Urbn Sply Co Ltd WILMSLOW


Founded in 2016, Urbn Sply, classified under reg no. 10268793 is an active company. Currently registered at Bollin House SK9 1DP, Wilmslow the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 6th October 2023 Urbn Sply Co Ltd is no longer carrying the name Brandclubfashion.

The company has 2 directors, namely Jonathan R., Dana R.. Of them, Jonathan R., Dana R. have been with the company the longest, being appointed on 8 July 2016. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Urbn Sply Co Ltd Address / Contact

Office Address Bollin House
Office Address2 Bollin Link
Town Wilmslow
Post code SK9 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10268793
Date of Incorporation Fri, 8th Jul 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jonathan R.

Position: Director

Appointed: 08 July 2016

Dana R.

Position: Director

Appointed: 08 July 2016

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Jonathan R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dana R. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan R.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dana R.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brandclubfashion October 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 93835 33744 527   
Current Assets46 87055 92953 57956 88067 55457 112
Debtors3 8929 8829 052   
Net Assets Liabilities101013 77816 42316 8174 370
Other Debtors971322 066   
Property Plant Equipment3 0191 038    
Total Inventories5 04010 710    
Other
Accumulated Amortisation Impairment Intangible Assets123371620   
Accumulated Depreciation Impairment Property Plant Equipment1 5102 0763 114   
Acquired Through Business Combinations Intangible Assets1 2251 263    
Additions Other Than Through Business Combinations Property Plant Equipment4 529     
Average Number Employees During Period222333
Bank Overdrafts273254    
Comprehensive Income Expense21 383     
Creditors50 98159 07441 66942 07953 76554 613
Disposals Decrease In Depreciation Impairment Property Plant Equipment -472    
Disposals Property Plant Equipment -1 415    
Dividend Per Share Interim2 138715400   
Dividends Paid-21 383     
Fixed Assets4 1213 1551 8681 6193 0281 871
Increase From Amortisation Charge For Year Intangible Assets123248249   
Increase From Depreciation Charge For Year Property Plant Equipment1 5101 0381 038   
Intangible Assets1 1022 1171 868   
Intangible Assets Gross Cost1 2252 4882 488   
Net Current Assets Liabilities-4 111-3 14511 91014 80413 7892 499
Number Shares Issued Fully Paid101010   
Other Inventories5 04010 710    
Other Remaining Borrowings11 70714 128    
Par Value Share 11   
Prepayments897     
Profit Loss21 383     
Property Plant Equipment Gross Cost4 5293 1143 114   
Taxation Social Security Payable3 2626 86613 285   
Total Assets Less Current Liabilities   16 42316 8174 370
Total Borrowings11 98014 38212 097   
Trade Creditors Trade Payables31 27635 54511 603   
Trade Debtors Trade Receivables2 9219 8506 986   
Amount Specific Advance Or Credit Directors-504-1 360-3 620   
Amount Specific Advance Or Credit Made In Period Directors-11 205-856-2 260   
Company Contributions To Money Purchase Plans Directors  55   
Director Remuneration26 40823 52527 542   

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed brandclubfashion.com LTDcertificate issued on 06/10/23
filed on: 6th, October 2023
Free Download (3 pages)

Company search

Advertisements