Company number 04578513
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address FIRST FLOOR GLOBAL HOUSE, 299-303 BALLARDS LANE, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UKAC LIMITED are www.ukac.co.uk, and www.ukac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Ukac Limited is a Private Limited Company.
The company registration number is 04578513. Ukac Limited has been working since 31 October 2002.
The present status of the company is Active. The registered address of Ukac Limited is First Floor Global House 299 303 Ballards Lane London N12 8np. The company`s financial liabilities are £684.02k. It is £-90.55k against last year. And the total assets are £123.48k, which is £23.58k against last year. KARAGEORGIS, Jovanka is a Secretary of the company. KARAGEORGIS, Alexander Peter is a Director of the company. KARAGEORGIS, Christopher John is a Director of the company. KARAGEORGIS, Kyriakos Ulysses is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. Director KARAGEORGIS, Ulysses has been resigned. The company operates in "Other letting and operating of own or leased real estate".
ukac Key Finiance
LIABILITIES
£684.02k
-12%
CASH
n/a
TOTAL ASSETS
£123.48k
+23%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
UKAC LIMITED Events
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
22 Oct 2015
Secretary's details changed for Mrs Jovanka Karageorgis on 22 October 2015
...
... and 39 more events
06 Nov 2002
Registered office changed on 06/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
06 Nov 2002
Ad 31/10/02--------- £ si 98@1=98 £ ic 1/99
06 Nov 2002
Director resigned
06 Nov 2002
Secretary resigned
31 Oct 2002
Incorporation
2 April 2008
Legal charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The f/h property k/a 57 rochester road london the benefit…
26 October 2004
Debenture
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: Fixed and floating charges over the undertaking and all…
26 October 2004
Legal charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 58 rochester road st pancras london the benfit or all…