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

U.t.a. Freight (u.k.) Limited REDHILL


Founded in 1981, U.t.a. Freight (u.k.), classified under reg no. 01595445 is an active company. Currently registered at 4 Grange Close RH1 4LW, Redhill the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Maximiliano S., appointed on 24 February 2020. There are currently no secretaries appointed. 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.

U.t.a. Freight (u.k.) Limited Address / Contact

Office Address 4 Grange Close
Office Address2 Bletchingley
Town Redhill
Post code RH1 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01595445
Date of Incorporation Wed, 4th Nov 1981
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Maximiliano S.

Position: Director

Appointed: 24 February 2020

Brian M.

Position: Director

Resigned: 03 January 2017

Audrey M.

Position: Secretary

Resigned: 01 December 1995

Christopher M.

Position: Director

Appointed: 01 November 2019

Resigned: 24 February 2020

Hans V.

Position: Director

Appointed: 01 January 2019

Resigned: 01 November 2019

Simone S.

Position: Director

Appointed: 03 January 2017

Resigned: 01 November 2019

Volker H.

Position: Director

Appointed: 03 January 2017

Resigned: 01 January 2019

Gabriel M.

Position: Director

Appointed: 03 January 2017

Resigned: 01 January 2019

Robert N.

Position: Director

Appointed: 03 January 2017

Resigned: 01 January 2019

Terence A.

Position: Secretary

Appointed: 01 February 2007

Resigned: 03 January 2017

Leslie M.

Position: Secretary

Appointed: 28 March 2002

Resigned: 31 January 2007

Marguerite C.

Position: Secretary

Appointed: 01 December 1995

Resigned: 28 March 2002

Ian B.

Position: Director

Appointed: 01 September 1993

Resigned: 03 January 2017

Alan M.

Position: Director

Appointed: 26 April 1991

Resigned: 30 April 2011

Audrey M.

Position: Director

Appointed: 26 April 1991

Resigned: 30 September 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Union Tank Eckstein Gmbh & Co. Kg from Kleinostheim, Germany. This PSC is categorised as "a gmbh & co. kg", 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.

Union Tank Eckstein Gmbh & Co. Kg

Uta Heinrich-Ecksteinstrasse 1, Kleinostheim, 63801, Germany

Legal authority Germany
Legal form Gmbh & Co. Kg
Country registered Germany
Place registered Aschaffenburg Court
Registration number Hra835
Notified on 3 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand374 863166 450216 895
Current Assets848 342781 973817 002
Debtors473 479549 954522 129
Other Debtors10 67218 330 
Total Inventories 65 56977 978
Other
Amounts Owed By Group Undertakings29 500249 
Amounts Owed To Group Undertakings 9 706 
Average Number Employees During Period 82
Creditors531 334748 032705 030
Dividends Paid 300 000 
Net Current Assets Liabilities317 00833 941111 972
Other Creditors6 5504 000 
Other Taxation Social Security Payable2 4893 677 
Profit Loss 16 93378 031
Total Assets Less Current Liabilities317 00833 941111 972
Trade Creditors Trade Payables522 295730 649 
Trade Debtors Trade Receivables433 307531 375 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, April 2023
Free Download (6 pages)

Company search

Advertisements