Ukadance Ltd BLACKPOOL


Founded in 1973, Ukadance, classified under reg no. 01124834 is an active company. Currently registered at Centenary House FY4 1EU, Blackpool the company has been in the business for 51 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Saturday 25th June 2016 Ukadance Ltd is no longer carrying the name United Kingdom Alliance.

Currently there are 3 directors in the the company, namely Russell S., Graham C. and David R.. In addition one secretary - Russell S. - is with the firm. Currently 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.

Ukadance Ltd Address / Contact

Office Address Centenary House
Office Address2 38/40 Station Road
Town Blackpool
Post code FY4 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01124834
Date of Incorporation Thu, 26th Jul 1973
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Russell S.

Position: Director

Appointed: 10 May 2016

Russell S.

Position: Secretary

Appointed: 01 July 2009

Graham C.

Position: Director

Appointed: 20 November 2006

David R.

Position: Director

Appointed: 05 June 2005

Mark S.

Position: Director

Appointed: 31 May 2014

Resigned: 10 May 2016

Andrew P.

Position: Director

Appointed: 31 May 2014

Resigned: 29 May 2015

Mark B.

Position: Director

Appointed: 01 June 2013

Resigned: 31 May 2014

Kathleen G.

Position: Director

Appointed: 03 June 2012

Resigned: 10 May 2016

David S.

Position: Director

Appointed: 05 June 2011

Resigned: 10 May 2016

Ansell D.

Position: Director

Appointed: 05 June 2011

Resigned: 10 May 2016

Christopher M.

Position: Director

Appointed: 06 June 2010

Resigned: 23 August 2013

Andrew E.

Position: Director

Appointed: 06 June 2010

Resigned: 10 May 2016

Sonia H.

Position: Director

Appointed: 31 May 2009

Resigned: 05 June 2011

William R.

Position: Director

Appointed: 31 May 2009

Resigned: 01 June 2013

Thomas B.

Position: Director

Appointed: 01 June 2008

Resigned: 10 May 2016

Kathryn T.

Position: Director

Appointed: 03 June 2007

Resigned: 06 June 2010

Susan B.

Position: Director

Appointed: 03 June 2007

Resigned: 10 May 2016

David R.

Position: Secretary

Appointed: 10 November 2006

Resigned: 01 July 2009

Rhona D.

Position: Director

Appointed: 05 June 2005

Resigned: 10 May 2016

Richard R.

Position: Director

Appointed: 05 June 2005

Resigned: 31 May 2009

Susan V.

Position: Director

Appointed: 06 June 2004

Resigned: 03 June 2007

Karen S.

Position: Director

Appointed: 06 June 2004

Resigned: 03 June 2007

Tracey E.

Position: Director

Appointed: 06 June 2004

Resigned: 10 May 2016

Sho B.

Position: Director

Appointed: 01 June 2003

Resigned: 05 June 2004

Paul B.

Position: Director

Appointed: 01 June 2003

Resigned: 20 June 2009

Graham V.

Position: Secretary

Appointed: 01 April 2003

Resigned: 10 November 2006

David R.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 March 2003

Paul H.

Position: Director

Appointed: 01 June 2002

Resigned: 10 May 2016

Susan C.

Position: Director

Appointed: 01 June 2002

Resigned: 10 May 2016

Graham V.

Position: Director

Appointed: 01 June 2002

Resigned: 10 November 2006

Derek Y.

Position: Director

Appointed: 01 June 2001

Resigned: 05 June 2011

Samuel S.

Position: Director

Appointed: 01 June 2001

Resigned: 03 June 2007

David R.

Position: Director

Appointed: 02 June 2000

Resigned: 01 June 2002

Wendy C.

Position: Director

Appointed: 02 June 2000

Resigned: 01 June 2002

Joan M.

Position: Director

Appointed: 02 June 2000

Resigned: 10 May 2016

Graham C.

Position: Secretary

Appointed: 01 April 2000

Resigned: 30 June 2002

Andrew E.

Position: Director

Appointed: 31 May 1998

Resigned: 03 June 2001

Colin P.

Position: Director

Appointed: 31 May 1998

Resigned: 01 June 2008

Samuel S.

Position: Director

Appointed: 02 June 1996

Resigned: 31 May 1998

Kathleen G.

Position: Director

Appointed: 02 June 1996

Resigned: 01 June 2002

Susan W.

Position: Director

Appointed: 02 June 1996

Resigned: 03 June 2001

Thomas B.

Position: Director

Appointed: 04 June 1995

Resigned: 31 May 2003

Tom W.

Position: Director

Appointed: 02 July 1994

Resigned: 03 June 1996

Jacqueline S.

Position: Director

Appointed: 05 June 1994

Resigned: 10 May 2016

Susan W.

Position: Director

Appointed: 05 June 1994

Resigned: 02 July 1994

Raymond R.

Position: Director

Appointed: 05 June 1994

Resigned: 31 May 1998

Wendy H.

Position: Director

Appointed: 13 June 1993

Resigned: 04 June 1995

Graham C.

Position: Director

Appointed: 14 June 1992

Resigned: 02 June 2000

Doreen W.

Position: Director

Appointed: 14 June 1992

Resigned: 04 June 1995

Susan B.

Position: Director

Appointed: 14 June 1992

Resigned: 03 June 2006

David R.

Position: Secretary

Appointed: 14 June 1992

Resigned: 31 March 2000

Anna B.

Position: Director

Appointed: 14 June 1992

Resigned: 05 June 2005

Ernest P.

Position: Director

Appointed: 02 July 1991

Resigned: 14 June 1992

Edward B.

Position: Director

Appointed: 02 July 1991

Resigned: 23 February 2004

Richard R.

Position: Director

Appointed: 02 July 1991

Resigned: 01 June 1997

Janet B.

Position: Director

Appointed: 02 July 1991

Resigned: 02 July 1994

David H.

Position: Director

Appointed: 02 July 1991

Resigned: 10 May 2016

Jean R.

Position: Director

Appointed: 02 July 1991

Resigned: 14 June 1992

Eric R.

Position: Director

Appointed: 02 July 1991

Resigned: 05 June 2004

Ann G.

Position: Director

Appointed: 02 July 1991

Resigned: 10 May 2016

Derek Y.

Position: Director

Appointed: 02 July 1991

Resigned: 13 June 1993

John B.

Position: Director

Appointed: 02 July 1991

Resigned: 14 June 1992

Paul B.

Position: Director

Appointed: 02 July 1991

Resigned: 03 June 2001

Judith C.

Position: Director

Appointed: 02 July 1991

Resigned: 05 June 2004

Bob D.

Position: Director

Appointed: 02 July 1991

Resigned: 01 June 1997

David E.

Position: Director

Appointed: 02 July 1991

Resigned: 05 June 2004

John J.

Position: Director

Appointed: 02 July 1991

Resigned: 02 July 1994

Nigel H.

Position: Director

Appointed: 02 July 1991

Resigned: 14 June 1992

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Graham C. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is David R. This PSC has significiant influence or control over the company,. The third one is Russell S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Graham C.

Notified on 12 July 2016
Nature of control: significiant influence or control

David R.

Notified on 12 July 2016
Nature of control: significiant influence or control

Russell S.

Notified on 12 July 2016
Nature of control: significiant influence or control

Company previous names

United Kingdom Alliance June 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand123 799173 530
Current Assets272 353347 962
Debtors29 7499 912
Property Plant Equipment176 023168 528
Total Inventories118 805164 520
Other
Accumulated Depreciation Impairment Property Plant Equipment318 975326 470
Additions Other Than Through Business Combinations Investment Property Fair Value Model 27 650
Average Number Employees During Period78
Creditors83 003126 943
Fixed Assets3 420 2383 440 393
Increase From Depreciation Charge For Year Property Plant Equipment 7 495
Investment Property1 455 2151 482 865
Investment Property Fair Value Model1 455 2151 482 865
Investments Fixed Assets1 789 0001 789 000
Net Current Assets Liabilities189 350221 019
Profit Loss 51 824
Property Plant Equipment Gross Cost494 998 
Total Assets Less Current Liabilities3 609 5883 661 412

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
Free Download (14 pages)

Company search

Advertisements