Uk Paper Sales Ltd 79 OXFORD STREET


Uk Paper Sales started in year 1993 as Private Limited Company with registration number 02789071. The Uk Paper Sales company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in 79 Oxford Street at C/o Uhy Hacker Young. Postal code: M1 6HT. Since September 29, 2009 Uk Paper Sales Ltd is no longer carrying the name Uk Waste Paper.

At present there are 3 directors in the the company, namely Alice S., Emily S. and Robert S.. In addition one secretary - Robert S. - is with the firm. At present there is one former director listed by the company - Jenny S., who left the company on 1 August 2001. In addition, the company lists several former secretaries whose names might be found in the table below.

Uk Paper Sales Ltd Address / Contact

Office Address C/o Uhy Hacker Young
Office Address2 Saint James Building
Town 79 Oxford Street
Post code M1 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789071
Date of Incorporation Thu, 11th Feb 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Alice S.

Position: Director

Appointed: 16 April 2021

Emily S.

Position: Director

Appointed: 02 June 2020

Robert S.

Position: Secretary

Appointed: 24 January 2017

Robert S.

Position: Director

Appointed: 26 March 1993

Jenny S.

Position: Director

Appointed: 30 June 2001

Resigned: 01 August 2001

Jenny S.

Position: Secretary

Appointed: 30 June 2001

Resigned: 24 January 2017

Uk Waste Paper Limited

Position: Secretary

Appointed: 19 June 1999

Resigned: 19 June 1999

Debbie S.

Position: Secretary

Appointed: 09 June 1999

Resigned: 30 June 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1993

Resigned: 09 June 1999

London Law Services Limited

Position: Nominee Director

Appointed: 11 February 1993

Resigned: 11 February 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Emily S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Alice S. This PSC owns 25-50% shares. Then there is Robert S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Emily S.

Notified on 29 November 2021
Nature of control: 25-50% shares

Alice S.

Notified on 29 November 2021
Nature of control: 25-50% shares

Robert S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Uk Waste Paper September 29, 2009
Souden Paper Sales July 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand417 924351 605354 652698 230181 651
Current Assets552 772523 206707 843822 839215 082
Debtors134 848171 601353 191124 60933 431
Net Assets Liabilities 501 106668 749772 031696 183
Other Debtors68 09746 719149 94839 84414 587
Property Plant Equipment2 60818 29082 65364 832 
Other
Amount Specific Advance Or Credit Directors27 5765313  
Amount Specific Advance Or Credit Repaid In Period Directors8 28027 62940  
Accumulated Depreciation Impairment Property Plant Equipment20 4905 80619 45437 69552 462
Additions Other Than Through Business Combinations Investment Property Fair Value Model    463 010
Average Number Employees During Period23334
Creditors109 25640 39031 53623 07513 889
Finance Lease Liabilities Present Value Total  31 53623 07513 845
Fixed Assets   64 832518 160
Increase From Depreciation Charge For Year Property Plant Equipment 1 40413 92518 24114 767
Investment Property    463 010
Investment Property Fair Value Model    463 010
Net Current Assets Liabilities443 516482 816633 336742 592201 193
Other Creditors6 8103 8855 4157 2747 953
Other Taxation Social Security Payable53 70225 28242 67758 595-11 188
Property Plant Equipment Gross Cost23 09824 096102 107102 527107 612
Provisions For Liabilities Balance Sheet Subtotal  15 70412 3189 325
Total Additions Including From Business Combinations Property Plant Equipment 18 02978 2914205 085
Total Assets Less Current Liabilities446 124501 106715 989807 424719 353
Trade Creditors Trade Payables48 74411 22317 1855 1487 894
Trade Debtors Trade Receivables66 751124 882203 24384 76518 844
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 088277  
Disposals Property Plant Equipment 17 031280  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 23rd, January 2024
Free Download (9 pages)

Company search

Advertisements