General information

Name:

Source Uk Inc Limited

Office Address:

Unit 1 Broughton Grounds Lane Broughton MK16 0HY Newport Pagnell

Number: 08291271

Incorporation date: 2012-11-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Newport Pagnell registered with number: 08291271. The company was registered in 2012. The main office of the firm is situated at Unit 1 Broughton Grounds Lane Broughton. The postal code for this location is MK16 0HY. The enterprise's SIC and NACE codes are 77320 which stands for Renting and leasing of construction and civil engineering machinery and equipment. 2022-03-31 is the last time company accounts were reported.

In order to be able to match the demands of its client base, this particular company is permanently being controlled by a number of two directors who are Deborah T. and Steven O.. Their mutual commitment has been of critical importance to the following company since 2016.

Executives with significant control over the firm are: Deborah O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Deborah T.

Role: Director

Appointed: 08 March 2016

Latest update: 5 January 2024

Steven O.

Role: Director

Appointed: 04 June 2014

Latest update: 5 January 2024

People with significant control

Deborah O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-11-13
Date Approval Accounts 27 February 2014
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 3 March 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 8 March 2017
Annual Accounts 4 July 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 4 July 2018
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts 27/02/2014
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 27/02/2014
Annual Accounts
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
11
Company Age

Closest Companies - by postcode