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

Utm Consultants Ltd PLYMOUTH


Founded in 2016, Utm Consultants, classified under reg no. 10158254 is an active company. Currently registered at Salt Quay House 4 North East Quay PL4 0BN, Plymouth the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Alexander M. and Richard T.. In addition one secretary - Richard T. - is with the company. As of 3 June 2024, our data shows no information about any ex officers on these positions.

Utm Consultants Ltd Address / Contact

Office Address Salt Quay House 4 North East Quay
Office Address2 Sutton Harbour
Town Plymouth
Post code PL4 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10158254
Date of Incorporation Sun, 1st May 2016
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Alexander M.

Position: Director

Appointed: 09 November 2016

Richard T.

Position: Director

Appointed: 01 May 2016

Richard T.

Position: Secretary

Appointed: 01 May 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Richard T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard T.

Notified on 1 May 2016
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 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand81 82130 13728 170448 637251 506558 453
Debtors617 873943 512831 6621 526 8151 652 4321 821 169
Net Assets Liabilities 253 719338 044811 213838 2021 097 398
Other Debtors4 891 8 655100 16689 15891 540
Property Plant Equipment13 28551 22640 04034 27717 95522 641
Other
Accrued Liabilities Deferred Income88 75957 6332 9248 126  
Accumulated Depreciation Impairment Property Plant Equipment4 52218 41133 85949 78929 11537 352
Amounts Owed By Directors 622 66715 071  
Amounts Owed To Directors130 28957 5191 830   
Average Number Employees During Period57791215
Bank Borrowings Overdrafts  43 333155 706  
Corporation Tax Payable46 52438 08541 081113 62730 520 
Creditors521 813771 22843 333155 7061 082 8861 302 527
Disposals Decrease In Depreciation Impairment Property Plant Equipment -405  -30 133 
Disposals Property Plant Equipment -1 234  -48 244 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 218  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-528600-980733-630-1 533
Increase From Depreciation Charge For Year Property Plant Equipment 14 29415 44815 9309 4598 237
Net Deferred Tax Liability Asset528-729081758052 338
Nominal Value Allotted Share Capital101010109090
Number Shares Issued Fully Paid 1010101090
Other Creditors25 17728 89934 57442 33490 98798 034
Other Provisions Balance Sheet Subtotal528-729081758052 338
Other Taxation Payable84 323159 705150 124137 771230 116307 657
Par Value Share 11111
Prepayments Accrued Income37 98264 90463 71979 527  
Property Plant Equipment Gross Cost17 80769 63773 89984 06647 07059 993
Remaining Financial Commitments    1 333 
Total Additions Including From Business Combinations Property Plant Equipment 53 0644 26210 16711 24812 923
Trade Creditors Trade Payables146 741431 036280 387654 609761 783896 836
Trade Debtors Trade Receivables575 000878 608756 6211 426 6491 563 2741 729 629
Useful Life Property Plant Equipment Years   554

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 30th April 2024
filed on: 30th, April 2024
Free Download (6 pages)

Company search

Advertisements