United Technologists Europe Limited OFF IPSWICH ROAD HADLEIGH


United Technologists Europe started in year 1993 as Private Limited Company with registration number 02881554. The United Technologists Europe company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Off Ipswich Road Hadleigh at Utel Laboratories. Postal code: IP7 6BH. Since Fri, 1st Dec 1995 United Technologists Europe Limited is no longer carrying the name Aardvark Enterprises Europe.

At present there are 2 directors in the the firm, namely Christopher S. and Paul G.. In addition one secretary - Christopher S. - is with the company. At present 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.

United Technologists Europe Limited Address / Contact

Office Address Utel Laboratories
Office Address2 Wolves Farm Lane
Town Off Ipswich Road Hadleigh
Post code IP7 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02881554
Date of Incorporation Fri, 17th Dec 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Christopher S.

Position: Director

Appointed: 05 June 2020

Christopher S.

Position: Secretary

Appointed: 26 March 2020

Paul G.

Position: Director

Appointed: 16 February 1995

Mark R.

Position: Director

Appointed: 17 October 2018

Resigned: 29 April 2021

Ian S.

Position: Director

Appointed: 17 October 2018

Resigned: 23 October 2020

Rowland H.

Position: Director

Appointed: 17 October 2018

Resigned: 01 April 2019

Graham H.

Position: Director

Appointed: 22 June 2018

Resigned: 27 February 2019

Kevin O.

Position: Director

Appointed: 01 September 2016

Resigned: 04 October 2018

Jiliang Y.

Position: Director

Appointed: 01 September 2016

Resigned: 30 June 2020

James M.

Position: Director

Appointed: 01 September 2016

Resigned: 07 June 2017

Julie P.

Position: Secretary

Appointed: 21 November 2011

Resigned: 21 June 2013

Martin P.

Position: Director

Appointed: 01 July 1995

Resigned: 30 April 1996

Tony C.

Position: Director

Appointed: 17 December 1993

Resigned: 16 December 1999

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1993

Resigned: 17 December 1993

Frank K.

Position: Secretary

Appointed: 17 December 1993

Resigned: 26 March 2020

Frank K.

Position: Director

Appointed: 17 December 1993

Resigned: 27 May 2020

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 17 December 1993

Resigned: 17 December 1993

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Bonita B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Paul G. This PSC owns 25-50% shares. Then there is Frank K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Bonita B.

Notified on 5 June 2020
Nature of control: 25-50% shares

Paul G.

Notified on 27 March 2020
Nature of control: 25-50% shares

Frank K.

Notified on 1 June 2016
Ceased on 26 March 2020
Nature of control: 25-50% shares

Company previous names

Aardvark Enterprises Europe December 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 037 2734 096 0953 638 5491 695 703665 41099 22212 920
Current Assets6 232 1876 402 2515 317 4583 268 4382 082 924627 968587 966
Debtors1 974 6661 242 471598 094601 153626 604109 932233 164
Other Debtors59 0829 76813 79516 54316 598109 798176 505
Property Plant Equipment180 752127 203104 59884 05970 302133 20298 093
Total Inventories1 220 2481 063 6851 080 815971 582790 910418 814341 882
Net Assets Liabilities     673 77330 039
Other
Accumulated Amortisation Impairment Intangible Assets3 153 1813 153 1813 153 1813 153 181 3 153 181 
Accumulated Depreciation Impairment Property Plant Equipment745 962752 570778 131793 170808 874837 343872 452
Amounts Owed By Group Undertakings138 765252 540106 323    
Amounts Owed To Group Undertakings  292292292887887
Average Number Employees During Period44333835272524
Corporation Tax Recoverable428 61575 88375 883315 544246 118  
Creditors406 480229 376498 606518 818462 9153 250656 020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 270 4 562   
Disposals Property Plant Equipment 50 662 5 500   
Fixed Assets180 757127 208104 60384 06470 307133 20298 093
Increase From Depreciation Charge For Year Property Plant Equipment 31 87825 56119 60115 704 35 109
Intangible Assets Gross Cost3 153 1813 153 1813 153 1813 153 181 3 153 181 
Investments Fixed Assets55555  
Investments In Group Undertakings55555  
Net Current Assets Liabilities5 825 7076 172 8754 818 8522 749 6201 620 009543 821-68 054
Number Shares Issued Fully Paid 8888 8
Other Creditors219 514152 477400 678377 182372 37426 194508 584
Other Taxation Social Security Payable58 29462 81776 11746 71645 25926 55886 960
Par Value Share 1111 1
Prepayments Accrued Income81 104139 01032 51927 0106 881  
Property Plant Equipment Gross Cost926 714879 773882 729877 229879 176970 545 
Total Additions Including From Business Combinations Property Plant Equipment 3 7212 956 1 947  
Total Assets Less Current Liabilities6 006 4646 300 0834 923 4552 833 6841 690 316677 02330 039
Trade Creditors Trade Payables128 67214 08221 51994 62844 99030 50856 339
Trade Debtors Trade Receivables1 267 100765 270369 574242 056357 00713456 659
Payments Received On Account     3 2503 250

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements