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

Ungoed-thomas & King Limited CARMARTHESHIRE


Founded in 1992, Ungoed-thomas & King, classified under reg no. 02755783 is an active company. Currently registered at The Quay SA31 3LN, Carmartheshire the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Ruth L., Christian K. and Henry B. and others. In addition one secretary - Ruth L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ungoed-thomas & King Limited Address / Contact

Office Address The Quay
Office Address2 Carmarthen
Town Carmartheshire
Post code SA31 3LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755783
Date of Incorporation Wed, 14th Oct 1992
Industry Solicitors
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Ruth L.

Position: Director

Appointed: 01 August 2013

Christian K.

Position: Director

Appointed: 01 January 2008

Ruth L.

Position: Secretary

Appointed: 01 January 2008

Henry B.

Position: Director

Appointed: 01 January 2004

Roland L.

Position: Director

Appointed: 05 October 1999

Anthony J.

Position: Secretary

Appointed: 01 January 1996

Resigned: 31 December 2007

Eirian W.

Position: Secretary

Appointed: 01 November 1993

Resigned: 31 December 1995

Robert J.

Position: Director

Appointed: 14 October 1992

Resigned: 31 December 1995

Stanley J.

Position: Director

Appointed: 14 October 1992

Resigned: 31 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1992

Resigned: 14 October 1992

Dafydd W.

Position: Director

Appointed: 14 October 1992

Resigned: 01 November 1993

Anthony J.

Position: Director

Appointed: 14 October 1992

Resigned: 31 December 2007

Ann O.

Position: Director

Appointed: 14 October 1992

Resigned: 31 March 2012

Thomas O.

Position: Director

Appointed: 14 October 1992

Resigned: 31 March 2012

Keith E.

Position: Director

Appointed: 14 October 1992

Resigned: 01 November 1993

Keith E.

Position: Secretary

Appointed: 14 October 1992

Resigned: 01 November 1993

Eirian W.

Position: Director

Appointed: 14 October 1992

Resigned: 31 December 1995

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Roland L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ruth L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christian K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roland L.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Ruth L.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Christian K.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand78 21548 91873 12682 85088 825110 289150 164
Current Assets487 536463 820482 434476 320553 398589 856642 168
Debtors407 623413 764408 223392 805463 908478 797490 312
Net Assets Liabilities189 908206 299187 307237 709334 436354 927374 043
Other Debtors60 38666 89259 62766 86467 88487 962118 550
Property Plant Equipment80 43670 80453 18043 39343 83530 09616 590
Total Inventories1 6981 1381 0856656657701 692
Other
Accumulated Amortisation Impairment Intangible Assets616 800711 346811 006853 500853 500853 500853 500
Accumulated Depreciation Impairment Property Plant Equipment266 792276 424268 448279 737298 370315 155331 096
Additions Other Than Through Business Combinations Property Plant Equipment  22 0551 50219 0753 4372 435
Administrative Expenses821 190858 143     
Amortisation Expense Intangible Assets88 72294 546     
Amounts Receivable In Respect Group Relief    315 767317 529 
Average Number Employees During Period21222120232222
Bank Borrowings Overdrafts97 380100 534104 519104 10892 87997 40194 280
Comprehensive Income Expense151 323116 147     
Corporation Tax Payable61 84852 10653 06255 09768 36064 24273 662
Cost Sales822560     
Creditors599 581457 733363 364274 235254 858259 607281 824
Depreciation Expense Property Plant Equipment9 9049 632     
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 536  293 
Disposals Property Plant Equipment  47 655  391 
Dividends Paid151 07499 756     
Fixed Assets317 136212 95895 67443 393   
Gross Profit Loss1 013 5621 010 314     
Income Expense Recognised Directly In Equity-151 074-99 756     
Increase From Amortisation Charge For Year Intangible Assets 94 54699 66042 494   
Increase From Depreciation Charge For Year Property Plant Equipment 9 63215 56011 28918 63317 07815 941
Intangible Assets236 700142 15442 494    
Intangible Assets Gross Cost 853 500853 500853 500853 500853 500853 500
Interest Income On Cash Cash Equivalents19 88513 884     
Interest Payable Similar Charges Finance Costs397237     
Interest Similar Income Receivable281 731274 611     
Net Current Assets Liabilities-112 0456 087119 070202 085298 540330 249360 344
Number Shares Issued Fully Paid53 33253 33253 33253 33253 33253 33214 034
Operating Profit Loss192 372152 171     
Other Creditors383 530251 428152 28450 38838 96150 88843 135
Other Finance Costs397237     
Other Interest Receivable Similar Income Finance Income19 88513 884     
Other Taxation Social Security Payable56 82353 66553 49964 64254 65847 07670 747
Par Value Share 111111
Profit Loss151 323116 147     
Profit Loss On Ordinary Activities Before Tax211 860165 818     
Property Plant Equipment Gross Cost 347 228321 628323 130342 205345 251347 686
Raw Materials  1 0856656657701 692
Taxation Including Deferred Taxation Balance Sheet Subtotal15 18312 7469 5257 7697 9395 4182 891
Tax Tax Credit On Profit Or Loss On Ordinary Activities60 53749 671     
Total Assets Less Current Liabilities205 091219 045214 744245 478342 375360 345376 934
Trade Debtors Trade Receivables65 50672 26165 95974 29280 25773 30667 465
Turnover Revenue1 014 3841 010 874     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, August 2023
Free Download (12 pages)

Company search

Advertisements