Universal Science (UK) Limited MILTON KEYNES


Founded in 2011, Universal Science (UK), classified under reg no. 07702000 is an active company. Currently registered at 76 Burners Lane MK11 3HD, Milton Keynes the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 8th Aug 2011 Universal Science (UK) Limited is no longer carrying the name Snrdco 3060.

The firm has 2 directors, namely Paul S., James S.. Of them, James S. has been with the company the longest, being appointed on 1 November 2011 and Paul S. has been with the company for the least time - from 4 April 2023. As of 15 May 2024, there were 2 ex directors - Ian L., Andrew H. and others listed below. There were no ex secretaries.

Universal Science (UK) Limited Address / Contact

Office Address 76 Burners Lane
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07702000
Date of Incorporation Tue, 12th Jul 2011
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Paul S.

Position: Director

Appointed: 04 April 2023

James S.

Position: Director

Appointed: 01 November 2011

Ian L.

Position: Director

Appointed: 06 September 2013

Resigned: 09 February 2015

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 12 July 2011

Resigned: 01 November 2011

Dentons Directors Limited

Position: Corporate Director

Appointed: 12 July 2011

Resigned: 01 November 2011

Andrew H.

Position: Director

Appointed: 12 July 2011

Resigned: 01 November 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is James S. The abovementioned PSC and has 75,01-100% shares.

James S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Snrdco 3060 August 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 82 158160 50158 96348 99857 58547 34141 143168 558
Current Assets346 730440 370520 100441 981294 823357 911291 367377 047713 966
Debtors165 997193 278160 570201 765106 750138 597101 195160 355205 315
Net Assets Liabilities 502 509395 526214 240187 264180 061100 450117 883473 034
Other Debtors 4 4704 50930 99914 33514 51530 83021 67251 452
Property Plant Equipment 234 713210 863228 145195 070209 481162 735122 051251 796
Total Inventories 164 934199 029181 253139 075161 729142 831175 549340 093
Cash Bank In Hand82 25182 158       
Intangible Fixed Assets11 5525 776       
Net Assets Liabilities Including Pension Asset Liability266 395502 509       
Stocks Inventory98 482164 934       
Tangible Fixed Assets142 591234 713       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-77 639-70 541       
Other
Accrued Liabilities 6 0004 5006 8656 3986 0005 2943 5005 000
Accumulated Amortisation Impairment Intangible Assets 23 10428 88029 16629 82030 55431 28832 02232 756
Accumulated Depreciation Impairment Property Plant Equipment 100 511166 430229 405291 564359 842414 088454 772506 341
Additions Other Than Through Business Combinations Property Plant Equipment  48 06480 25729 08482 68937 140 181 314
Amounts Owed To Group Undertakings Participating Interests 20 747       
Average Number Employees During Period   10109877
Bank Borrowings       50 00041 269
Creditors 170 952131 738260 740106 749149 198119 087117 557198 607
Finance Lease Liabilities Present Value Total 7 3983 699  14 69223 36123 36130 822
Fixed Assets154 143240 489210 863232 999199 190212 867165 387123 969252 980
Increase From Amortisation Charge For Year Intangible Assets  5 776286734734734734734
Increase From Depreciation Charge For Year Property Plant Equipment  70 69562 97562 15968 27854 86440 68451 569
Intangible Assets 5 776 4 8544 1203 3862 6521 9181 184
Intangible Assets Gross Cost 28 88028 88033 94033 94033 94033 94033 94033 940
Net Current Assets Liabilities123 349269 418388 362181 241188 074208 713172 280259 490515 359
Other Creditors 4 9016 33115 6528 7196 0685 7476 1834 528
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 776   618  
Other Disposals Property Plant Equipment  5 995   29 640  
Other Taxation Social Security Payable 10 3579 72235 42429 60923 72529 525  
Property Plant Equipment Gross Cost 335 224377 293457 550486 634569 323576 823576 823758 137
Provisions       200 000200 000
Recoverable Value-added Tax 48 80531 000  18 1098 769  
Taxation Social Security Payable      29 52530 00657 465
Total Additions Including From Business Combinations Intangible Assets   5 140     
Total Assets Less Current Liabilities277 492509 907599 225414 240387 264421 580337 667383 459768 339
Trade Creditors Trade Payables 128 947111 185202 79962 02398 71355 16054 507100 792
Trade Debtors Trade Receivables 140 003125 061170 76692 415105 97370 365138 683153 863
Capital Employed266 395502 509       
Capital Redemption Reserve344 033573 049       
Creditors Due After One Year11 0977 398       
Creditors Due Within One Year223 381170 952       
Intangible Fixed Assets Aggregate Amortisation Impairment17 32823 104       
Intangible Fixed Assets Amortisation Charged In Period 5 776       
Intangible Fixed Assets Cost Or Valuation28 88028 880       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 156 045       
Tangible Fixed Assets Cost Or Valuation179 179335 224       
Tangible Fixed Assets Depreciation36 588100 511       
Tangible Fixed Assets Depreciation Charged In Period 63 923       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search