Uk Interims & Executive Search Ltd WHITCHURCH


Uk Interims & Executive Search started in year 2003 as Private Limited Company with registration number 04747805. The Uk Interims & Executive Search company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Whitchurch at Unit B Broad Oak Business Park. Postal code: SY13 3AQ. Since 25th September 2012 Uk Interims & Executive Search Ltd is no longer carrying the name Uk Interims.

There is a single director in the firm at the moment - Declan J., appointed on 29 April 2003. In addition, a secretary was appointed - Camilla J., appointed on 29 April 2003. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Uk Interims & Executive Search Ltd Address / Contact

Office Address Unit B Broad Oak Business Park
Office Address2 Redbrook Maelor
Town Whitchurch
Post code SY13 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04747805
Date of Incorporation Tue, 29th Apr 2003
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Camilla J.

Position: Secretary

Appointed: 29 April 2003

Declan J.

Position: Director

Appointed: 29 April 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Declan J. This PSC and has 75,01-100% shares.

Declan J.

Notified on 28 April 2017
Nature of control: 75,01-100% shares

Company previous names

Uk Interims September 25, 2012
Jigsaw Consulting (UK) August 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111 99887 56752 433       
Balance Sheet
Cash Bank On Hand  41 87619 33224 66651 3846 560   
Current Assets175 136111 10966 24328 33246 49557 77635 4758 32111 8033 013
Debtors100 13622 70424 3679 00021 8296 39228 915   
Net Assets Liabilities  52 432948-137-6 0478 150-10 794-33 15319 192
Property Plant Equipment  2 3211 8111 301118 480118 571   
Cash Bank In Hand75 00088 40541 876       
Net Assets Liabilities Including Pension Asset Liability111 99887 56752 433       
Tangible Fixed Assets3 2172 8312 321       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve111 89887 46752 333       
Shareholder Funds111 99887 56752 433       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 4118 9219 4319 6659 919   
Additions Other Than Through Business Combinations Property Plant Equipment     117 413345   
Average Number Employees During Period      2222
Comprehensive Income Expense  11 867-51 484      
Creditors  16 39428 83347 732182 100145 675137 706163 33627 694
Depreciation Expense Property Plant Equipment  510510      
Dividend Per Share Interim  470       
Dividends Paid  -47 000       
Fixed Assets3 2172 8312 321   118 571118 867118 606118 391
Increase From Depreciation Charge For Year Property Plant Equipment   510510234254   
Net Current Assets Liabilities108 78185 30250 576-501-1 237-124 324-110 200-129 385-151 533-71 319
Number Shares Issued Fully Paid   100100100100   
Par Value Share111 111   
Profit Loss  11 867-51 484      
Property Plant Equipment Gross Cost  10 73210 73210 732128 145128 490   
Provisions For Liabilities Balance Sheet Subtotal  464362201203220276226186
Total Assets Less Current Liabilities111 99888 13352 8971 31064-5 8448 371-10 518-32 92747 072
Company Contributions To Money Purchase Plans Directors      397   
Director Remuneration   15 47317 18115 16812 640   
Creditors Due Within One Year66 35525 80715 667       
Number Shares Allotted100100100       
Provisions For Liabilities Charges 566464       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation10 73210 73210 732       
Tangible Fixed Assets Depreciation7 5157 9018 411       
Tangible Fixed Assets Depreciation Charged In Period 386510       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st December 2022
filed on: 7th, July 2023
Free Download (6 pages)

Company search

Advertisements