Uni Assist Ltd PETERBOROUGH


Uni Assist started in year 2007 as Private Limited Company with registration number 06271491. The Uni Assist company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Peterborough at Rutland House. Postal code: PE2 6PZ.

There is a single director in the firm at the moment - Jason H., appointed on 6 October 2009. In addition, a secretary was appointed - Lindsey H., appointed on 6 October 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Justine S. who worked with the the firm until 6 October 2009.

Uni Assist Ltd Address / Contact

Office Address Rutland House
Office Address2 Minerva Business Park, Lynch Wood
Town Peterborough
Post code PE2 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06271491
Date of Incorporation Wed, 6th Jun 2007
Industry Other construction installation
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Jason H.

Position: Director

Appointed: 06 October 2009

Lindsey H.

Position: Secretary

Appointed: 06 October 2009

Sean C.

Position: Director

Appointed: 06 September 2007

Resigned: 30 November 2008

Stephen S.

Position: Director

Appointed: 06 June 2007

Resigned: 06 October 2009

Sw Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 June 2007

Resigned: 06 June 2007

Justine S.

Position: Secretary

Appointed: 06 June 2007

Resigned: 06 October 2009

Sw Incorporation Limited

Position: Corporate Director

Appointed: 06 June 2007

Resigned: 06 June 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we established, there is Jason H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Lindsey H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Stephen S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lindsey H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen S.

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

Justine S.

Notified on 6 April 2016
Ceased on 24 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth221 482182 875101 16094 4587 41267 679      
Balance Sheet
Cash Bank On Hand     4 9391 27027 01490 195149 966328 617263 785
Current Assets295 758377 629230 760265 919298 630343 503410 182312 378215 919298 094497 921754 188
Debtors295 579270 167163 022241 070208 989333 564396 412272 864113 224135 628156 804477 903
Net Assets Liabilities     67 67968 15557 06876 74496 977266 474479 811
Other Debtors     57 9775 77510 6318 95831 96635 48345 110
Property Plant Equipment     7 6113 65334 53852 38840 58543 35898 071
Total Inventories     5 00012 50012 50012 50012 50012 50012 500
Cash Bank In Hand179107 46267 73819 84964 6414 939      
Net Assets Liabilities Including Pension Asset Liability221 482182 875101 16094 4587 41267 679      
Stocks Inventory   5 00025 0005 000      
Tangible Fixed Assets33 28832 58736 73914 2457 7427 611      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve221 382182 775101 06094 3587 31267 579      
Shareholder Funds221 482182 875101 16094 4587 41267 679      
Other
Accumulated Depreciation Impairment Property Plant Equipment     81 12387 56598 56576 34591 961109 230131 453
Additions Other Than Through Business Combinations Property Plant Equipment      2 48441 88528 9883 81320 042102 376
Average Number Employees During Period        14141014
Bank Borrowings Overdrafts          43 68934 022
Creditors     1 076344 94921 72128 78813 17649 71783 478
Future Minimum Lease Payments Under Non-cancellable Operating Leases       87 69964 91745 91726 9177 917
Increase From Depreciation Charge For Year Property Plant Equipment      6 44211 00011 13815 61617 26935 088
Net Current Assets Liabilities188 194168 61594 75889 6704 44762 66665 23350 81363 09877 279283 672489 735
Number Shares Issued Fully Paid      9090    
Other Creditors     1 07697 39921 72128 78813 1766 02849 456
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        33 358  12 865
Other Disposals Property Plant Equipment        33 358  25 440
Other Taxation Social Security Payable     103 942162 37678 29942 36460 94293 02163 853
Par Value Share 11   11    
Property Plant Equipment Gross Cost     88 73491 218133 103128 733132 546152 588229 524
Provisions For Liabilities Balance Sheet Subtotal     1 5227316 5629 9547 71110 83924 517
Total Assets Less Current Liabilities221 482201 202131 497103 91512 18970 27768 88685 351115 486117 864327 030587 806
Trade Creditors Trade Payables     128 68185 17491 06321 53674 59338 63687 352
Trade Debtors Trade Receivables     275 587390 637262 233104 266103 662121 321432 793
Creditors Due After One Year 18 32730 3376 6083 2291 076      
Creditors Due Within One Year107 564209 014136 002176 249294 183280 837      
Fixed Assets  36 73914 2457 7427 611      
Provisions For Liabilities Charges   2 8491 5481 522      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Cost Or Valuation68 20787 695119 635105 626106 74988 733      
Tangible Fixed Assets Depreciation34 91955 10882 89691 38199 00781 123      
Number Shares Allotted 100100         
Tangible Fixed Assets Additions 32 46238 873         
Tangible Fixed Assets Depreciation Charged In Period 24 51334 721         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 3246 933         
Tangible Fixed Assets Disposals 12 9746 933         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements