Ukams Limited STEVENAGE


Founded in 1984, Ukams, classified under reg no. 01801574 is an active company. Currently registered at Po Box 19, C/o Mbda Uk Limited SG1 2DA, Stevenage the company has been in the business for 40 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Giles L., Christopher A. and Nicholas N. and others. In addition one secretary - Giles L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ukams Limited Address / Contact

Office Address Po Box 19, C/o Mbda Uk Limited
Office Address2 Six Hills Way
Town Stevenage
Post code SG1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801574
Date of Incorporation Tue, 20th Mar 1984
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Giles L.

Position: Director

Appointed: 01 February 2021

Giles L.

Position: Secretary

Appointed: 01 February 2021

Christopher A.

Position: Director

Appointed: 17 May 2018

Nicholas N.

Position: Director

Appointed: 02 June 2015

Peter B.

Position: Director

Appointed: 03 September 2012

Iain W.

Position: Director

Appointed: 16 March 2012

Eric P.

Position: Secretary

Resigned: 23 July 1998

David A.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2017

Stephen W.

Position: Director

Appointed: 31 January 2011

Resigned: 31 March 2015

Julian W.

Position: Director

Appointed: 02 June 2007

Resigned: 01 July 2012

Andrew H.

Position: Director

Appointed: 02 January 2007

Resigned: 02 December 2011

Christopher E.

Position: Director

Appointed: 04 January 2005

Resigned: 31 January 2021

Christopher E.

Position: Secretary

Appointed: 04 January 2005

Resigned: 31 January 2021

Nicholas N.

Position: Director

Appointed: 22 April 2003

Resigned: 31 January 2011

Andrew T.

Position: Director

Appointed: 09 October 2001

Resigned: 22 April 2003

Colin B.

Position: Director

Appointed: 26 April 1999

Resigned: 04 January 2005

Guy G.

Position: Director

Appointed: 15 April 1999

Resigned: 02 June 2007

Peter T.

Position: Director

Appointed: 23 July 1998

Resigned: 09 October 2001

Colin B.

Position: Secretary

Appointed: 23 July 1998

Resigned: 04 January 2005

David H.

Position: Director

Appointed: 04 February 1998

Resigned: 15 April 1999

Robert L.

Position: Director

Appointed: 08 August 1997

Resigned: 23 July 1998

Rebecca E.

Position: Director

Appointed: 27 August 1996

Resigned: 04 February 1998

Roger B.

Position: Director

Appointed: 27 August 1996

Resigned: 29 April 1999

Derek D.

Position: Director

Appointed: 10 April 1996

Resigned: 23 July 1998

Robin H.

Position: Director

Appointed: 08 March 1996

Resigned: 10 April 1996

Rebecca E.

Position: Director

Appointed: 26 May 1995

Resigned: 25 June 1996

Peter V.

Position: Director

Appointed: 16 May 1995

Resigned: 08 March 1996

Roger H.

Position: Director

Appointed: 01 August 1994

Resigned: 13 July 1999

Roger M.

Position: Director

Appointed: 01 July 1994

Resigned: 27 August 1996

Robert B.

Position: Director

Appointed: 11 October 1993

Resigned: 19 May 1995

Colin H.

Position: Director

Appointed: 11 October 1993

Resigned: 23 July 1998

Jeffrey P.

Position: Director

Appointed: 11 October 1993

Resigned: 27 August 1996

David L.

Position: Director

Appointed: 11 October 1993

Resigned: 01 August 1994

Eric P.

Position: Director

Appointed: 07 October 1993

Resigned: 08 October 1993

Alan S.

Position: Director

Appointed: 30 September 1993

Resigned: 01 July 1994

David F.

Position: Director

Appointed: 28 July 1993

Resigned: 06 October 1993

Raymond M.

Position: Director

Appointed: 22 April 1993

Resigned: 16 May 1995

Martin R.

Position: Director

Appointed: 22 April 1993

Resigned: 27 July 1993

Eric P.

Position: Director

Appointed: 03 August 1991

Resigned: 30 April 1993

Paul W.

Position: Director

Appointed: 03 August 1991

Resigned: 30 April 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Mbda Uk Limited from Stevenage, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mbda Uk Limited

C/O Mbda Uk Limited Six Hills Way, Stevenage, Heartfordshire, SG1 2DA, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03144919
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 9th, August 2023
Free Download (18 pages)

Company search

Advertisements