borrowings Overdrafts         10 0009 6577 753

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 26th, April 2023
Free Download (8 pages)

Company search

Advertisements