Urban I (blonk Street) Ltd SOUTH YORKSHIRE


Founded in 2003, Urban I (blonk Street), classified under reg no. 04716007 is an active company. Currently registered at 3 Bradford Row DN1 3NF, South Yorkshire the company has been in the business for 21 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Tue, 17th Jan 2006 Urban I (blonk Street) Ltd is no longer carrying the name Amberstone Developments (blonk Street).

The firm has 3 directors, namely Stephen M., Darryl B. and Michael M.. Of them, Darryl B., Michael M. have been with the company the longest, being appointed on 1 November 2005 and Stephen M. has been with the company for the least time - from 30 January 2014. At present 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.

Urban I (blonk Street) Ltd Address / Contact

Office Address 3 Bradford Row
Office Address2 Doncaster
Town South Yorkshire
Post code DN1 3NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04716007
Date of Incorporation Fri, 28th Mar 2003
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Stephen M.

Position: Director

Appointed: 30 January 2014

Darryl B.

Position: Director

Appointed: 01 November 2005

Michael M.

Position: Director

Appointed: 01 November 2005

Stephen M.

Position: Director

Appointed: 01 November 2005

Resigned: 01 November 2005

Michael M.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 November 2005

John N.

Position: Director

Appointed: 01 November 2005

Resigned: 30 January 2014

Carol O.

Position: Secretary

Appointed: 01 November 2005

Resigned: 31 December 2010

Michael R.

Position: Director

Appointed: 27 May 2003

Resigned: 01 November 2005

Joanne G.

Position: Secretary

Appointed: 27 May 2003

Resigned: 01 November 2005

Shoosmiths Nominees Limited

Position: Nominee Director

Appointed: 28 March 2003

Resigned: 23 May 2003

Shoosmiths Secretaries Limited

Position: Nominee Secretary

Appointed: 28 March 2003

Resigned: 27 May 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Darryl B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Stephen M. This PSC owns 75,01-100% shares.

Darryl B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Amberstone Developments (blonk Street) January 17, 2006
Shoo 5 May 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand108 03025 88292 0965 55174 432207 457336 030
Current Assets5 843 9434 724 6774 793 2914 542 6404 625 4074 783 0894 906 563
Debtors17 9137 9753 212174 104187 990212 647207 548
Net Assets Liabilities-946 947-915 441-859 436-788 999-689 840-545 585-414 910
Other Debtors11 1361 700  6 5834 5032 593
Total Inventories5 718 0004 690 8204 697 9834 362 9854 362 9854 362 9854 362 985
Other
Average Number Employees During Period33     
Bank Borrowings2 000 0002 249 4562 249 4561 909 9121 909 9121 909 9121 910 712
Creditors6 790 8902 249 4562 249 4561 909 9121 909 9121 909 9121 910 712
Net Current Assets Liabilities-946 9471 334 0151 390 0201 120 9131 220 0721 364 3271 495 802
Number Shares Issued But Not Fully Paid   100 000100 000100 000100 000
Other Remaining Borrowings3 017 1392 772 4932 772 4932 772 4932 772 4932 772 4932 772 493
Par Value Share   0000
Total Assets Less Current Liabilities-946 9471 334 0151 390 0201 120 9131 220 0721 364 3271 495 802
Total Borrowings5 017 1395 021 9495 021 9494 682 4054 682 4054 682 4054 683 205

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 6th, June 2017
Free Download (5 pages)

Company search

Advertisements