Universal Instrument Services Limited ASHBY DE LA ZOUCH


Universal Instrument Services started in year 1981 as Private Limited Company with registration number 01554448. The Universal Instrument Services company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Ashby De La Zouch at 6 Charter Point Way. Postal code: LE65 1NF.

There is a single director in the company at the moment - Hazel H., appointed on 1 December 1999. In addition, a secretary was appointed - Wayne K., appointed on 13 September 2012. As of 27 April 2024, there were 6 ex directors - Wayne K., Michael C. and others listed below. There were no ex secretaries.

Universal Instrument Services Limited Address / Contact

Office Address 6 Charter Point Way
Office Address2 Ashby Park
Town Ashby De La Zouch
Post code LE65 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01554448
Date of Incorporation Thu, 2nd Apr 1981
Industry Technical testing and analysis
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Wayne K.

Position: Secretary

Appointed: 13 September 2012

Hazel H.

Position: Director

Appointed: 01 December 1999

Wayne K.

Position: Director

Appointed: 20 September 2012

Resigned: 15 April 2013

Michael C.

Position: Director

Appointed: 01 January 2008

Resigned: 20 September 2012

David H.

Position: Director

Appointed: 03 June 2002

Resigned: 23 April 2010

Michael C.

Position: Director

Appointed: 28 December 1990

Resigned: 07 November 2006

Derek H.

Position: Director

Appointed: 28 December 1990

Resigned: 21 March 1994

Susan H.

Position: Director

Appointed: 28 December 1990

Resigned: 23 April 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Tristram Holding Limited from Ashby-De-La-Zouch, England. 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.

Tristram Holding Limited

6 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07198223
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand50 96744 424133 797134 922129 306148 204131 830
Current Assets1 810 7431 855 1352 113 3222 128 6482 034 0362 015 6061 971 127
Debtors1 724 8621 776 0971 945 1741 992 4661 904 2301 866 0191 837 899
Net Assets Liabilities1 412 2991 436 4221 497 4861 454 4131 667 3771 785 0001 836 704
Other Debtors371 221367 978496 425521 836495 085410 525380 429
Property Plant Equipment106 530148 195148 272172 137522 714831 959805 059
Total Inventories34 91434 61434 3511 2605001 3821 398
Other
Amount Specific Advance Or Credit Directors247 655247 655182 245194 340382 023292 037265 015
Amount Specific Advance Or Credit Made In Period Directors247 834216 893144 590222 095397 683200 014182 978
Amount Specific Advance Or Credit Repaid In Period Directors152 312216 893210 000210 000210 000290 000210 000
Accumulated Depreciation Impairment Property Plant Equipment815 451849 466867 154923 260893 015973 8061 094 281
Average Number Employees During Period24252627282827
Bank Borrowings  170 833282 15377 60083 333125 000
Bank Borrowings Overdrafts189 274237 493120 83370 833101 767416 667291 667
Bank Overdrafts189 274237 493238 062190 842207 38274 84949 927
Creditors491 26520 894136 715121 442195 243531 702353 940
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 35526 001 94 8757 5793 758
Disposals Property Plant Equipment 15 59126 203 96 6287 5793 962
Finance Lease Liabilities Present Value Total 20 89415 88250 60929 10756 51952 762
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 83622 81923 55018 88492 02286 08745 289
Increase From Depreciation Charge For Year Property Plant Equipment 42 37043 68956 10664 63088 370124 233
Net Current Assets Liabilities1 319 4781 326 6731 505 4051 429 2941 362 4211 514 5641 417 702
Number Shares Issued Fully Paid 10 16710 16710 16710 16710 16710 167
Other Creditors16 01243 65651 49845 24773 13755 94167 140
Other Taxation Social Security Payable206 599119 559134 145118 489164 08588 729142 879
Par Value Share 111111
Property Plant Equipment Gross Cost921 981997 6611 015 4261 095 3971 415 7291 805 7651 899 340
Provisions For Liabilities Balance Sheet Subtotal13 70917 55219 47625 57622 51529 82132 117
Total Additions Including From Business Combinations Property Plant Equipment 91 27143 96879 971416 960397 61597 537
Total Assets Less Current Liabilities1 426 0081 474 8681 653 6771 601 4311 885 1352 346 5232 222 761
Total Borrowings189 274263 399429 789543 131284 982158 182174 927
Trade Creditors Trade Payables79 380122 742129 200113 929120 304141 671115 717
Trade Debtors Trade Receivables366 713372 075403 646421 508356 563399 078397 214
Amounts Owed By Group Undertakings   1 049 1221 052 5821 056 4171 060 256

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-09-30
filed on: 5th, June 2023
Free Download (11 pages)

Company search

Advertisements