Ultrascan Promotions Limited DERBY


Founded in 1993, Ultrascan Promotions, classified under reg no. 02828209 is an active company. Currently registered at 10 Stadium Business Court DE24 8HP, Derby the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Matthew C., Alexander S. and Paul V.. In addition one secretary - Paul V. - is with the firm. As of 27 April 2024, there were 2 ex directors - John H., Susan S. and others listed below. There were no ex secretaries.

Ultrascan Promotions Limited Address / Contact

Office Address 10 Stadium Business Court
Office Address2 Millennium Way Pride Park
Town Derby
Post code DE24 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02828209
Date of Incorporation Fri, 18th Jun 1993
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Matthew C.

Position: Director

Appointed: 20 November 2019

Alexander S.

Position: Director

Appointed: 01 April 2017

Paul V.

Position: Secretary

Appointed: 05 November 1993

Paul V.

Position: Director

Appointed: 05 November 1993

John H.

Position: Director

Appointed: 21 July 2004

Resigned: 08 June 2023

Susan S.

Position: Director

Appointed: 05 November 1993

Resigned: 21 July 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1993

Resigned: 05 November 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 June 1993

Resigned: 05 November 1993

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Paul S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Alexander S. This PSC owns 25-50% shares.

Paul S.

Notified on 18 June 2016
Nature of control: 25-50% shares

Alexander S.

Notified on 1 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 32013 53012 0585 64641 77044 20550 545
Current Assets26 31030 93138 99324 20460 72268 935116 238
Debtors12 99017 40126 93518 55818 95224 73065 693
Net Assets Liabilities3 05922 86312 7572 5062 6855 71130 666
Property Plant Equipment3 62432 43125 07019 1302 3746 31960 732
Other Debtors     430 
Other
Amount Specific Advance Or Credit Directors6372622 8804 5002502 337389
Amount Specific Advance Or Credit Made In Period Directors13 99017 90224 4066 00021 75027 50036 948
Amount Specific Advance Or Credit Repaid In Period Directors16 00018 16427 02410 50017 00030 08735 000
Accrued Liabilities Deferred Income12 7503 38011 7501 7501 7501 7501 750
Accumulated Depreciation Impairment Property Plant Equipment18 45320 31328 15434 09420 54121 65730 636
Amounts Owed To Directors 3392 9391 923 882 
Average Number Employees During Period1123343
Corporation Tax Payable5 3212 4846 0864 3428 50611 6513 815
Creditors26 87523 85318 97014 08729 16722 16654 273
Dividends Paid 18 10027 60021 87239 000  
Finance Lease Liabilities Present Value Total 23 85318 97014 087  6 125
Increase From Depreciation Charge For Year Property Plant Equipment 1 8607 8415 9404181 1168 979
Net Current Assets Liabilities-56514 2856 657-2 53729 47821 55824 207
Nominal Value Shares Issued Specific Share Issue 1 1   
Number Shares Issued But Not Fully Paid 2     
Number Shares Issued Fully Paid 222222
Number Shares Issued Specific Share Issue 2     
Par Value Share 111111
Profit Loss 37 90217 49411 61939 179  
Property Plant Equipment Gross Cost22 07752 74453 22453 22422 91527 97691 368
Total Additions Including From Business Combinations Property Plant Equipment 30 667480  5 06163 392
Total Assets Less Current Liabilities3 05946 71631 72716 59331 85227 87784 939
Trade Creditors Trade Payables3 1121 2821 3328 27414 45119 32962 145
Trade Debtors Trade Receivables12 99017 40126 93518 55817 11524 30045 684
Value-added Tax Payable 3 2904 3584 5817046 76511 196
Amounts Owed By Directors    1 837  
Bank Borrowings    5 8337 0007 000
Bank Borrowings Overdrafts    29 16722 16615 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 971  
Disposals Property Plant Equipment    30 309  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements