UNIFORM ENGINEERING LIMITED

Executive Summary

Uniform Engineering Limited is an active private company with compliant filing status and reasonable liquidity supported by improved cash reserves. However, the significant decline in net assets and prior intercompany write-offs raise concerns about operational and group financial stability. Further analysis of profitability and related party transactions is recommended to clarify solvency and ongoing viability risks.

View Full Analysis Report →
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

27/03/2427 March 2024 Registration of charge 131171560001, created on 2024-03-27

View Document

26/03/2426 March 2024 Registered office address changed from Monmouth House Monmouth House Peninsula Business Park, Bristol Road Bridgwater, TA6 4QB Somerset TA6 4QB England to 5 Commerce Way Highbridge Somerset TA9 4AG on 2024-03-26

View Document

19/03/2419 March 2024 Sub-division of shares on 2024-02-29

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of Mr Stephen Mark Retford as a director on 2024-02-29

View Document

05/03/245 March 2024 Notification of Stephen Mark Retford as a person with significant control on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Kimberley Jayne Lock as a director on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Stephen Mark Brown as a director on 2024-02-29

View Document

04/03/244 March 2024 Appointment of Mr Drew Alexander Retford as a director on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Amitabh Sharma as a director on 2024-02-29

View Document

01/03/241 March 2024 Cessation of Monmouth Scientific Limited as a person with significant control on 2024-02-29

View Document

29/01/2429 January 2024 Termination of appointment of Michael John Creedon as a director on 2024-01-19

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023

View Document

04/10/234 October 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-09-29

View Document

15/05/2315 May 2023 Termination of appointment of Alan Ian Holcombe as a director on 2023-05-12

View Document

26/04/2326 April 2023 Termination of appointment of David Wallace Court as a director on 2023-04-26

View Document

20/03/2320 March 2023 Appointment of Mrs Kimberley Jayne Lock as a director on 2023-03-20

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Paul Brookes as a director on 2022-11-28

View Document

30/09/2230 September 2022 Registered office address changed from Unit 5-6 Kilnside Industrial Estate East Quay Bridgwater TA6 4DB England to Monmouth House Monmouth House Peninsula Business Park, Bristol Road Bridgwater, TA6 4QB Somerset TA6 4QB on 2022-09-30

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21

View Document

15/02/2215 February 2022 Appointment of Mr Alan Ian Holcombe as a director on 2021-11-01

View Document

31/01/2231 January 2022 Appointment of Mr Michael John Creedon as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of David Anthony Pomeroy as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of David Anthony Pomeroy as a director on 2022-01-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

06/12/216 December 2021 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

06/12/216 December 2021

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2022-01-31 to 2021-04-30

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR JONATHAN PAUL ABEL

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ABEL / 01/02/2021

View Document

06/01/216 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company