Uk Search Limited CHESTERFIELD


Uk Search started in year 2004 as Private Limited Company with registration number 05321310. The Uk Search company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chesterfield at Unit 4 Gander Lane. Postal code: S43 4PZ.

At the moment there are 5 directors in the the firm, namely Ross P., Glen M. and Jonathan K. and others. In addition one secretary - Glen M. - 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.

Uk Search Limited Address / Contact

Office Address Unit 4 Gander Lane
Office Address2 Barlborough
Town Chesterfield
Post code S43 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05321310
Date of Incorporation Fri, 24th Dec 2004
Industry Activities of collection agencies
End of financial Year 29th March
Company age 20 years old
Account next due date Fri, 29th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ross P.

Position: Director

Appointed: 21 August 2015

Glen M.

Position: Director

Appointed: 05 September 2014

Glen M.

Position: Secretary

Appointed: 06 November 2013

Jonathan K.

Position: Director

Appointed: 01 April 2009

Peter B.

Position: Director

Appointed: 13 September 2007

Clifford P.

Position: Director

Appointed: 28 January 2005

Michael C.

Position: Director

Appointed: 01 March 2010

Resigned: 30 July 2015

Clifford W.

Position: Director

Appointed: 01 April 2009

Resigned: 03 March 2010

Darren K.

Position: Director

Appointed: 01 April 2009

Resigned: 18 February 2014

Peter B.

Position: Secretary

Appointed: 15 February 2006

Resigned: 06 November 2013

Ross P.

Position: Director

Appointed: 15 February 2006

Resigned: 30 September 2008

Ross P.

Position: Secretary

Appointed: 11 February 2005

Resigned: 15 February 2006

Peter B.

Position: Secretary

Appointed: 28 January 2005

Resigned: 11 February 2005

Jonathan K.

Position: Director

Appointed: 24 December 2004

Resigned: 04 February 2005

Michelle K.

Position: Secretary

Appointed: 24 December 2004

Resigned: 28 January 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Clifford P. This PSC and has 50,01-75% shares.

Clifford P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-292022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 529 7512 275 5433 830 9453 516 137
Current Assets6 093 4603 629 8186 118 3336 897 855
Debtors1 563 7091 354 2752 287 3883 381 718
Net Assets Liabilities3 925 6024 068 9074 848 6445 269 381
Other Debtors307 195475 747417 775711 848
Property Plant Equipment1 426 5901 353 404  
Other
Accumulated Depreciation Impairment Property Plant Equipment212 017269 25785 835223 499
Average Number Employees During Period497498125
Bank Borrowings Overdrafts87 645   
Creditors3 594 450914 3172 629 7172 964 311
Disposals Property Plant Equipment 67 916  
Fixed Assets1 426 5921 353 4061 360 0281 413 868
Increase From Depreciation Charge For Year Property Plant Equipment 57 240 21 333
Investments Fixed Assets2211
Net Current Assets Liabilities2 499 0102 715 5013 488 6163 933 544
Other Creditors1 652 636416 1151 491 6821 504 386
Property Plant Equipment Gross Cost1 638 6071 622 661137 5682 068 960
Taxation Social Security Payable780 095268 544  
Total Additions Including From Business Combinations Property Plant Equipment 51 970 291 895
Total Assets Less Current Liabilities3 925 6024 068 9074 848 6445 347 412
Trade Creditors Trade Payables1 074 074229 658601 352823 889
Trade Debtors Trade Receivables1 256 514878 5281 869 6132 332 920
Director Remuneration  555 123559 749
Dividend Recommended By Directors   1 212 827
Number Directors Accruing Benefits Under Money Purchase Scheme  33
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   22 193
Administrative Expenses  3 981 0175 289 970
Applicable Tax Rate  1919
Cash Cash Equivalents Cash Flow Value  3 830 945 
Comprehensive Income Expense  1 765 5311 633 564
Corporation Tax Payable  274 134332 874
Cost Sales  2 774 4694 620 906
Current Tax For Period  274 134332 874
Depreciation Amortisation Expense  57 616328 219
Depreciation Expense Property Plant Equipment  57 616328 220
Dividend Per Share Interim   46
Dividends Paid  985 7931 212 827
Dividends Paid Classified As Financing Activities  -985 793-1 212 827
Dividends Paid On Shares Interim  985 7931 212 827
Future Minimum Lease Payments Under Non-cancellable Operating Leases  69 58449 948
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  1 259 888331 692
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -933 113-757 380
Gross Profit Loss  5 987 2287 235 679
Income Taxes Paid Refund Classified As Operating Activities  181 379-274 133
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   83 760
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  1 555 402-314 808
Investments In Group Undertakings  11
Net Assets Liabilities Subsidiaries  -1-1
Net Cash Flows From Used In Financing Activities  985 7931 212 827
Net Cash Flows From Used In Investing Activities  39 546684 848
Net Cash Flows From Used In Operating Activities  -2 580 741-1 582 867
Net Cash Generated From Operations  -2 399 362-1 857 000
Net Interest Received Paid Classified As Investing Activities  -24 693-34 162
Number Shares Issued Fully Paid   26 609
Operating Profit Loss  2 014 9711 954 469
Other Deferred Tax Expense Credit   22 193
Other Interest Receivable Similar Income Finance Income  24 69334 162
Other Operating Income Format1  8 7608 760
Other Taxation Social Security Payable  262 549303 162
Par Value Share   1
Pension Other Post-employment Benefit Costs Other Pension Costs  54 26185 913
Percentage Class Share Held In Subsidiary   100
Present Value Finance Lease Receivables   44 348
Profit Loss  1 765 5301 633 564
Profit Loss On Ordinary Activities Before Tax  2 039 6641 988 631
Provisions   22 193
Provisions For Liabilities Balance Sheet Subtotal   22 193
Purchase Other Long-term Assets Classified As Investing Activities   336 950
Purchase Property Plant Equipment  -64 239-382 060
Social Security Costs  219 944302 342
Staff Costs Employee Benefits Expense  2 676 3313 430 426
Tax Expense Credit Applicable Tax Rate  387 536377 840
Tax Increase Decrease From Effect Capital Allowances Depreciation  -1 25846 995
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  1 4253 657
Tax Tax Credit On Profit Or Loss On Ordinary Activities  274 134355 067
Total Operating Lease Payments  9 20016 000
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -14 798
Turnover Revenue  8 761 69711 856 585
Wages Salaries  2 402 1263 042 171

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 26th, February 2024
Free Download (26 pages)

Company search

Advertisements