You are here: bizstats.co.uk > a-z index > U list > UK list

Uk200 Group Limited SHEFFIELD


Founded in 2017, Uk200 Group, classified under reg no. 10634903 is an active company. Currently registered at The Hart Shaw Building S9 1XU, Sheffield the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 10th Mar 2017 Uk200 Group Limited is no longer carrying the name Ukthg.

The firm has 10 directors, namely Andrew J., Graham S. and Jonathan B. and others. Of them, Stephen V. has been with the company the longest, being appointed on 23 February 2017 and Andrew J. and Graham S. have been with the company for the least time - from 1 January 2023. As of 28 March 2024, there were 8 ex directors - Catherine R., John L. and others listed below. There were no ex secretaries.

Uk200 Group Limited Address / Contact

Office Address The Hart Shaw Building
Office Address2 Europa Link
Town Sheffield
Post code S9 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10634903
Date of Incorporation Thu, 23rd Feb 2017
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Andrew J.

Position: Director

Appointed: 01 January 2023

Graham S.

Position: Director

Appointed: 01 January 2023

Jonathan B.

Position: Director

Appointed: 31 December 2020

David S.

Position: Director

Appointed: 31 December 2020

Andrew M.

Position: Director

Appointed: 14 November 2019

Carl N.

Position: Director

Appointed: 03 April 2017

Kevin P.

Position: Director

Appointed: 03 April 2017

Michael S.

Position: Director

Appointed: 03 April 2017

James A.

Position: Director

Appointed: 03 April 2017

Stephen V.

Position: Director

Appointed: 23 February 2017

Catherine R.

Position: Director

Appointed: 24 June 2021

Resigned: 13 October 2021

John L.

Position: Director

Appointed: 14 November 2019

Resigned: 10 January 2022

David C.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2018

Sharon W.

Position: Director

Appointed: 16 November 2017

Resigned: 28 February 2021

Helen S.

Position: Director

Appointed: 03 April 2017

Resigned: 31 December 2019

James S.

Position: Director

Appointed: 03 April 2017

Resigned: 31 December 2020

David C.

Position: Director

Appointed: 03 April 2017

Resigned: 31 December 2017

Peter D.

Position: Director

Appointed: 03 April 2017

Resigned: 31 December 2020

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Stephen V. This PSC has 75,01-100% voting rights.

Stephen V.

Notified on 23 February 2017
Ceased on 1 February 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ukthg March 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand309 435383 261370 843383 950464 996309 977
Current Assets409 960439 379422 828474 636546 634416 298
Debtors100 52556 11851 98590 68681 638106 321
Other Debtors6 41812 1487 92928 79515 51217 689
Property Plant Equipment18 2139 1276 9155 7516 0785 520
Other
Accrued Liabilities Deferred Income24 23537 46930 30951 97834 41463 851
Accumulated Amortisation Impairment Intangible Assets-83 388-92 474-101 601   
Accumulated Depreciation Impairment Property Plant Equipment9 10718 19329 62432 00934 99938 716
Average Number Employees During Period 1616171616
Corporation Tax Payable2490363300600 
Creditors252 607201 130169 623129 705190 825211 095
Deferred Income167 095126 06685 79016 92818 14915 038
Dividends Paid On Shares18 2139 127    
Fixed Assets  6 9155 7516 0785 520
Future Minimum Lease Payments Under Non-cancellable Operating Leases 80 32363 41346 50329 59312 683
Increase From Amortisation Charge For Year Intangible Assets -9 086-9 127   
Increase From Depreciation Charge For Year Property Plant Equipment 9 08611 431 2 9903 717
Intangible Assets-18 213-9 127    
Intangible Assets Gross Cost-101 601-101 601    
Net Current Assets Liabilities157 353238 249253 205344 931355 809205 203
Other Creditors2 7036 0006 47011 91064 61487 550
Other Taxation Social Security Payable5 98617 7029 9227 94220 57927 726
Prepayments Accrued Income46 77417 53521 04327 53224 53328 267
Property Plant Equipment Gross Cost27 32027 31936 53937 76041 07744 236
Total Additions Including From Business Combinations Property Plant Equipment  9 220 3 3173 159
Total Assets Less Current Liabilities 238 249260 120350 682361 887210 723
Trade Creditors Trade Payables52 56413 80336 76940 64752 46916 930
Trade Debtors Trade Receivables47 33326 43523 01334 35941 59360 365

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
On Tue, 5th Dec 2023 director's details were changed
filed on: 7th, December 2023
Free Download (2 pages)

Company search

Advertisements