Uts Engineering Limited

DataGardener
uts engineering limited
live
Medium

Uts Engineering Limited

04191875Private Limited With Share Capital

Connor House Pilgrims Way, Bede Industrial Estate, Jarrow, NE323EW
Incorporated

02/04/2001

Company Age

25 years

Directors

3

Employees

135

SIC Code

24100

Risk

very low risk

Company Overview

Registration, classification & business activity

Uts Engineering Limited (04191875) is a private limited with share capital incorporated on 02/04/2001 (25 years old) and registered in jarrow, NE323EW. The company operates under SIC code 24100 - manufacture of basic iron and steel and of ferro-alloys.

Uts engineering are one of the world’s leading providers when it comes to pipeline solutions. founded in the mid 1990’s as a supplier of couplings, flange adaptors and repair clamps to the uk water industry, uts engineering now boast an first class portfolio of products to service pipelines around t...

Private Limited With Share Capital
SIC: 24100
Medium
Incorporated 02/04/2001
NE323EW
135 employees

Financial Overview

Total Assets

£21.24M

Liabilities

£9.81M

Net Assets

£11.43M

Turnover

£18.44M

Cash

£486.2K

Key Metrics

135

Employees

3

Directors

1

Shareholders

18

CCJs

Board of Directors

3

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Court Order
Category:Miscellaneous
Date:15-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2019
Resolution
Category:Resolution
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-05-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:09-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-02-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:12-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-01-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:18-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2013
Capital Allotment Shares
Category:Capital
Date:11-04-2013
Resolution
Category:Resolution
Date:11-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2013
Termination Director Company With Name
Category:Officers
Date:30-07-2012
Termination Secretary Company With Name
Category:Officers
Date:30-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:11-07-2012
Resolution
Category:Resolution
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Legacy
Category:Mortgage
Date:18-04-2012
Legacy
Category:Mortgage
Date:16-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Legacy
Category:Mortgage
Date:10-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2010
Legacy
Category:Mortgage
Date:06-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Change Sail Address Company
Category:Address
Date:06-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2010
Legacy
Category:Annual Return
Date:30-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Annual Return
Date:28-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Address
Date:19-07-2007
Legacy
Category:Annual Return
Date:26-04-2007

Import / Export

Imports
12 Months7
60 Months32
Exports
12 Months9
60 Months56

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date29/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

Connor House, Pilgrimsway, Bede Trading Estate, Jarrow, Tyne And Wear, NE323EWRegistered

Contact

01914284003
uts-ltd.com
Connor House Pilgrims Way, Bede Industrial Estate, Jarrow, NE323EW