Umbra Somerset Ltd YEOVIL


Founded in 2000, Umbra Somerset, classified under reg no. 03919475 is an active company. Currently registered at 4 Malmesbury Way BA21 3SS, Yeovil the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since July 3, 2017 Umbra Somerset Ltd is no longer carrying the name Terry Bagley.

At present there are 2 directors in the the company, namely Lucinda B. and Terence B.. In addition one secretary - Terence B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Raymond W. who worked with the the company until 15 February 2000.

Umbra Somerset Ltd Address / Contact

Office Address 4 Malmesbury Way
Town Yeovil
Post code BA21 3SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03919475
Date of Incorporation Fri, 4th Feb 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Lucinda B.

Position: Director

Appointed: 02 August 2012

Terence B.

Position: Director

Appointed: 15 February 2000

Terence B.

Position: Secretary

Appointed: 15 February 2000

Paul S.

Position: Director

Appointed: 02 April 2001

Resigned: 12 November 2012

Lynda P.

Position: Director

Appointed: 03 March 2000

Resigned: 02 April 2001

Stephanie M.

Position: Director

Appointed: 04 February 2000

Resigned: 15 February 2000

Raymond W.

Position: Secretary

Appointed: 04 February 2000

Resigned: 15 February 2000

Raymond W.

Position: Director

Appointed: 04 February 2000

Resigned: 15 February 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 2000

Resigned: 04 February 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2000

Resigned: 04 February 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Terence B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Lucinda B. This PSC owns 25-50% shares.

Terence B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lucinda B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Terry Bagley July 3, 2017
Tb Property January 2, 2014
Abbey Electrical Uk May 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth682 065714 811720 651671 443      
Balance Sheet
Current Assets175 778201 494202 745154 751108 30848 739169 657114 263128 86893 158
Net Assets Liabilities 714 811720 651 623 605562 837524 949470 953410 551373 711
Net Assets Liabilities Including Pension Asset Liability682 065714 811720 651671 443      
Reserves/Capital
Shareholder Funds682 065714 811720 651671 443      
Other
Accrued Liabilities Deferred Income   451653710710710379920
Average Number Employees During Period   -1-1-1-1-1-1-1
Creditors 8 4893 4642 0731 6391 5082 05383534 
Fixed Assets516 692521 464521 029518 894517 293516 093357 838357 363281 940281 345
Net Current Assets Liabilities165 373193 347199 622153 000106 96547 454167 821114 300128 45693 286
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal321342341322296223217120122128
Total Assets Less Current Liabilities682 065714 811720 651671 894624 258563 547527 712471 663410 930374 631
Accruals Deferred Income   451      
Creditors Due Within One Year10 7268 4893 4642 073      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, April 2023
Free Download (4 pages)

Company search