Up Systems Limited MANSFIELD


Up Systems started in year 2000 as Private Limited Company with registration number 03906739. The Up Systems company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Mansfield at Up Systems Park Burma Road. Postal code: NG21 0RT.

At present there are 2 directors in the the firm, namely Osman O. and Abdelaziz M.. In addition one secretary - Osman O. - 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.

Up Systems Limited Address / Contact

Office Address Up Systems Park Burma Road
Office Address2 Blidworth
Town Mansfield
Post code NG21 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906739
Date of Incorporation Fri, 14th Jan 2000
Industry Management consultancy activities other than financial management
Industry Manufacture of other electrical equipment
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Osman O.

Position: Director

Appointed: 12 November 2013

Osman O.

Position: Secretary

Appointed: 13 January 2012

Abdelaziz M.

Position: Director

Appointed: 14 January 2000

Khalid O.

Position: Director

Appointed: 04 January 2005

Resigned: 01 May 2012

Khalid O.

Position: Secretary

Appointed: 04 January 2005

Resigned: 13 January 2012

Hanadi O.

Position: Director

Appointed: 14 January 2000

Resigned: 07 November 2008

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 14 January 2000

Resigned: 14 January 2000

Abdelaziz M.

Position: Secretary

Appointed: 14 January 2000

Resigned: 13 February 2010

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2000

Resigned: 14 January 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Abdelaziz M. This PSC and has 25-50% shares.

Abdelaziz M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth821 765793 616816 562842 699      
Balance Sheet
Cash Bank On Hand   163 737152 61031 785208 759280 14225 16211 621
Current Assets3 056 2801 285 3321 122 632751 330713 132930 1481 594 6761 126 319912 351874 883
Debtors2 543 061737 278943 159394 696463 656497 8161 111 094685 507726 170680 463
Net Assets Liabilities   842 699858 338977 4131 013 3071 065 1381 084 7591 106 027
Other Debtors    13 38011 2085 0001 00010 6368 800
Property Plant Equipment   353 121350 000470 870471 034482 426480 039476 900
Total Inventories   192 89896 866400 547274 823160 670161 019182 799
Cash Bank In Hand336 236396 42558 866163 736      
Stocks Inventory176 983151 629120 607192 898      
Tangible Fixed Assets352 535343 060339 065353 121      
Net Assets Liabilities Including Pension Asset Liability821 765793 616816 562       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve820 765792 616815 562841 699      
Shareholder Funds821 765793 616816 562842 699      
Other
Version Production Software      2 0202 022  
Accrued Liabilities   7 08610 96410 25213 25233 87332 30835 646
Accumulated Depreciation Impairment Property Plant Equipment   44 06349 45849 74850 18954 57559 03964 735
Additions Other Than Through Business Combinations Property Plant Equipment    2 2741 16060515 7782 0772 557
Average Number Employees During Period   4455555
Bank Borrowings   169 786157 895140 327124 688158 583129 854102 666
Bank Borrowings Overdrafts   14 29913 99413 68313 68313 68323 68323 683
Creditors   82 79946 899259 598904 035361 344154 097119 410
Deferred Tax Liabilities   562 23 680    
Finished Goods Goods For Resale   192 89888 084400 547274 823   
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    -56223 680    
Increase From Depreciation Charge For Year Property Plant Equipment    5 3952904414 3864 4645 696
Loans From Directors   10 050 22 10541 57430 63315 1921 430
Net Current Assets Liabilities683 400651 705661 417659 926666 233670 550690 641764 975758 254755 473
Other Creditors   9 446   20 6126 7163 795
Prepayments Accrued Income   102 10625 0002 650663 760216 000181 120289 396
Property Plant Equipment Gross Cost   397 184399 458520 618521 223537 001539 078541 635
Taxation Including Deferred Taxation Balance Sheet Subtotal   562 23 68023 68023 68023 68023 680
Taxation Social Security Payable   -4 5479 56811 95111 80642 6849 82028 289
Total Assets Less Current Liabilities1 035 935994 7651 000 4821 013 0471 016 2331 141 4201 161 6751 247 4011 238 2931 232 373
Total Increase Decrease From Revaluations Property Plant Equipment     120 000    
Trade Creditors Trade Payables   46 46512 373201 607823 720219 85966 37826 567
Trade Debtors Trade Receivables   283 984425 276483 958442 334468 507534 414382 267
Work In Progress    8 782     
Creditors Due After One Year214 170201 149183 920169 786      
Creditors Due Within One Year2 372 880633 627461 21591 404      
Deferred Tax Liability   562      
Net Assets Liability Excluding Pension Asset Liability  798 293842 699      
Number Shares Allotted   1 000      
Par Value Share   1      
Share Capital Allotted Called Up Paid  1 0001 000      
Tangible Fixed Assets Cost Or Valuation382 507371 652377 893397 184      
Tangible Fixed Assets Depreciation29 97228 59238 82844 063      
Tangible Fixed Assets Depreciation Charged In Period 10 23610 2365 235      
Tangible Fixed Assets Increase Decrease From Revaluations   19 291      
Fixed Assets352 535343 060339 065       
Secured Debts214 170201 149        
Tangible Fixed Assets Additions 7616 241       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 616        
Tangible Fixed Assets Disposals 11 616        
Amount Specific Advance Or Credit Directors133 909104 073        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements