Check the

UKN GROUP LIMITED

Company
UKN GROUP LIMITED (03388748)

UKN GROUP

Phone: +44 (0)8456 436 060
A rating

ABOUT UKN GROUP LIMITED

We are a UK based, highly accredited, award winning, 24/7/365 service desk, that delivers 1st, 2nd, 3rd and 4th line, dedicated or shared services, to fit your specific business requirements. We combine our expertise with ISO20000, ITIL and SDI 4* best practice standards.

End to end IT consultancy, designed to help you to get the most from your IT investments. With 20 years of experience, we deliver the expertise, resources and capabilities required to deliver from assessment to solution design to migration and deployment.

Big data enables organisations to analyse a mix of structured and unstructured data, thus enabling your search of valuable business information and insights.

By putting powerful analytics in everyone's hands, organisations can reap the rewards of knowing more, faster. Quickly and easily spot correlations, recognize trends, forecast future outcomes and find the opportunities that drive competitive advantage for your business.

We are proud to represent each of the companies, schools and public sector clients listed below. Although each of our customers is different in their own unique way, we take a consistent approach to meeting their business challenges and IT needs.

UKN GROUP LIMITED. Registered Company No. 03388748.

Reg Address:5 Elmwood, Crockford Lane, Chineham Business Park, Basingstoke, Hampshire, RG24 8WG

KEY FINANCES

Year
2016
Assets
£2229.03k ▲ £723.28k (48.03 %)
Cash
£19.13k ▼ £-4.89k (-20.36 %)
Liabilities
£1164.27k ▲ £699.7k (150.61 %)
Net Worth
£1064.76k ▲ £23.58k (2.26 %)

REGISTRATION INFO

Company name
UKN GROUP LIMITED
Company number
03388748
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jun 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.ukngroup.com
Phones
08456 436 060
+44 (0)8456 436 060
Registered Address
5 ELMWOOD ELMWOOD, CROCKFORD LANE,
CHINEHAM BUSINESS PARK, CHINEHAM,
BASINGSTOKE,
ENGLAND,
RG24 8WG

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

08 Mar 2017
Registered office address changed from 300 Cedarwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD to 5 Elmwood Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke RG24 8WG on 8 March 2017
14 Dec 2016
Confirmation statement made on 29 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015

CHARGES

30 August 2012
Status
Outstanding
Delivered
5 September 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 July 2012
Status
Outstanding
Delivered
4 July 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

12 May 2011
Status
Satisfied on 28 July 2012
Delivered
17 May 2011
Persons entitled
Ge Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

17 February 2010
Status
Satisfied on 14 June 2011
Delivered
18 February 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

20 January 2010
Status
Satisfied on 31 October 2012
Delivered
2 February 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 June 2004
Status
Satisfied on 15 October 2009
Delivered
9 June 2004
Persons entitled
Mulhern Properties Limited
Description
£7,599.90 charged by way of a first fixed charge.

10 September 2003
Status
Satisfied on 18 June 2010
Delivered
18 September 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 July 2001
Status
Satisfied on 30 October 2003
Delivered
12 July 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 April 1998
Status
Satisfied on 10 November 2001
Delivered
29 April 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

UKN GROUP LIMITED DIRECTORS

Michael Eaton

  Acting PSC
Appointed
01 July 1997
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
5 Elmwood, Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WG
Country Of Residence
United Kingdom
Name
EATON, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Christopher Paul Telfer

  Acting
Appointed
02 September 2010
Occupation
Sales & Marketing Director
Role
Director
Age
66
Nationality
British
Address
5 Elmwood, Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WG
Country Of Residence
England
Name
TELFER, Christopher Paul

Mark Daniel Watson

  Acting
Appointed
01 November 2013
Occupation
Chief Strategy Officer
Role
Director
Age
48
Nationality
British
Address
5 Elmwood, Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WG
Country Of Residence
United Kingdom
Name
WATSON, Mark Daniel

Bridget Jane Bland

  Resigned
Appointed
20 June 1997
Resigned
10 March 1998
Role
Secretary
Address
111 Cavelier Road, Old Basing, Basingstoke, Hampshire, RG240ES
Name
BLAND, Bridget Jane

Deborah Eaton

  Resigned
Appointed
10 March 1998
Resigned
04 April 2011
Role
Secretary
Address
300 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England, RG24 8WD
Name
EATON, Deborah

Margarita O Malley

  Resigned
Appointed
08 April 2011
Resigned
31 May 2015
Role
Secretary
Address
300 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England, RG24 8WD
Name
O'MALLEY, Margarita

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
19 June 1997
Resigned
20 June 1997
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Bridget Jane Bland

  Resigned
Appointed
20 June 1997
Resigned
10 March 1998
Occupation
Company Secretary/Director
Role
Director
Age
56
Nationality
British
Address
111 Cavelier Road, Old Basing, Basingstoke, Hampshire, RG240ES
Name
BLAND, Bridget Jane

Deborah Eaton

  Resigned
Appointed
20 June 1997
Resigned
01 June 2011
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
300 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England, RG24 8WD
Country Of Residence
United Kingdom
Name
EATON, Deborah

Sally Rosalind Fisher

  Resigned
Appointed
01 June 2005
Resigned
14 January 2010
Occupation
Finance Director
Role
Director
Age
68
Nationality
British
Address
6 Trent Way, Riverdene, Basingstoke, Hampshire, RG21 4DW
Name
FISHER, Sally Rosalind

Paul William Foster

  Resigned
Appointed
01 June 2001
Resigned
09 July 2010
Occupation
It
Role
Director
Age
56
Nationality
British
Address
Ukn House, Lindenwood, Chineham Business Park, Basingstoke, Hants, Uk, RG24 8QY
Country Of Residence
United Kingdom
Name
FOSTER, Paul William

Duncan Richard Lofts

  Resigned
Appointed
01 August 2010
Resigned
19 October 2010
Occupation
Non Executive Finance Director
Role
Director
Age
72
Nationality
British
Address
Ukn House, Lindenwood, Chineham Business Park, Basingstoke, Hants, Uk, RG24 8QY
Country Of Residence
Uk
Name
LOFTS, Duncan Richard

Margarita O Malley

  Resigned
Appointed
01 March 2011
Resigned
31 May 2015
Occupation
Director
Role
Director
Age
57
Nationality
Irish
Address
300 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England, RG24 8WD
Country Of Residence
Uk
Name
O'MALLEY, Margarita

Kosta Totkov

  Resigned
Appointed
01 June 2005
Resigned
20 February 2012
Occupation
Technical Director
Role
Director
Age
60
Nationality
British
Address
300 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England, RG24 8WD
Country Of Residence
United Kingdom
Name
TOTKOV, Kosta

Timothy James Weaver

  Resigned
Appointed
01 July 2007
Resigned
20 February 2012
Occupation
Director, Head Of Operations
Role
Director
Age
68
Nationality
British
Address
300 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England, RG24 8WD
Country Of Residence
England
Name
WEAVER, Timothy James

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
19 June 1997
Resigned
20 June 1997
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.