Ukay Khoa Manufacturing Limited MIDDLESEX


Ukay Khoa Manufacturing started in year 1994 as Private Limited Company with registration number 02895885. The Ukay Khoa Manufacturing company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Middlesex at 10 Hall Farm Close. Postal code: HA7 4JT.

At present there are 5 directors in the the company, namely Sapna S., Khilan S. and Prabhulal S. and others. In addition one secretary - Prabhulal S. - 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.

Ukay Khoa Manufacturing Limited Address / Contact

Office Address 10 Hall Farm Close
Office Address2 Stanmore
Town Middlesex
Post code HA7 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02895885
Date of Incorporation Tue, 8th Feb 1994
Industry Butter and cheese production
Industry Manufacture of other milk products
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Sapna S.

Position: Director

Appointed: 11 October 2023

Khilan S.

Position: Director

Appointed: 11 October 2023

Prabhulal S.

Position: Secretary

Appointed: 06 June 2008

Prabhulal S.

Position: Director

Appointed: 06 June 2007

Dilip S.

Position: Director

Appointed: 31 August 2003

Sunilchandra S.

Position: Director

Appointed: 08 February 1994

Yogesh V.

Position: Director

Appointed: 06 April 2000

Resigned: 11 October 2023

Dilip S.

Position: Secretary

Appointed: 27 August 1999

Resigned: 06 June 2008

Kishorlal S.

Position: Secretary

Appointed: 01 April 1997

Resigned: 27 August 1999

Harish K.

Position: Director

Appointed: 01 April 1997

Resigned: 15 May 1999

Shalil K.

Position: Secretary

Appointed: 18 June 1994

Resigned: 01 April 1997

Shalil K.

Position: Director

Appointed: 05 March 1994

Resigned: 01 April 1997

Kishorlal S.

Position: Director

Appointed: 05 March 1994

Resigned: 13 June 2012

Sharadchandra D.

Position: Secretary

Appointed: 08 February 1994

Resigned: 18 June 1994

Elk (nominees) Limited

Position: Nominee Director

Appointed: 08 February 1994

Resigned: 08 February 1994

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 08 February 1994

Resigned: 08 February 1994

Sharadchandra D.

Position: Director

Appointed: 08 February 1994

Resigned: 31 August 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Dilipkumar S. The abovementioned PSC has significiant influence or control over the company,.

Dilipkumar S.

Notified on 1 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand323 559540 224325 77941 28053 26426 92616 55217 531
Current Assets687 380839 370700 603455 060325 342233 287189 403194 269
Debtors278 976238 860292 665312 944193 073150 183119 94394 445
Net Assets Liabilities803 722931 205823 251515 242362 945180 589154 013398 560
Other Debtors37 82740 25436 146118 09745 49231 06726 20422 302
Property Plant Equipment409 374386 878384 572430 834386 798370 294330 070718 849
Total Inventories84 84560 28682 159100 83679 00556 17852 908 
Other
Accrued Liabilities Deferred Income  60 74746 38933 60435 71728 77422 578
Accumulated Depreciation Impairment Property Plant Equipment884 855950 6731 021 7411 104 4041 148 8161 190 5681 230 792 
Average Number Employees During Period   109788
Bank Borrowings Overdrafts     129 250101 05072 850
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   74 16765 92663 08646 006 
Corporation Tax Payable51 00036 000      
Corporation Tax Recoverable  29 931     
Creditors257 532257 843229 92454 92928 564134 947102 55072 850
Finance Lease Liabilities Present Value Total   54 92928 5645 6971 5001 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  50 00025 000  25 93925 640
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       429 875
Increase From Depreciation Charge For Year Property Plant Equipment 65 81871 06882 66344 41241 75240 22439 320
Net Current Assets Liabilities429 848581 527470 679139 3374 711-54 758-73 507-203 739
Number Shares Issued Fully Paid  200 000     
Other Creditors46 77153 72372 58762 04162 36662 27593 259178 712
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       70 714
Other Disposals Property Plant Equipment       72 888
Other Taxation Social Security Payable12 4703 79710 2676 50212 7305 12610 8306 136
Par Value Share  1     
Property Plant Equipment Gross Cost1 294 2291 337 5511 406 3131 535 2381 535 6141 560 8621 560 862718 849
Provisions For Liabilities Balance Sheet Subtotal35 50037 20032 000    43 700
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -1 199 398
Total Additions Including From Business Combinations Property Plant Equipment 43 32268 762128 92537625 248 399
Total Assets Less Current Liabilities839 222968 405855 251570 171391 509315 536256 563515 110
Total Increase Decrease From Revaluations Property Plant Equipment       -769 524
Trade Creditors Trade Payables147 291164 323147 070176 622185 565144 81197 650160 882
Trade Debtors Trade Receivables241 149198 606226 588194 847147 581119 11693 73972 143

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
Free Download (12 pages)

Company search

Advertisements