Ullman Associates Limited ELMSWELL BURY ST EDMUNDS


Founded in 1998, Ullman Associates, classified under reg no. 03508961 is an active company. Currently registered at Beechdrift IP30 9EY, Elmswell Bury St Edmunds the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Melinda U., Maurice U.. Of them, Maurice U. has been with the company the longest, being appointed on 12 February 1998 and Melinda U. has been with the company for the least time - from 20 October 2015. Currenlty, the company lists one former director, whose name is Melinda U. and who left the the company on 8 December 2013. In addition, there is one former secretary - Melinda U. who worked with the the company until 8 December 2013.

Ullman Associates Limited Address / Contact

Office Address Beechdrift
Office Address2 Bennett Avenue
Town Elmswell Bury St Edmunds
Post code IP30 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508961
Date of Incorporation Thu, 12th Feb 1998
Industry Management consultancy activities other than financial management
Industry Extraction of natural gas
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Melinda U.

Position: Director

Appointed: 20 October 2015

Maurice U.

Position: Director

Appointed: 12 February 1998

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1998

Resigned: 12 February 1998

On Line Formations Limited

Position: Nominee Director

Appointed: 12 February 1998

Resigned: 12 February 1998

Melinda U.

Position: Secretary

Appointed: 12 February 1998

Resigned: 08 December 2013

Melinda U.

Position: Director

Appointed: 12 February 1998

Resigned: 08 December 2013

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Melinda U. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Maurice U. This PSC owns 25-50% shares and has 25-50% voting rights.

Melinda U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Maurice U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100 074153 098161 307       
Balance Sheet
Cash Bank On Hand   333   3 497
Current Assets269 776293 680291 749223 585167 198130 89899 39654 47247 82442 286
Debtors269 774291 376291 696223 582167 195130 89599 39655 70447 82438 789
Net Assets Liabilities   173 713140 195113 69482 36438 19629 20427 233
Cash Bank In Hand22 30353       
Net Assets Liabilities Including Pension Asset Liability100 074153 098161 307       
Tangible Fixed Assets3 4232 567        
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve100 072153 096161 305       
Shareholder Funds100 074153 098161 307       
Other
Creditors   49 87227 00317 20417 03218 19518 62015 053
Net Current Assets Liabilities96 651150 531161 307173 713140 195113 69482 36436 27729 20442 286
Total Assets Less Current Liabilities100 074153 098161 307173 713140 195113 69482 36436 27747 82442 286
Creditors Due Within One Year173 125143 149130 442       
Fixed Assets3 4232 567        
Number Shares Allotted 22       
Other Debtors Due After One Year 45 06644 157       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation30 05330 053        
Tangible Fixed Assets Depreciation26 63027 486        
Tangible Fixed Assets Depreciation Charged In Period 856        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  27 486       
Tangible Fixed Assets Disposals  30 053       
Amount Specific Advance Or Credit Directors104 987120 132123 315       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, May 2022
Free Download (5 pages)

Company search

Advertisements