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

Ukts Limited GWENT


Founded in 2003, Ukts, classified under reg no. 04766463 is an active company. Currently registered at 221 High Street NP12 1AL, Gwent the company has been in the business for twenty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely David W. and David W.. In addition one secretary - David W. - is with the company. As of 6 May 2024, there was 1 ex secretary - Mary W.. There were no ex directors.

Ukts Limited Address / Contact

Office Address 221 High Street
Office Address2 Blackwood
Town Gwent
Post code NP12 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04766463
Date of Incorporation Thu, 15th May 2003
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

David W.

Position: Secretary

Appointed: 15 May 2003

David W.

Position: Director

Appointed: 15 May 2003

David W.

Position: Director

Appointed: 15 May 2003

Mary W.

Position: Secretary

Appointed: 06 May 2017

Resigned: 01 October 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2003

Resigned: 15 May 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 2003

Resigned: 15 May 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we established, there is Waters Inv. Limited from Blackwood, Wales. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. 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 David W. This PSC has significiant influence or control over the company,. Then there is David W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Waters Inv. Limited

221 High Street, Blackwood, Gwent, NP12 1AL, Wales

Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13349593
Notified on 22 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David W.

Notified on 1 July 2016
Ceased on 22 April 2021
Nature of control: significiant influence or control

David W.

Notified on 1 July 2016
Ceased on 22 April 2021
Nature of control: 25-50% shares

Mary W.

Notified on 1 July 2016
Ceased on 1 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 137 395117 125 163 53959 057209 324
Current Assets237 024236 964230 370285 072545 338552 163687 463
Debtors 116 331133 055 141 846483 106471 439
Net Assets Liabilities 264 243256 627 268 142312 703321 626
Other Debtors 116 331133 055 18 71917 40418 455
Property Plant Equipment 33 76731 030 22 16731 46522 070
Total Inventories    239 95310 0006 700
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4508001 9501 3501 350  
Accumulated Amortisation Impairment Intangible Assets 98 000105 000 119 000126 000133 000
Accumulated Depreciation Impairment Property Plant Equipment 155 694168 074 193 134214 226186 999
Additions Other Than Through Business Combinations Property Plant Equipment  9 643  30 3904 606
Amortisation Rate Used For Intangible Assets  5  55
Amounts Owed By Group Undertakings Participating Interests     364 824287 300
Average Number Employees During Period 121313131312
Bank Borrowings Overdrafts    18 41632 83615 424
Corporation Tax Payable 27 31721 539 23 42140 14642 940
Creditors67 05664 40157 63386 756139 545127 878129 689
Depreciation Rate Used For Property Plant Equipment  25  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      41 228
Disposals Property Plant Equipment      41 228
Fixed Assets92 13075 76766 03050 97243 16745 46529 070
Increase From Amortisation Charge For Year Intangible Assets  7 000  7 0007 000
Increase From Depreciation Charge For Year Property Plant Equipment  12 380  21 09214 001
Intangible Assets 42 00035 000 21 00014 0007 000
Intangible Assets Gross Cost  140 000  140 000140 000
Net Current Assets Liabilities185 464190 125190 597215 162404 443424 285557 774
Other Creditors 8008 134 8 3186 3002 800
Other Taxation Social Security Payable 23 82219 516 44 63440 32761 823
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 49616 76219 81016 84618 719  
Property Plant Equipment Gross Cost 189 461199 104 215 301245 691209 069
Provisions For Liabilities Balance Sheet Subtotal1 319849 1 834   
Taxation Including Deferred Taxation Balance Sheet Subtotal 849     
Total Assets Less Current Liabilities277 594265 092256 627266 134448 960469 750586 844
Trade Creditors Trade Payables 12 46210 394 46 1068 2696 702
Trade Debtors Trade Receivables    123 127100 878165 684
Advances Credits Directors14 2244 2655 692393992  
Advances Credits Made In Period Directors1 62918 4899 9575 299599992 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 15th, June 2023
Free Download (9 pages)

Company search

Advertisements