Underriver Projects Limited AXMINSTER


Underriver Projects started in year 1996 as Private Limited Company with registration number 03247083. The Underriver Projects company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Axminster at Bramblecot Gate. Postal code: EX13 5TZ.

There is a single director in the firm at the moment - Alex W., appointed on 12 October 2020. In addition, a secretary was appointed - Nick W., appointed on 12 October 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robin W. who worked with the the firm until 12 October 2020.

Underriver Projects Limited Address / Contact

Office Address Bramblecot Gate
Office Address2 Hawkchurch
Town Axminster
Post code EX13 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247083
Date of Incorporation Mon, 9th Sep 1996
Industry Development of building projects
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Nick W.

Position: Secretary

Appointed: 12 October 2020

Alex W.

Position: Director

Appointed: 12 October 2020

Robin W.

Position: Director

Appointed: 23 September 2019

Resigned: 19 September 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1996

Resigned: 09 September 1996

Helen W.

Position: Director

Appointed: 09 September 1996

Resigned: 12 September 2020

Robin W.

Position: Secretary

Appointed: 09 September 1996

Resigned: 12 October 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 September 1996

Resigned: 09 September 1996

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Nicholas W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Alexander W. This PSC owns 25-50% shares. The third one is Robin W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas W.

Notified on 20 September 2022
Nature of control: 25-50% shares

Alexander W.

Notified on 20 September 2022
Nature of control: 25-50% shares

Robin W.

Notified on 12 September 2020
Ceased on 20 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Helen W.

Notified on 6 April 2016
Ceased on 12 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-08-31
Balance Sheet
Cash Bank On Hand1341 6255621244 4613 619991332
Current Assets210 45916 3171 0312524 7284 1801 013124 561
Debtors18 29714 69246912826756122124 229
Net Assets Liabilities   57 98059 41787 83393 136117 682
Other Debtors4514640867267561 123 718
Property Plant Equipment7662263182101439291 
Total Inventories192 028       
Other
Version Production Software      2 0242 023
Accrued Liabilities     1 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment12 17412 93813 00013 08113 16213 33913 488 
Additions Other Than Through Business Combinations Property Plant Equipment     516  
Amounts Owed By Related Parties17 78514 585      
Corporation Tax Payable   5993714 149  
Corporation Tax Recoverable61616161    
Creditors153 917238 932226 046219 4825 000204 202195 5846 879
Fixed Assets766277 030277 291277 210277 129291 318291 170 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     13 851  
Increase Decrease In Current Tax From Adjustment For Prior Periods-61       
Increase From Depreciation Charge For Year Property Plant Equipment 764628181178149 
Investment Property 277 028277 028277 028277 028290 879290 879 
Investment Property Fair Value Model  277 028277 028277 028290 879290 879 
Loans From Directors     188 453192 643 
Net Current Assets Liabilities56 542-222 615-225 015-219 230-212 712-200 022-194 571117 682
Number Shares Issued Fully Paid 100      
Other Creditors153 917237 146226 046218 8835 00010 600  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 488
Other Disposals Investment Property Fair Value Model       290 879
Other Disposals Property Plant Equipment       13 779
Par Value Share 1      
Profit Loss-1 010-2 893-2 1395 7041 43728 416  
Property Plant Equipment Gross Cost12 94012 94013 26313 26313 26313 77913 779 
Provisions For Liabilities Balance Sheet Subtotal     3 463  
Recoverable Value-added Tax     56122511
Taxation Including Deferred Taxation Balance Sheet Subtotal     3 4633 463 
Taxation Social Security Payable     4 1491 2806 226
Total Additions Including From Business Combinations Property Plant Equipment  323     
Total Assets Less Current Liabilities57 30854 41552 27657 98064 41791 29696 599117 682
Trade Creditors Trade Payables 1 786    661-347

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2023
filed on: 8th, November 2023
Free Download (7 pages)

Company search