Ukaf Consultancy Limited NEWCASTLE UNDER LYME


Ukaf Consultancy started in year 2015 as Private Limited Company with registration number 09376912. The Ukaf Consultancy company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newcastle Under Lyme at Deansfield House. Postal code: ST5 1DS.

The company has 2 directors, namely Darius N., Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 30 October 2018 and Darius N. has been with the company for the least time - from 26 January 2021. As of 28 April 2024, there were 2 ex directors - Andrew T., Hafiza A. and others listed below. There were no ex secretaries.

Ukaf Consultancy Limited Address / Contact

Office Address Deansfield House
Office Address2 98 Lancaster Road
Town Newcastle Under Lyme
Post code ST5 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09376912
Date of Incorporation Wed, 7th Jan 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Darius N.

Position: Director

Appointed: 26 January 2021

Stephen T.

Position: Director

Appointed: 30 October 2018

Andrew T.

Position: Director

Appointed: 04 June 2019

Resigned: 28 September 2022

Hafiza A.

Position: Director

Appointed: 07 January 2015

Resigned: 11 June 2019

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Stephen T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hafiza A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen T.

Notified on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hafiza A.

Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-3 081       
Balance Sheet
Cash Bank On Hand4416 8455292013
Current Assets17 6441161008455292013
Debtors17 600100100     
Net Assets Liabilities-3 081-8 664-30 954-48 351-51 490-83 576-90 710-96 916
Other Debtors100100      
Cash Bank In Hand44       
Net Assets Liabilities Including Pension Asset Liability-3 081       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-3 181       
Shareholder Funds-3 081       
Other
Accrued Liabilities1 8005 980      
Accrued Liabilities Deferred Income 5 9806 400     
Amounts Owed To Directors     20 41125 70630 692
Average Number Employees During Period1112233 
Bank Borrowings Overdrafts  8  2 50010 63010 630
Called Up Share Capital Not Paid 100100     
Creditors20 7258 78031 05448 43551 54536 10550 73056 929
Net Current Assets Liabilities-3 081-8 664-30 954-48 351-51 490-36 076-50 710-56 916
Other Creditors18 9252 800   3 5943 5943 594
Prepayments Accrued Income17 500       
Total Assets Less Current Liabilities-3 081-8 664-30 954-48 351-51 490-36 076-50 710-56 916
Trade Creditors Trade Payables    7 2008 4009 60010 800
Creditors Due Within One Year20 725       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements