Allan Upsher Limited DARTFORD


Allan Upsher started in year 1978 as Private Limited Company with registration number 01393545. The Allan Upsher company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Dartford at Adams & Moore House. Postal code: DA1 2AG. Since March 17, 2008 Allan Upsher Limited is no longer carrying the name Allan Upsher Upholsterers.

The company has 3 directors, namely Craig U., Carol U. and Colin U.. Of them, Colin U. has been with the company the longest, being appointed on 12 March 1991 and Craig U. has been with the company for the least time - from 5 October 2016. As of 5 May 2024, there were 5 ex directors - Antony T., Chris C. and others listed below. There were no ex secretaries.

Allan Upsher Limited Address / Contact

Office Address Adams & Moore House
Office Address2 Instone Road
Town Dartford
Post code DA1 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01393545
Date of Incorporation Wed, 11th Oct 1978
Industry Repair of furniture and home furnishings
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Colin U.

Position: Secretary

Resigned:

Craig U.

Position: Director

Appointed: 05 October 2016

Carol U.

Position: Director

Appointed: 21 June 2011

Colin U.

Position: Director

Appointed: 12 March 1991

Antony T.

Position: Director

Appointed: 21 May 2013

Resigned: 05 October 2016

Chris C.

Position: Director

Appointed: 21 May 2013

Resigned: 05 October 2016

Carol U.

Position: Director

Appointed: 06 April 2010

Resigned: 01 February 2011

Carol P.

Position: Director

Appointed: 12 March 1991

Resigned: 01 February 2011

Allan U.

Position: Director

Appointed: 12 March 1991

Resigned: 14 October 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Craig U. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Carol U. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Colin U., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig U.

Notified on 19 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Carol U.

Notified on 19 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Colin U.

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

Company previous names

Allan Upsher Upholsterers March 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth21 60227 92321 92127 3511 7134 066  
Balance Sheet
Cash Bank On Hand     10 53530 90330 125
Current Assets74 75167 02253 43652 91330 11743 76487 69196 400
Debtors24 26129 83022 23511 5935 72615 76036 68848 535
Net Assets Liabilities     4 06636 182 
Property Plant Equipment     16 42913 78913 397
Total Inventories     17 46920 10017 740
Cash Bank In Hand12 4116 9312 7416 6237 34610 535  
Stocks Inventory38 07930 26128 46034 69717 04517 469  
Tangible Fixed Assets4 8896 5336 23417 93618 12416 429  
Reserves/Capital
Called Up Share Capital4004001 0841 1641 2441 244  
Profit Loss Account Reserve21 20227 52320 83726 1874692 822  
Shareholder Funds21 60227 92321 92127 3511 7134 066  
Other
Accumulated Depreciation Impairment Property Plant Equipment     40 18743 68847 278
Corporation Tax Payable     8 56615 80315 488
Creditors     3 71665 29853 216
Increase From Depreciation Charge For Year Property Plant Equipment      3 5013 590
Net Current Assets Liabilities16 71321 39015 68720 563-8 979-8 64722 39343 184
Number Shares Issued Fully Paid      240240
Other Creditors     3 71613 5622 861
Other Taxation Social Security Payable     11 41515 98017 450
Par Value Share 1111111
Property Plant Equipment Gross Cost     56 61657 47760 675
Total Additions Including From Business Combinations Property Plant Equipment      8613 198
Total Assets Less Current Liabilities21 60227 92321 92138 4999 1457 78236 18256 581
Trade Creditors Trade Payables     14 90119 95317 417
Trade Debtors Trade Receivables     15 76036 68848 535
Administrative Expenses73 67558 318      
Corporation Tax Due Within One Year4 2977 430      
Cost Sales162 933216 377      
Creditors Due Within One Year58 03845 63237 74932 35039 09652 411  
Debtors Due Within One Year24 26129 830      
Depreciation Tangible Fixed Assets Expense1 2222 178      
Gross Profit Loss97 62997 785      
Interest Payable Similar Charges 716      
Number Shares Allotted 4001160240240  
Operating Profit Loss23 95439 467      
Other Taxation Social Security Within One Year 1 767      
Pension Costs2 5203 740      
Profit Loss For Period20 23931 321      
Profit Loss On Ordinary Activities Before Tax23 95438 751      
Share Capital Allotted Called Up Paid40040080160240240  
Stocks Raw Materials Consumables38 07930 261      
Tangible Fixed Assets Additions 3 8221 779     
Tangible Fixed Assets Cost Or Valuation26 20330 02531 804     
Tangible Fixed Assets Depreciation21 31423 49225 570     
Tangible Fixed Assets Depreciation Charged In Period 2 1782 078     
Tax On Profit Or Loss On Ordinary Activities3 7157 430      
Total Dividend Payment 25 000      
Trade Creditors Within One Year20 3046 818      
Turnover Gross Operating Revenue260 562314 162      
U K Current Corporation Tax4 2977 430      
U K Deferred Tax-582       
Value Shares Allotted  1     
V A T Due Total Creditors10 4659 909      
Director Remuneration12 9587 500      
Creditors Due After One Year   11 1487 4323 716  
Net Assets Liability Excluding Pension Asset Liability   27 3511 7134 066  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 13th, March 2024
Free Download (8 pages)

Company search

Advertisements