Underack Limited


Underack started in year 1977 as Private Limited Company with registration number 01303734. The Underack company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in at 84-92 Streatham High Road. Postal code: SW16 1BS.

The firm has one director. Oluwole O., appointed on 27 November 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Underack Limited Address / Contact

Office Address 84-92 Streatham High Road
Office Address2 London
Town
Post code SW16 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01303734
Date of Incorporation Mon, 21st Mar 1977
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 47 years old
Account next due date Sat, 31st Aug 2024 (88 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Oluwole O.

Position: Director

Appointed: 27 November 2020

Vivek G.

Position: Director

Appointed: 17 May 2016

Resigned: 14 December 2016

Jitendra G.

Position: Director

Appointed: 22 March 2012

Resigned: 27 November 2020

Raj G.

Position: Director

Appointed: 12 September 2006

Resigned: 22 March 2012

Dhirubhai P.

Position: Secretary

Appointed: 31 March 2000

Resigned: 08 May 2015

Ian G.

Position: Director

Appointed: 11 April 1997

Resigned: 01 July 2012

Leslie P.

Position: Secretary

Appointed: 01 December 1996

Resigned: 31 March 2000

Leslie P.

Position: Director

Appointed: 25 September 1996

Resigned: 31 March 2000

Dato S.

Position: Director

Appointed: 25 August 1995

Resigned: 18 September 1996

Dhirendra P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 December 1996

Manaxi P.

Position: Director

Appointed: 01 April 1982

Resigned: 03 February 2010

Jitendra G.

Position: Director

Appointed: 20 May 1977

Resigned: 01 April 2008

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Rotamol Limited from Harrow, England. This PSC is classified as "a rotamol limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Jitendra Manilal G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rotamol Limited

4th Floor, Metroline House 118-122 College Road, Harrow, HA1 1BQ, England

Legal authority Companies Act 2006
Legal form Rotamol Limited
Notified on 27 November 2020
Nature of control: 75,01-100% shares

Jitendra Manilal G.

Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302020-11-30
Balance Sheet
Cash Bank On Hand62 034259 96540 459
Current Assets1 515 6851 818 1461 554 446
Debtors1 048 6121 271 8621 227 668
Net Assets Liabilities856 086996 0241 107 727
Property Plant Equipment301 726264 112244 692
Total Inventories405 039286 319286 319
Other
Accumulated Amortisation Impairment Intangible Assets 164 008164 008
Accumulated Depreciation Impairment Property Plant Equipment186 972233 581253 001
Average Number Employees During Period353535
Comprehensive Income Expense-90 678141 938111 703
Creditors913 1421 046 678651 855
Dividends Paid14 0002 000 
Fixed Assets301 726264 112244 692
Income Expense Recognised Directly In Equity-14 000-2 000 
Increase From Depreciation Charge For Year Property Plant Equipment 46 60919 420
Intangible Assets Gross Cost 164 008164 008
Net Current Assets Liabilities602 543771 468902 591
Pension Other Post-employment Benefit Costs Other Pension Costs7 4298 5593 566
Profit Loss-90 678141 938111 703
Property Plant Equipment Gross Cost488 698497 693497 693
Provisions For Liabilities Balance Sheet Subtotal48 18339 55639 556
Staff Costs Employee Benefits Expense661 569574 784239 493
Total Additions Including From Business Combinations Property Plant Equipment 8 995 
Total Assets Less Current Liabilities904 2691 035 5801 147 283
Wages Salaries654 140566 225235 927
Advances Credits Directors241 495249 490 
Advances Credits Made In Period Directors241 49554 820 
Advances Credits Repaid In Period Directors 46 825 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Previous accounting period shortened to 2020/11/30
filed on: 17th, July 2021
Free Download (1 page)

Company search

Advertisements