Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Uts Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£11,684,179 +7.79%
Employees£100 -6.01%
Total assets£14,424,088 +12.40%

Details

Company type Private Limited Company, VOLUNTARY ARRANGEMENT
Company Number 04191875
Record last updated Saturday, June 8, 2024 5:51:34 AM UTC
Official Address Connor House Pilgrims Way Bede Industrial Estate
There are 6 companies registered at this street
Locality Bede
Region South Tyneside, England
Postal Code NE323EW
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

UTS ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82020-12021-42023-92024-22024-32024-52024-72024-82024-122025-12025-22025-3012

Searches

UTS ENGINEERING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-82016-52021-32022-80123

Directors

Document Type Publication date Download link
Registry Jun 4, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Oct 22, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 31, 2019 Two appointments: a man and a person Two appointments: a man and a person
Registry Mar 31, 2019 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 31, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2016 Four appointments: 4 men Four appointments: 4 men
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Aug 15, 2014 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Apr 4, 2014 Annual return Annual return
Registry Jan 20, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 18, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Financials Nov 29, 2013 Annual accounts Annual accounts
Registry May 31, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 12, 2013 Annual return Annual return
Registry Apr 11, 2013 Return of allotment of shares Return of allotment of shares
Registry Apr 11, 2013 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Jan 6, 2013 Annual accounts Annual accounts
Registry Jul 30, 2012 Resignation of one Director Resignation of one Director
Registry Jul 30, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 11, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 10, 2012 Appointment of a man as Secretary 4191... Appointment of a man as Secretary 4191...
Registry May 25, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 3, 2012 Annual return Annual return
Registry Apr 30, 2012 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Registry Apr 18, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 13, 2011 Annual accounts Annual accounts
Registry May 17, 2011 Annual return Annual return
Registry May 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 15, 2010 Annual accounts Annual accounts
Registry Jul 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 6, 2010 Annual return Annual return
Registry Apr 6, 2010 Annual return 4191... Annual return 4191...
Registry Apr 6, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jan 28, 2010 Annual accounts Annual accounts
Registry Jan 16, 2010 Annual return Annual return
Registry Mar 30, 2009 Annual return 4191... Annual return 4191...
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Nov 5, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 31, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 28, 2008 Annual return Annual return
Financials Feb 3, 2008 Annual accounts Annual accounts
Registry Jul 19, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 26, 2007 Annual return Annual return
Financials Apr 5, 2007 Annual accounts Annual accounts
Registry Mar 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 16, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials May 11, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Annual return Annual return
Financials Jul 28, 2005 Amended accounts Amended accounts
Registry Apr 19, 2005 Annual return Annual return
Financials Jan 27, 2005 Annual accounts Annual accounts
Registry May 13, 2004 Annual return Annual return
Financials Feb 20, 2004 Annual accounts Annual accounts
Registry Nov 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 2003 Annual return Annual return
Financials Oct 28, 2002 Annual accounts Annual accounts
Registry Oct 24, 2002 Change of accounting reference date Change of accounting reference date
Registry Apr 9, 2002 Annual return Annual return
Registry Sep 29, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 10, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 25, 2001 Resignation of a director Resignation of a director
Registry Apr 25, 2001 Resignation of a director 4191... Resignation of a director 4191...
Registry Apr 24, 2001 Appointment of a director Appointment of a director
Registry Apr 24, 2001 Appointment of a director 4191... Appointment of a director 4191...
Registry Apr 6, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 2, 2001 Five appointments: 2 men and 3 companies Five appointments: 2 men and 3 companies
Registry Apr 2, 2001 Resignation of one Nominee Director Resignation of one Nominee Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)