Universal Advanced Technology Limited


Universal Advanced Technology started in year 1990 as Private Limited Company with registration number 02503008. The Universal Advanced Technology company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in at 83 Cambridge Street. Postal code: SW1V 4PS.

There is a single director in the company at the moment - Patricia A., appointed on 4 April 2007. In addition, a secretary was appointed - Patricia A., appointed on 24 January 2018. 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.

Universal Advanced Technology Limited Address / Contact

Office Address 83 Cambridge Street
Office Address2 Pimlico London
Town
Post code SW1V 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02503008
Date of Incorporation Thu, 17th May 1990
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Patricia A.

Position: Secretary

Appointed: 24 January 2018

Patricia A.

Position: Director

Appointed: 04 April 2007

Michael H.

Position: Secretary

Resigned: 06 April 1994

Celia H.

Position: Secretary

Appointed: 08 March 2004

Resigned: 24 January 2018

Laura H.

Position: Director

Appointed: 19 August 1994

Resigned: 30 October 2001

Laura H.

Position: Secretary

Appointed: 06 April 1994

Resigned: 08 March 2004

Michael H.

Position: Director

Appointed: 17 May 1993

Resigned: 04 April 2007

John C.

Position: Director

Appointed: 17 May 1993

Resigned: 06 April 1994

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Fargain Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fargain Limited

83 Cambridge Street Pimlico, London, SW1V 4PS, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02081427
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-302019-06-302020-06-302021-06-302022-06-302023-04-30
Balance Sheet
Cash Bank On Hand6218 77610 699338931 6991 094
Current Assets13 653185 38739 342599 4687 3625 55515 453
Debtors10 360176 61128 643599 1307 2691 65012 153
Net Assets Liabilities-1 661 524-1 522 718-1 466 790-992 155-992 057-1 002 442-1 011 361
Property Plant Equipment2 8641 910717  3 378 
Total Inventories2 672    2 2062 206
Other
Accumulated Amortisation Impairment Intangible Assets7 5007 5007 5007 5007 5007 500 
Accumulated Depreciation Impairment Property Plant Equipment291 499292 453293 646294 363294 363294 6275 410
Average Number Employees During Period2222211
Bank Borrowings Overdrafts    25 52125 52118 750
Creditors1 668 3171 692 6271 477 4251 468 897988 042999 9921 018 486
Disposals Decrease In Depreciation Impairment Property Plant Equipment      290 546
Disposals Property Plant Equipment      290 546
Fixed Assets2 8641 910717  3 3786 592
Increase From Depreciation Charge For Year Property Plant Equipment 9541 193717 2641 329
Intangible Assets Gross Cost7 5007 5007 5007 5007 5007 500 
Net Current Assets Liabilities3 929167 9999 918476 742-4 015-5 828533
Other Creditors1 49912 01923 7852 1363 8951 7501 751
Other Remaining Borrowings1 668 3171 692 6271 477 4251 468 897938 042949 362967 856
Prepayments Accrued Income 171 56527 200599 1307 2691 65011 000
Property Plant Equipment Gross Cost294 363294 363294 363294 363294 363298 00512 002
Recoverable Value-added Tax10 3601 3461 443   1 153
Total Additions Including From Business Combinations Property Plant Equipment     3 6424 543
Total Assets Less Current Liabilities6 793169 90910 635476 742-4 015-2 4507 125
Trade Creditors Trade Payables2 856 2703 0783242 3047 800
Trade Debtors Trade Receivables 3 700     
Corporation Tax Payable   108 890   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 21st, March 2024
Free Download (10 pages)

Company search

Advertisements