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

U&A Builder Ltd HATFIELD


Founded in 2014, U&A Builder, classified under reg no. 09225645 is an active company. Currently registered at 55 St. Albans Road East AL10 0EJ, Hatfield the company has been in the business for 10 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Aryan K., Urim K.. Of them, Aryan K., Urim K. have been with the company the longest, being appointed on 18 September 2014. As of 29 March 2024, our data shows no information about any ex officers on these positions.

U&A Builder Ltd Address / Contact

Office Address 55 St. Albans Road East
Town Hatfield
Post code AL10 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09225645
Date of Incorporation Thu, 18th Sep 2014
Industry Landscape service activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Aryan K.

Position: Director

Appointed: 18 September 2014

Urim K.

Position: Director

Appointed: 18 September 2014

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Aryan K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Urim K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Aryan K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aryan K.

Notified on 18 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Urim K.

Notified on 18 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aryan K.

Notified on 18 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Urim K.

Notified on 18 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth7072 435       
Balance Sheet
Cash Bank On Hand 10 68417 11321 0798 044115 11240 85979 84327 300
Current Assets12 58123 61427 47323 11314 972123 77873 851104 92260 589
Debtors7 13412410 3602 0346 9288 66632 99225 07933 289
Net Assets Liabilities 2 43512 59112 3295 36119 7751 1814 07716 975
Other Debtors 12410 3602 0346 1107 12832 99225 07933 289
Property Plant Equipment 14 44728 99023 02215 76629 03718 09110 91124 240
Total Inventories 12 806       
Cash Bank In Hand5 44710 684       
Net Assets Liabilities Including Pension Asset Liability7072 435       
Stocks Inventory 12 806       
Tangible Fixed Assets83414 447       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve6072 335       
Shareholder Funds7072 435       
Other
Version Production Software        2 023
Accrued Liabilities       600800
Accumulated Depreciation Impairment Property Plant Equipment 1 3616 89614 63322 16034 77746 69853 87844 657
Additions Other Than Through Business Combinations Property Plant Equipment        29 995
Average Number Employees During Period 22323624
Bank Borrowings Overdrafts     50 00048 12637 033 
Comprehensive Income Expense 5 72824 876      
Corporation Tax Payable 1 0896 375  11 1811 54311 231 
Creditors 32 68237 35630 07325 085131 04472 99694 50164 667
Depreciation Rate Used For Property Plant Equipment  202020202020 
Dividends Paid 4 00014 720      
Finance Lease Liabilities Present Value Total       1 305 
Fixed Assets83414 44728 99023 02215 76629 03718 09110 911 
Income Expense Recognised Directly In Equity -4 000-14 720      
Increase From Depreciation Charge For Year Property Plant Equipment  5 5357 7377 52712 61711 9217 1806 311
Loans From Directors       41 40352 281
Net Current Assets Liabilities665-1 275-9 883-6 960-10 113-7 26685510 421-4 078
Other Creditors 26 94320 70614 33525 08567 18415 48243 574265
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        15 532
Other Disposals Property Plant Equipment        25 887
Other Taxation Social Security Payable  8 51515 738 2 6791 7312 663 
Pension Other Post-employment Benefit Costs Other Pension Costs      1 109  
Prepayments Accrued Income       20 691 
Profit Loss 5 72824 876      
Property Plant Equipment Gross Cost 15 80835 88637 65537 92763 81464 78964 78968 897
Provisions For Liabilities Balance Sheet Subtotal 5121922922921 9964 3745 170 
Social Security Costs      1 757  
Staff Costs Employee Benefits Expense      23 86821 120 
Taxation Including Deferred Taxation Balance Sheet Subtotal       5 1703 187
Taxation Social Security Payable       11 6987 196
Total Additions Including From Business Combinations Property Plant Equipment    27125 887975  
Total Assets Less Current Liabilities1 49913 17219 10716 0625 65321 77118 94621 33220 162
Trade Creditors Trade Payables 4 6501 760   6 114  
Trade Debtors Trade Receivables    8181 538   
Value-added Tax Payable       2 1964 125
Wages Salaries      21 00221 120 
Advances Credits Directors11 89416 71817 22410 664     
Advances Credits Made In Period Directors 4 8245066 560     
Accruals Deferred Income6251 250       
Creditors Due After One Year 8 975       
Creditors Due Within One Year11 91624 889       
Number Shares Allotted100100       
Par Value Share11       
Provisions For Liabilities Charges167512       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 11214 696       
Tangible Fixed Assets Cost Or Valuation1 11215 808       
Tangible Fixed Assets Depreciation2781 361       
Tangible Fixed Assets Depreciation Charged In Period2781 083       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 16th, February 2024
Free Download (7 pages)

Company search