You are here: bizstats.co.uk > a-z index > U list > UR list

Uretek (u.k.) Limited MANCHESTER


Uretek (u.k.) started in year 1989 as Private Limited Company with registration number 02371014. The Uretek (u.k.) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Manchester at 62 - 66 Deansgate. Postal code: M3 2EN.

The company has one director. Roland C., appointed on 13 February 2012. There are currently no secretaries appointed. At present 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.

This company operates within the WN8 9PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1111407 . It is located at 2 Sand Lane Business Park, Sand Lane, Sandy with a total of 3 cars.

Uretek (u.k.) Limited Address / Contact

Office Address 62 - 66 Deansgate
Town Manchester
Post code M3 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371014
Date of Incorporation Tue, 11th Apr 1989
Industry Floor and wall covering
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 35 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 25th Apr 2023 (2023-04-25)
Last confirmation statement dated Mon, 11th Apr 2022

Company staff

Roland C.

Position: Director

Appointed: 13 February 2012

Jari L.

Position: Director

Appointed: 10 January 2018

Resigned: 03 February 2021

Jari L.

Position: Secretary

Appointed: 10 January 2018

Resigned: 03 February 2021

Paul H.

Position: Secretary

Appointed: 09 February 2015

Resigned: 10 January 2018

Jussi K.

Position: Director

Appointed: 03 February 2012

Resigned: 10 April 2013

Sami H.

Position: Director

Appointed: 03 February 2012

Resigned: 27 October 2017

Otso L.

Position: Director

Appointed: 03 February 2012

Resigned: 10 January 2018

Timo L.

Position: Director

Appointed: 03 February 2012

Resigned: 10 April 2013

Deborah D.

Position: Secretary

Appointed: 07 November 1997

Resigned: 10 November 2014

Valerie H.

Position: Director

Appointed: 22 April 1995

Resigned: 30 August 1995

Roger E.

Position: Secretary

Appointed: 21 April 1994

Resigned: 07 November 1997

Christopher D.

Position: Director

Appointed: 10 April 1990

Resigned: 03 February 2012

Valerie H.

Position: Director

Appointed: 10 April 1990

Resigned: 22 April 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Geo Polymer Innovations (Uk) Limited from Manchester, England. This PSC is categorised as "a private 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.

Geo Polymer Innovations (Uk) Limited

62-66 Deansgate, Manchester, M3 2EN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand28 03363 45819 38332 18659 67743 21318 482
Current Assets8 062 2606 245 9986 572 8954 753 3261 675 316371 28049 680
Debtors7 383 6735 591 2496 234 7494 713 5341 615 639328 06731 198
Net Assets Liabilities3 773 1503 856 5783 510 310 574 640-541 440-130 925
Other Debtors420 451353 067519 610397 77634 081310 83243 238
Total Inventories650 554591 291318 7637 606   
Other
Accumulated Amortisation Impairment Intangible Assets160 565200 726200 726200 726200 726200 726 
Amounts Owed By Group Undertakings6 145 3644 168 7365 012 0904 186 1331 504 920321 
Amounts Owed To Group Undertakings3 060 4841 185 5982 082 9852 474 170198 429  
Average Number Employees During Period2025197   
Bank Borrowings Overdrafts     40 00025 000
Creditors4 309 7712 369 9203 062 5852 916 1481 100 67640 00025 000
Increase From Amortisation Charge For Year Intangible Assets 40 161     
Intangible Assets40 161      
Intangible Assets Gross Cost200 726200 726200 726200 726200 726200 726 
Net Current Assets Liabilities3 752 4893 876 0783 510 3101 837 178574 640-501 440-105 925
Other Creditors708 659786 178546 086242 881767 939840 821130 997
Other Taxation Social Security Payable361 135221 991192 21116 02127 485  
Provisions For Liabilities Balance Sheet Subtotal19 50019 500     
Total Assets Less Current Liabilities3 792 6503 876 0783 510 3101 837 178574 640-501 440-105 925
Trade Creditors Trade Payables179 493176 153241 303183 076106 82321 89914 608
Trade Debtors Trade Receivables817 8581 069 446703 049129 62576 63816 914-12 040

Transport Operator Data

2 Sand Lane Business Park
Address Sand Lane
City Sandy
Post code SG19 2DQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 20th, September 2023
Free Download (12 pages)

Company search

Advertisements