Ultratone Scientific Instruments Limited ASHFORD


Founded in 1977, Ultratone Scientific Instruments, classified under reg no. 01321345 is an active company. Currently registered at Kingsnorth Technology Park TN23 6LN, Ashford the company has been in the business for fourty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2005/04/07 Ultratone Scientific Instruments Limited is no longer carrying the name Ultra Scientific Instruments.

Currently there are 4 directors in the the firm, namely James A., Simon F. and Graeme M. and others. In addition one secretary - Graeme M. - is with the company. As of 28 April 2024, there were 8 ex directors - Jason F., Matthew C. and others listed below. There were no ex secretaries.

Ultratone Scientific Instruments Limited Address / Contact

Office Address Kingsnorth Technology Park
Office Address2 Wotton Road
Town Ashford
Post code TN23 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01321345
Date of Incorporation Wed, 13th Jul 1977
Industry Manufacture of sports goods
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

James A.

Position: Director

Appointed: 11 August 2023

Simon F.

Position: Director

Appointed: 01 August 2016

Graeme M.

Position: Director

Appointed: 01 March 1992

Graeme M.

Position: Secretary

Appointed: 20 December 1991

Martin F.

Position: Director

Appointed: 20 December 1991

Jason F.

Position: Director

Appointed: 01 August 2016

Resigned: 31 March 2022

Matthew C.

Position: Director

Appointed: 01 April 2014

Resigned: 17 February 2023

Matthew C.

Position: Director

Appointed: 01 February 2014

Resigned: 01 February 2014

Alan H.

Position: Director

Appointed: 14 February 2000

Resigned: 31 January 2005

Roger J.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2015

Gordon S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2012

Jorge C.

Position: Director

Appointed: 01 March 1992

Resigned: 31 March 2000

Robert O.

Position: Director

Appointed: 20 December 1991

Resigned: 01 April 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Ultratone Bodyshapers Limited from Ashford, England. The abovementioned PSC is classified as "a 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.

Ultratone Bodyshapers Limited

Kingsnorth Tech Park Kingsnorth Industrial Estate, Wotton Road, Ashford, TN23 6LN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ultra Scientific Instruments April 7, 2005

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 Hand4 05112 361890  10 92021 667 
Current Assets 988 848901 382911 269835 207853 707853 451862 168
Debtors577 586525 451517 669468 618410 807459 379517 223 
Other Debtors12 1305 4425 4804 4042 2197281 391 
Property Plant Equipment12 11611 1896 2663 9464 7605 7542 348 
Total Inventories469 783451 036382 823442 651424 400383 408314 561 
Other
Accrued Liabilities Deferred Income11 5577 079      
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 2929 715
Accumulated Amortisation Impairment Intangible Assets57 67765 31068 62368 62368 62368 623  
Accumulated Depreciation Impairment Property Plant Equipment161 755169 447174 370176 690178 043181 382184 788 
Amounts Owed By Related Parties 409 602478 261438 456381 222423 270487 016 
Average Number Employees During Period   129544
Bank Borrowings Overdrafts   45 75516 564   
Corporation Tax Recoverable16 61421 063      
Creditors 37 51230 67076 87824 42329 4228 03312 074
Fixed Assets 14 5026 266   2 348799
Increase From Amortisation Charge For Year Intangible Assets 7 6333 313     
Increase From Depreciation Charge For Year Property Plant Equipment 7 6924 9232 3201 3533 3393 406 
Intangible Assets10 9463 313      
Intangible Assets Gross Cost68 62368 62368 62368 62368 62368 623  
Net Current Assets Liabilities 951 336870 712834 391810 784824 285844 126 
Other Creditors7477 0796 6064 3162 2278481 292 
Other Taxation Social Security Payable5 2504 9284 8563 916  4 400 
Prepayments Accrued Income2 4232 134      
Property Plant Equipment Gross Cost173 871180 636180 636180 636182 803187 136  
Total Additions Including From Business Combinations Property Plant Equipment 6 765  2 1674 333  
Total Assets Less Current Liabilities 965 838876 978838 337815 544830 039846 474 
Trade Creditors Trade Payables46 09325 50519 20822 8915 63228 5743 633 
Trade Debtors Trade Receivables60 90487 21033 92825 75827 36635 38128 816 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, October 2023
Free Download (4 pages)

Company search

Advertisements