You are here: bizstats.co.uk > a-z index > U list > US list

Uskstar Ltd BRAMPTON


Uskstar started in year 1999 as Private Limited Company with registration number 03818064. The Uskstar company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Brampton at Oakghyll Farm Fenton. Postal code: CA8 9JZ.

The company has 2 directors, namely Katie G., John G.. Of them, John G. has been with the company the longest, being appointed on 1 September 2011 and Katie G. has been with the company for the least time - from 25 March 2024. At present there is one former director listed by the company - Louise G., who left the company on 8 March 2024. In addition, the company lists several former secretaries whose names might be found in the table below.

Uskstar Ltd Address / Contact

Office Address Oakghyll Farm Fenton
Office Address2 How Mill
Town Brampton
Post code CA8 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818064
Date of Incorporation Mon, 2nd Aug 1999
Industry Raising of other cattle and buffaloes
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (112 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Katie G.

Position: Director

Appointed: 25 March 2024

John G.

Position: Director

Appointed: 01 September 2011

Margaret B.

Position: Secretary

Appointed: 04 September 2000

Resigned: 31 August 2011

Louise G.

Position: Director

Appointed: 24 August 1999

Resigned: 08 March 2024

Ann S.

Position: Secretary

Appointed: 24 August 1999

Resigned: 01 September 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 August 1999

Resigned: 20 August 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 20 August 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is John G. The abovementioned PSC and has 25-50% shares.

John G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth35 68639 93738 66945 43243 517922       
Balance Sheet
Cash Bank On Hand          616162
Current Assets59 76738 93667 86564 93969 70167 58545 52233 19230 08623 74929 89147 51349 570
Debtors13 332856 9042 1618 4737 6627 6127 8308731 7321 183547
Net Assets Liabilities     922-12 293-45 848-67 637-85 216-87 060-110 752-141 384
Other Debtors     8 4737 6627 6127 8308735171 183547
Property Plant Equipment     52 17549 72546 43842 00737 32264 73154 71648 714
Total Inventories     59 11237 86025 58022 25622 87628 09846 26948 961
Net Assets Liabilities Including Pension Asset Liability35 68639 93738 66945 43243 517        
Cash Bank In Hand  23 350          
Stocks Inventory46 43538 08044 51564 03567 54059 112       
Tangible Fixed Assets23 03722 24520 51354 12549 72852 175       
Reserves/Capital
Called Up Share Capital122222       
Profit Loss Account Reserve-8 5907 867490-598-2 513-16 575       
Shareholder Funds35 68639 93738 66945 43243 517922       
Other
Accumulated Depreciation Impairment Property Plant Equipment      56 29663 32269 27474 04288 306 109 156
Additions Other Than Through Business Combinations Property Plant Equipment      5 3263 7391 5218341 673 3 583
Bank Borrowings Overdrafts     13 71811 69611 95614 29712 58512 95316 08812 129
Creditors     47 24533 46520 49220 25916 28318 60922 35320 757
Increase From Depreciation Charge For Year Property Plant Equipment      7 7767 0265 9524 76814 264 9 585
Net Current Assets Liabilities43 27437 49974 99244 61064 00920 34012 05712 7009 8277 46611 28225 16028 813
Other Creditors     4 5482 33588 665106 957121 1612 8552 8558 375
Property Plant Equipment Gross Cost      106 021109 760111 281111 364153 037 157 870
Trade Creditors Trade Payables     28 97919 4348 5365 9623 6982 8013 410253
Trade Debtors Trade Receivables          1 215  
Creditors Due After One Year30 62519 80756 83653 30370 22071 593       
Creditors Due Within One Year16 49316 6216 54734 00319 94247 245       
Fixed Assets23 03722 24520 51354 12549 728        
Net Assets Liability Excluding Pension Asset Liability    43 517922       
Number Shares Allotted12  2-2       
Par Value Share11  11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 15 18413 67413 67414 250        
Revaluation Reserve44 27532 06838 17746 02846 02817 495       
Share Capital Allotted Called Up Paid12 2-2-2       
Tangible Fixed Assets Additions 1 79046845 2794 99010 596       
Tangible Fixed Assets Cost Or Valuation43 52245 31245 78085 10990 099100 695       
Tangible Fixed Assets Depreciation20 48523 06725 26730 98440 37148 520       
Tangible Fixed Assets Depreciation Charged In Period 2 5822 20011 2209 3878 149       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 503         
Tangible Fixed Assets Disposals   5 950         
Total Assets Less Current Liabilities66 31159 74495 50598 735103 98672 515       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 22nd, May 2024
Free Download (9 pages)

Company search

Advertisements