Univolt (UK) Limited LONDON


Founded in 1990, Univolt (UK), classified under reg no. 02481673 is an active company. Currently registered at 7-8 Conduit Street W1S 2XF, London the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Johannes P., David M. and Micheal P.. Of them, Micheal P. has been with the company the longest, being appointed on 1 January 2003 and Johannes P. has been with the company for the least time - from 30 June 2023. 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.

Univolt (UK) Limited Address / Contact

Office Address 7-8 Conduit Street
Town London
Post code W1S 2XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02481673
Date of Incorporation Thu, 15th Mar 1990
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Johannes P.

Position: Director

Appointed: 30 June 2023

David M.

Position: Director

Appointed: 15 December 2011

Micheal P.

Position: Director

Appointed: 01 January 2003

Peter S.

Position: Director

Appointed: 27 July 2020

Resigned: 30 June 2023

Rainer L.

Position: Director

Appointed: 01 June 2005

Resigned: 31 March 2020

Rainer L.

Position: Secretary

Appointed: 06 November 2003

Resigned: 31 March 2020

Micheal P.

Position: Secretary

Appointed: 01 January 2003

Resigned: 06 November 2003

Micheal P.

Position: Secretary

Appointed: 19 November 1993

Resigned: 06 November 2003

John R.

Position: Secretary

Appointed: 18 February 1992

Resigned: 19 November 1993

Hermann G.

Position: Director

Appointed: 18 February 1992

Resigned: 30 April 2007

Ernest P.

Position: Director

Appointed: 18 February 1992

Resigned: 31 December 2002

Andrew G.

Position: Director

Appointed: 18 February 1992

Resigned: 23 November 1990

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Micheal P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Micheal P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand217 882314 188351 982161 651471 846390 332796 5491 031 908
Current Assets1 744 8781 745 6241 895 9161 713 6582 196 8872 194 9943 109 5674 293 297
Debtors1 180 7671 087 7861 230 8441 247 6611 395 5371 433 1531 606 9472 239 759
Net Assets Liabilities279 457292 422363 246499 497662 4311 055 6001 249 1901 045 492
Other Debtors       161 313
Property Plant Equipment27 48253 94043 98269 600184 189155 409129 325 
Total Inventories346 229343 650313 090304 346329 504371 509706 0711 021 630
Other
Accrued Liabilities Deferred Income12 08523 56313 17454 63174 39214 52116 10176 011
Accumulated Depreciation Impairment Property Plant Equipment142 114158 476169 053181 244210 231237 456263 540657
Amounts Owed By Group Undertakings 5 426      
Amounts Owed To Group Undertakings1 143 8961 148 5761 183 768833 4731 181 617746 8511 297 9652 640 341
Average Number Employees During Period1717161616161616
Corporation Tax Payable36 47024 57243 58626 94118 13729 55972 773171 492
Creditors1 489 7021 499 4041 570 3491 271 61325 42218 28610 7403 434 222
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 555 7 938
Disposals Property Plant Equipment     1 555 7 938
Finance Lease Liabilities Present Value Total    25 4227 1367 5462 761
Future Minimum Lease Payments Under Non-cancellable Operating Leases143 345146 000143 593171 110170 143153 28998 4611 214 828
Increase From Depreciation Charge For Year Property Plant Equipment 16 36210 57712 19128 98728 78026 08418 757
Merchandise346 229343 650313 090304 346329 504371 509706 0711 021 630
Net Current Assets Liabilities255 176246 220325 567442 045537 778947 2821 162 156859 075
Other Creditors15 98814 23136 36547 47323 55036 40153 372193 752
Other Taxation Social Security Payable234 004241 761255 831256 875297 120337 538415 612216 086
Prepayments43 27041 83940 39639 54646 16445 19146 31187 772
Prepayments Accrued Income1 7894361722403031 0586231 258
Property Plant Equipment Gross Cost169 596212 416213 035250 844394 420392 86563 452405 898
Provisions For Liabilities Balance Sheet Subtotal3 2017 7386 30312 14834 11428 80531 55149 289
Total Additions Including From Business Combinations Property Plant Equipment 42 82061937 809143 576  39 412
Total Assets Less Current Liabilities282 658300 160369 549511 645721 9671 102 6911 291 4811 097 542
Trade Creditors Trade Payables47 25946 70137 62552 22057 54575 70684 042128 560
Trade Debtors Trade Receivables1 135 7081 040 0851 190 2761 207 8751 349 0701 386 9041 560 0131 989 416

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Sunday 31st December 2023
filed on: 19th, March 2024
Free Download (9 pages)

Company search

Advertisements