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

Ulysses Engineering Design And Software Ltd LEICESTERSHIRE


Founded in 1996, Ulysses Engineering Design And Software, classified under reg no. 03296137 is an active company. Currently registered at 306 Scraptoft Lane LE5 1PB, Leicestershire the company has been in the business for 28 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since December 21, 2004 Ulysses Engineering Design And Software Ltd is no longer carrying the name Nigh Engineering Software.

At present there are 2 directors in the the company, namely Jacqueline F. and Eric F.. In addition one secretary - Jacqui F. - 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.

Ulysses Engineering Design And Software Ltd Address / Contact

Office Address 306 Scraptoft Lane
Office Address2 Leicester
Town Leicestershire
Post code LE5 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03296137
Date of Incorporation Tue, 24th Dec 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Jacqueline F.

Position: Director

Appointed: 01 April 2017

Jacqui F.

Position: Secretary

Appointed: 02 August 2000

Eric F.

Position: Director

Appointed: 24 December 1996

Jacqueline F.

Position: Director

Appointed: 30 December 2010

Resigned: 15 January 2016

Jacqui F.

Position: Director

Appointed: 30 April 2010

Resigned: 15 January 2016

Clifford W.

Position: Secretary

Appointed: 24 December 1996

Resigned: 24 December 1996

Marianne G.

Position: Secretary

Appointed: 24 December 1996

Resigned: 02 August 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Eric F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jacqui F. This PSC owns 25-50% shares.

Eric F.

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

Jacqui F.

Notified on 1 April 2017
Nature of control: 25-50% shares

Company previous names

Nigh Engineering Software December 21, 2004
Eric Foers Designs August 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets9 5729 15754 88967 11850 75895 747107 103112 667
Net Assets Liabilities1724236 64548 23035 27868 92481 23484 132
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 200-1 900-1 195-1 548-2 114-582 -1 800
Average Number Employees During Period 2222222
Creditors8 3567 01618 44918 90014 26626 48125 87926 735
Fixed Assets111 4001 56090024010 
Net Current Assets Liabilities1 2162 14136 44048 21836 49269 26681 22485 932
Total Assets Less Current Liabilities1 2172 14237 84049 77837 39269 50681 23485 932
Amount Specific Advance Or Credit Directors-6 975-3 98081     
Amount Specific Advance Or Credit Made In Period Directors-39 010-40 830-118 993     
Amount Specific Advance Or Credit Repaid In Period Directors38 59543 825123 054     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
Free Download (6 pages)

Company search

Advertisements