Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKAS LIMITED
Company Information for

UKAS LIMITED

2 PINE TREES, CHERTSEY LANE, STAINES-UPON-THAMES, MIDDLESEX, TW18 3HR,
Company Registration Number
02675095
Private Limited Company
Active

Company Overview

About Ukas Ltd
UKAS LIMITED was founded on 1992-01-06 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Ukas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UKAS LIMITED
 
Legal Registered Office
2 PINE TREES
CHERTSEY LANE
STAINES-UPON-THAMES
MIDDLESEX
TW18 3HR
Other companies in TW13
 
Previous Names
CLINICAL PATHOLOGY ACCREDITATION (UK) LIMITED18/05/2022
Filing Information
Company Number 02675095
Company ID Number 02675095
Date formed 1992-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB943315826  
Last Datalog update: 2024-01-05 07:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UKAS LIMITED
The following companies were found which have the same name as UKAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UKAS BIG SAVER FOODS INC California Unknown
UKAS BIG SAVER FOODS INCORPORATED California Unknown
UKAS CARS LIMITED 56 PEEL WAY TIVIDALE OLDBURY B69 3JX Active Company formed on the 2020-12-10
UKAS CERTIFICATION HAVELOCK ROAD Singapore 169662 Dissolved Company formed on the 2014-07-03
UKAS CERTIFICATION LIMITED LYTCHETT HOUSE 13 FREELAND PARK,WAREHAM ROAD,POOLE DORSET ENGLAND BH16 6FA Active - Proposal to Strike off Company formed on the 2020-12-03
UKAS CONSULTING INC. 72 Wimbledon Ct Whitby Ontario L1P 0A6 Active Company formed on the 2022-10-05
UKAS DESIGN LTD 96 WOODFIELD WAY LONDON UNITED KINGDOM N11 2NT Active - Proposal to Strike off Company formed on the 2017-03-21
UKAS GROUP LIMITED 6 THE EMBANKMENT MIRFIELD WEST YORKSHIRE UNITED KINGDOM WF14 8DW Dissolved Company formed on the 2016-01-14
UKAS INTERNATIONAL HAVELOCK ROAD Singapore 169662 Dissolved Company formed on the 2014-07-03
UKAS MOTOR SERVICES LIMITED 56 PEEL WAY PEEL WAY TIVIDALE OLDBURY B69 3JX Active Company formed on the 2011-09-12
UKAS PENSION TRUSTEE COMPANY LTD UKAS, 2 PINE TREES CHERTSEY LANE STAINES-UPON-THAMES MIDDLESEX TW18 3HR Active Company formed on the 2012-02-29
UKAS PROPERTIES LTD 13 RERESBY CRESCENT WHISTON ROTHERHAM S60 4DN Active Company formed on the 2012-05-11
UKAS QUALIFICATIONS LIMITED 71-75 Shelton Street London GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-10-21
UKAS SERVICES LTD 234a North End Road London W14 9NU Active Company formed on the 2018-06-13
UKAS SYSTEM CERTIFICATION (CHINA) CO.,LTD 6547 N Academy Blvd #2266 Colorado Springs CO 80918 Good Standing Company formed on the 2020-09-09
UKAS WATER TEST LTD 372 NORTH ROAD CARDIFF CF14 3BP Active - Proposal to Strike off Company formed on the 2017-08-15
UKASA LLC 200 MULLER GARDEN RD APT 522 TYLER TX 75703 Active Company formed on the 2021-04-30
UKASA LTD 18 COTSWOLD CLOSE FARNBOROUGH HAMPSHIRE GU14 9HP Active - Proposal to Strike off Company formed on the 2021-05-26
UKASA LTD APARTMENT 19, GROVE HOUSE 35 SKERTON ROAD MANCHESTER LANCASHIRE M16 0TR Active Company formed on the 2023-08-24
UKASE DRYLINING IE LIMITED 7 BURNHAM CLOSE LONDON UNITED KINGDOM NW7 2SE Dissolved Company formed on the 2015-04-30

Company Officers of UKAS LIMITED

Current Directors
Officer Role Date Appointed
GEORGIA ALSOP
Director 2012-07-04
JAMES RANDOLPH LINDSAY
Director 2009-04-08
PAUL STENNETT
Director 2009-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEIL CROOKES
Company Secretary 2009-04-08 2012-07-04
ALAN JOHN HILL
Director 2009-06-29 2012-06-30
CHERYL BLAIR
Company Secretary 1992-01-15 2009-04-08
WILLIAM OLIVER ALEXANDER COALES
Director 2007-09-12 2009-04-08
MICHAEL JOHN GALLOWAY
Director 2005-09-13 2009-04-08
MARTIN LEWIS GREEN
Director 2008-09-25 2009-04-08
PETER NORMAN FURNESS
Director 2002-12-11 2008-09-25
ELISABETH CHRISTINE LOGAN
Director 2004-03-16 2008-09-25
IAN WILLIAM LURCOCK
Director 2004-09-22 2007-09-12
JANE JOHNSON
Director 2000-06-23 2004-09-22
RUSSELL THOMAS ALLISON
Director 2000-12-08 2004-03-16
BRIAN COLVIN
Director 1998-07-13 2004-03-16
JOHN EDWARD BRUNT
Director 2000-03-21 2003-12-10
GRAHAM RICHARD DICKERSON
Director 2000-03-21 2003-12-10
GRAHAM HEDLEY BEASTALL
Director 1997-09-17 2003-06-04
BRIAN DONALDSON AIRD
Director 1997-09-17 2003-03-19
JEHANGIR EDALJI BANATVALA
Director 1997-09-17 2002-12-11
SARAH MAY
Director 1997-09-17 2001-12-07
ARCHIBALD JOHNSTON MALCOLM
Director 1996-09-26 2001-09-11
GEORGE HILL ELDER
Director 1994-10-06 2001-04-03
JOCELYN PATRICIA GERMAIN
Director 1998-04-08 2000-12-08
BRIAN EDWARDS
Director 1992-01-15 2000-03-21
FREDERICK DAVID LEE
Director 1997-09-17 2000-03-21
DAVID ROBERT AMOS
Director 1994-03-24 1998-09-22
DAVID MUDON BROWNING
Director 1998-01-01 1998-03-03
DAVID ERVINE
Director 1993-03-30 1997-12-03
MARY CATHERINE FOX
Director 1992-01-15 1997-09-17
ROSALINDE HURLEY
Director 1992-01-15 1997-09-17
ANNE MACLAREN KELLY
Director 1992-01-15 1997-09-17
JOHN STUART LILLEYMAN
Director 1992-01-15 1995-02-09
BARBARA EVELYN CLAYTON
Director 1992-01-15 1994-10-06
MBC SECRETARIES LIMITED
Nominated Secretary 1992-01-06 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RANDOLPH LINDSAY THE ROYAL COUNTRYSIDE FUND Director 2018-03-15 CURRENT 2010-04-30 Active
JAMES RANDOLPH LINDSAY 4FRONT FARMING CO LTD Director 2016-07-29 CURRENT 2016-07-29 Active
JAMES RANDOLPH LINDSAY BERRY UK PENSION TRUSTEES LIMITED Director 2011-03-15 CURRENT 2011-02-10 Active
JAMES RANDOLPH LINDSAY LEVEN VALLEY DEVELOPMENT TRUST Director 2009-06-11 CURRENT 1997-12-24 Active - Proposal to Strike off
JAMES RANDOLPH LINDSAY UNITED KINGDOM ACCREDITATION SERVICE Director 2002-10-08 CURRENT 1995-06-30 Active
JAMES RANDOLPH LINDSAY SCOTTISH RESOURCES GROUP LIMITED Director 2001-02-06 CURRENT 1993-04-06 Dissolved 2014-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-05-18CERTNMCompany name changed clinical pathology accreditation (uk) LIMITED\certificate issued on 18/05/22
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STENNETT
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 122.000004
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES RANDOLPH LINDSAY / 08/01/2016
2016-01-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 122.000004
2016-01-20AR0122/12/15 FULL LIST
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STENNETT / 08/01/2016
2016-01-19AD02SAIL ADDRESS CHANGED FROM: ACCREDITATION HOUSE 21-47 HIGH STREET FELTHAM MIDDLESEX TW13 4UN
2016-01-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 21-47 HIGH STREET FELTHAM MIDDLESEX TW13 4UN
2015-03-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-03-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-03-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2015-03-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 122.000004
2014-12-23AR0122/12/14 FULL LIST
2014-08-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-08-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 122.000004
2014-01-16AR0123/12/13 FULL LIST
2013-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-18AR0123/12/12 FULL LIST
2012-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-23AP01DIRECTOR APPOINTED GEORGIA ALSOP
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CROOKES
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HILL
2012-01-03AR0123/12/11 FULL LIST
2011-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-31AUDAUDITOR'S RESIGNATION
2010-12-30AR0123/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STENNETT / 23/12/2010
2010-12-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 45 RUTLAND PARK BOTANICAL GARDENS SHEFFIELD SOUTH YORKSHIRE S10 2PB
2010-01-14AR0123/12/09 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-01-14AD02SAIL ADDRESS CREATED
2009-07-30RES01ALTER ARTICLES 23/07/2009
2009-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-01288aDIRECTOR APPOINTED ALAN JOHN HILL
2009-06-11288aDIRECTOR APPOINTED PAUL STENNETT
2009-04-24288aDIRECTOR APPOINTED LORD JAMES LINDSAY
2009-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-22122NC DEC ALREADY ADJUSTED 06/01/92
2009-04-22RES04GBP NC 1000/1002 07/04/2009
2009-04-22123NC INC ALREADY ADJUSTED 06/01/92
2009-04-22RES13AUTHORISE TRANSACTIONS 07/04/2009
2009-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-22RES01ALTER MEMORANDUM 07/04/2009
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY CHERYL BLAIR
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WREGHITT
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COALES
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SMITH
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR GORDON SUTEHALL
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN STEVENS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN OLD
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MCSORLEY
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GALLOWAY
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD PRENTICE
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR HAZEL SCOTT
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR DANIEL ROSS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GREEN
2009-04-16288aSECRETARY APPOINTED RICHARD NEIL CROOKES
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR HELEN WILLIAMS
2009-01-26288aDIRECTOR APPOINTED DR ARCHBALD GRANT PRENTICE
2009-01-16363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-10AUDAUDITOR'S RESIGNATION
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-09288aDIRECTOR APPOINTED MARTIN LEWIS GREEN
2008-10-09288aDIRECTOR APPOINTED DR TIMOTHY GRAY WREGHITT
2008-10-09288aDIRECTOR APPOINTED DANIEL JONATHAN ROSS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ELISABETH LOGAN
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR PETER FURNESS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UKAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UKAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UKAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UKAS LIMITED

Intangible Assets
Patents
We have not found any records of UKAS LIMITED registering or being granted any patents
Domain Names

UKAS LIMITED owns 1 domain names.

cpa-uk.co.uk  

Trademarks
We have not found any records of UKAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UKAS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UKAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UKAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.