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

Uts Engineering Limited JARROW


Uts Engineering started in year 2001 as Private Limited Company with registration number 04191875. The Uts Engineering company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Jarrow at Connor House Pilgrims Way. Postal code: NE32 3EW.

The firm has 3 directors, namely Giles J., Daniel W. and Shaun S.. Of them, Shaun S. has been with the company the longest, being appointed on 2 April 2001 and Giles J. and Daniel W. have been with the company for the least time - from 1 September 2016. Currently 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.

Uts Engineering Limited Address / Contact

Office Address Connor House Pilgrims Way
Office Address2 Bede Industrial Estate
Town Jarrow
Post code NE32 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04191875
Date of Incorporation Mon, 2nd Apr 2001
Industry Manufacture of other fabricated metal products n.e.c.
Industry Treatment and coating of metals
End of financial Year 29th March
Company age 23 years old
Account next due date Fri, 29th Dec 2023 (151 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Giles J.

Position: Director

Appointed: 01 September 2016

Daniel W.

Position: Director

Appointed: 01 September 2016

Shaun S.

Position: Director

Appointed: 02 April 2001

Thomas W.

Position: Director

Appointed: 01 September 2016

Resigned: 22 October 2021

Colin H.

Position: Director

Appointed: 01 September 2016

Resigned: 31 March 2018

Brian M.

Position: Secretary

Appointed: 10 July 2012

Resigned: 30 November 2015

Sharon S.

Position: Secretary

Appointed: 16 October 2006

Resigned: 31 October 2008

David P.

Position: Director

Appointed: 02 April 2001

Resigned: 30 April 2012

Reportaction Limited

Position: Corporate Nominee Director

Appointed: 02 April 2001

Resigned: 02 April 2001

1st Cert Formations Limited

Position: Corporate Director

Appointed: 02 April 2001

Resigned: 02 April 2001

David P.

Position: Secretary

Appointed: 02 April 2001

Resigned: 30 April 2012

1st Cert Formations Ltd

Position: Corporate Nominee Secretary

Appointed: 02 April 2001

Resigned: 02 April 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Shaun Sadler Holdings Limited from Jarrow, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Shaun S. This PSC owns 75,01-100% shares. Then there is Uts Group Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Shaun Sadler Holdings Limited

Connor House Pilgrims Way, Bede Industrial Estate, Jarrow, Tyne & Wear, NE32 3EW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07953264
Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun S.

Notified on 31 March 2019
Ceased on 8 May 2019
Nature of control: 75,01-100% shares

Uts Group Limited

Connor House Pilgrims Way, Bede Industrial Estate, Jarrow, NE32 3EW, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04192469
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand267 637491 165628 703
Current Assets8 271 39810 699 38812 086 922
Debtors7 686 0099 713 79910 773 001
Net Assets Liabilities8 512 8697 847 13710 304 416
Other Debtors4 020 1094 885 3965 161 797
Property Plant Equipment5 557 3085 282 9145 170 760
Total Inventories317 752494 424 
Other
Audit Fees Expenses7 5009 50013 750
Accrued Liabilities Deferred Income88 014120 546369 255
Accumulated Amortisation Impairment Intangible Assets10 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment200 429711 3871 224 711
Additions Other Than Through Business Combinations Property Plant Equipment 279 626463 667
Administrative Expenses4 151 2704 628 7124 794 477
Amounts Owed By Group Undertakings203 9936 820520 558
Amounts Owed To Group Undertakings424 9201 124 588245 689
Average Number Employees During Period110113106
Bank Borrowings50 000433 514345 811
Bank Borrowings Overdrafts40 833345 811248 624
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment45 0001 125 9992 366 485
Comprehensive Income Expense3 550 487-660 6982 457 279
Corporation Tax Payable284 496491 075250 034
Corporation Tax Recoverable1 001 2351 202 785 
Cost Sales7 140 7807 612 4718 329 595
Creditors48 9441 332 6251 236 489
Current Tax For Period174 628  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 89239 23722 158
Depreciation Expense Property Plant Equipment269 865361 596 
Finance Lease Liabilities Present Value Total8 1111 115 613987 865
Finance Lease Payments Owing Minimum Gross27 0421 442 6971 367 850
Finished Goods Goods For Resale277 067494 424429 636
Fixed Assets 5 457 9145 565 159
Further Item Tax Increase Decrease Component Adjusting Items-1 89225 733-36
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 734 0103 529 4583 259 030
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 8583045 581
Gain Loss On Disposals Property Plant Equipment -13 887 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income3 980 578 175 000
Government Grant Income8 085185 092 
Gross Profit Loss5 965 3985 094 077 
Income Tax Expense Credit On Components Other Comprehensive Income624 796279 449 
Increase Decrease In Current Tax From Adjustment For Prior Periods-267-175 428 
Increase From Depreciation Charge For Year Property Plant Equipment 515 783566 194
Intangible Assets Gross Cost10 00010 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings2 30145 190 
Interest Expense On Debt Securities In Issue Other Similar Loans 265 178309 170
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 151105 935 
Interest Income On Bank Deposits47888
Interest Payable Similar Charges Finance Costs7 452421 337497 949
Investments 175 000350 000
Investments Fixed Assets 175 000394 399
Investments In Subsidiaries  44 399
Net Current Assets Liabilities3 756 9474 921 7757 069 032
Net Finance Income Costs 8147
Operating Profit Loss374 579-101 145 
Other Comprehensive Income Expense Before Tax3 355 782-279 449175 000
Other Creditors1 506 2431 697 8941 622 753
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 588 168 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 82552 870
Other Disposals Property Plant Equipment 43 06262 497
Other Interest Income  59
Other Interest Receivable Similar Income Finance Income478147
Other Operating Income Format1156 434256 14391 118
Other Taxation Social Security Payable607 64297 09391 689
Pension Other Post-employment Benefit Costs Other Pension Costs78 64977 71676 233
Prepayments Accrued Income351 133308 218268 884
Profit Loss194 705-381 2492 282 279
Profit Loss On Ordinary Activities Before Tax367 174-522 4742 304 437
Property Plant Equipment Gross Cost5 757 7375 994 3016 395 471
Research Development Expense Recognised In Profit Or Loss87 3808 592 
Social Security Costs383 252393 409 
Staff Costs Employee Benefits Expense4 093 6194 207 3824 270 508
Taxation Including Deferred Taxation Balance Sheet Subtotal752 4421 071 1281 093 286
Tax Expense Credit Applicable Tax Rate69 763-99 270437 843
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  14 056
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-197 600-96 876-190 365
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss365 921170 413-278 817
Tax Tax Credit On Profit Or Loss On Ordinary Activities172 469-136 19122 158
Total Assets Less Current Liabilities9 314 25510 379 68912 634 191
Total Borrowings40 833345 811248 624
Total Current Tax Expense Credit174 361-175 428 
Total Operating Lease Payments127 472138 031 
Trade Creditors Trade Payables1 575 0381 813 3641 961 298
Trade Debtors Trade Receivables2 109 5392 437 6302 359 682
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -17 004
Transfers To From Retained Earnings Increase Decrease In Equity-94 434-322 170-322 170
Turnover Revenue13 106 17812 706 548 
Wages Salaries3 631 7183 736 2573 782 434
Work In Progress40 685  
Company Contributions To Defined Benefit Plans Directors5 2553 278 
Director Remuneration208 000221 488235 871
Director Remuneration Benefits Including Payments To Third Parties213 255224 766239 135

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 21st, December 2023
Free Download (33 pages)

Company search

Advertisements