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

Ugs (taunton) Limited LONDON


Founded in 1992, Ugs (taunton), classified under reg no. 02707619 is an active company. Currently registered at 4th Floor WC2R 0LT, London the company has been in the business for 32 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 22nd September 1998 Ugs (taunton) Limited is no longer carrying the name Courteasy.

At the moment there are 2 directors in the the firm, namely Jennica S. and Daniel S.. In addition one secretary - Nabiel A. - is with the company. At the moment 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.

Ugs (taunton) Limited Address / Contact

Office Address 4th Floor
Office Address2 399-401 Strand
Town London
Post code WC2R 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707619
Date of Incorporation Thu, 16th Apr 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Jennica S.

Position: Director

Appointed: 15 November 2011

Nabiel A.

Position: Secretary

Appointed: 31 December 2006

Daniel S.

Position: Director

Appointed: 31 December 2006

David S.

Position: Director

Appointed: 01 July 2007

Resigned: 15 November 2011

Beverly K.

Position: Director

Appointed: 03 January 2006

Resigned: 31 December 2006

Ariel A.

Position: Director

Appointed: 20 January 2005

Resigned: 15 November 2011

Jose C.

Position: Secretary

Appointed: 30 April 1996

Resigned: 31 January 2007

Mark N.

Position: Director

Appointed: 31 May 1994

Resigned: 20 March 2006

John N.

Position: Director

Appointed: 13 May 1992

Resigned: 21 June 1994

John N.

Position: Secretary

Appointed: 13 May 1992

Resigned: 30 April 1996

Frederick N.

Position: Director

Appointed: 13 May 1992

Resigned: 01 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1992

Resigned: 13 May 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 April 1992

Resigned: 13 May 1992

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Bursha Holdings Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daniel S. This PSC owns 25-50% shares. The third one is Jennica S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Bursha Holdings Limited

4th Floor 399-401 Strand, London, WC2R 0LT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01432147
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel S.

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

Jennica S.

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

Company previous names

Courteasy September 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand20 784197 96945 45325 096130 684
Current Assets159 836344 348351 678106 626151 454
Debtors139 052146 379306 22581 53020 770
Other Debtors52 40589 17725 16653 19120 770
Property Plant Equipment    11 331
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 619
Additions Other Than Through Business Combinations Property Plant Equipment    12 950
Amounts Owed To Group Undertakings638 900638 900358 913163 9131 086 413
Average Number Employees During Period 3333
Creditors760 999811 712638 556256 2881 169 603
Dividends Paid500 000    
Fixed Assets   2 950 0002 961 331
Increase From Depreciation Charge For Year Property Plant Equipment    1 619
Investment Property2 950 0002 950 0002 950 0002 950 0002 950 000
Investment Property Fair Value Model2 950 0002 950 0002 950 0002 950 000 
Net Current Assets Liabilities-601 163-467 364-286 878-149 662-1 018 149
Other Creditors100 391147 829150 02466 79368 341
Other Taxation Social Security Payable21 70823 28543 30117 59812 540
Profit Loss297 999133 799   
Property Plant Equipment Gross Cost    12 950
Total Assets Less Current Liabilities2 348 8372 482 6362 663 1222 800 3381 943 182
Trade Creditors Trade Payables 1 69886 3187 9842 309
Trade Debtors Trade Receivables86 64757 202281 05928 339 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 23rd, June 2023
Free Download (9 pages)

Company search