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

Umdasch Store Makers United Kingdom Ltd BICESTER


Umdasch Store Makers United Kingdom started in year 1999 as Private Limited Company with registration number 03880340. The Umdasch Store Makers United Kingdom company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bicester at Claremont House. Postal code: OX26 6AA. Since 2018/05/31 Umdasch Store Makers United Kingdom Ltd is no longer carrying the name Umdasch Shopfitting.

Currently there are 3 directors in the the firm, namely Simon W., Silvio K. and Roman F.. In addition one secretary - Andrew M. - is with the company. Currently 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.

Umdasch Store Makers United Kingdom Ltd Address / Contact

Office Address Claremont House
Office Address2 1 Market Square
Town Bicester
Post code OX26 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03880340
Date of Incorporation Tue, 16th Nov 1999
Industry Manufacture of office and shop furniture
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Simon W.

Position: Director

Appointed: 23 June 2023

Silvio K.

Position: Director

Appointed: 01 July 2021

Andrew M.

Position: Secretary

Appointed: 01 May 2019

Roman F.

Position: Director

Appointed: 01 January 2009

Markus T.

Position: Director

Appointed: 01 July 2017

Resigned: 01 July 2021

Roman F.

Position: Director

Appointed: 01 January 2008

Resigned: 01 August 2008

Margaret C.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 May 2019

Gerhard L.

Position: Director

Appointed: 01 April 2006

Resigned: 01 April 2007

Anneliese H.

Position: Director

Appointed: 01 April 2004

Resigned: 31 December 2008

Arndt T.

Position: Director

Appointed: 19 May 2003

Resigned: 01 April 2004

Andrew K.

Position: Secretary

Appointed: 16 November 1999

Resigned: 31 December 2007

Roland E.

Position: Director

Appointed: 16 November 1999

Resigned: 19 May 2003

Stuart H.

Position: Director

Appointed: 16 November 1999

Resigned: 31 December 2008

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Umdasch Store Makers Gmbh from A-3300 Amstetten, Austria. This PSC is classified as "a 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.

Umdasch Store Makers Gmbh

Joseph-Umdasch Platz 1, A-3300 Amstetten, Austria

Legal authority Austrian
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Umdasch Shopfitting May 31, 2018
Umdasch Shop-concept January 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 434 745697 2901 681 6892 162 392953 2001 112 56148 234
Current Assets2 713 3244 580 5925 078 8552 950 7092 736 7966 610 8204 483 210
Debtors1 150 0043 776 8442 389 097622 7421 710 2265 452 1304 403 221
Net Assets Liabilities1 347 1641 395 9912 143 469 1 743 3393 323 0493 005 563
Other Debtors 68 32847 45034 47858 0931 205 30046 932
Property Plant Equipment563 540572 226515 880479 469472 817818 944680 544
Total Inventories128 575106 4581 008 069165 57573 37046 129 
Other
Audit Fees Expenses     17 00017 000
Accrued Liabilities Deferred Income     282 310312 886
Accumulated Amortisation Impairment Intangible Assets     144720
Accumulated Depreciation Impairment Property Plant Equipment373 361440 619480 922481 079470 693174 923322 377
Additions Other Than Through Business Combinations Intangible Assets     5 754 
Additions Other Than Through Business Combinations Property Plant Equipment      9 053
Administrative Expenses     3 139 8193 648 366
Amounts Owed By Group Undertakings     165 1761 193 160
Amounts Owed By Related Parties   150 253131 607165 176 
Amounts Owed To Group Undertakings166 78752 33476 2741 43148 4791 144 67943 182
Amounts Recoverable On Contracts     1 032 651405 675
Average Number Employees During Period  2524212428
Bank Borrowings Overdrafts 336    10
Bank Overdrafts      10
Corporation Tax Payable126 065171 395    15 589
Corporation Tax Recoverable  94 28355 22283 21612 903 
Cost Sales     10 133 3709 997 523
Creditors1 938 4253 780 9203 451 2661 226 2091 466 2743 789 2411 876 985
Current Tax For Period     122 295168 435
Deferred Tax Asset Debtors   23 98631 061  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period      2 744
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     74 552-538
Dividends Paid      880 000
Dividends Paid On Shares Interim      880 000
Finished Goods Goods For Resale     46 12931 755
Fixed Assets    472 817824 554685 578
Further Item Creditors Component Total Creditors     838 565310 971
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss     835 450 
Further Item Tax Increase Decrease Component Adjusting Items     -50 1611 858
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 775  1 279 9551 115 858
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     2 627-116 138
Increase Decrease In Current Tax From Adjustment For Prior Periods     10 83834 188
Increase From Amortisation Charge For Year Intangible Assets     144576
Increase From Depreciation Charge For Year Property Plant Equipment 67 25867 25359 19162 48082 722147 453
Intangible Assets     5 6105 034
Intangible Assets Gross Cost     5 754 
Interest Income On Bank Deposits     1137 287
Interest Paid To Group Undertakings     5 3425 543
Interest Payable Similar Charges Finance Costs     30 7898 634
Net Current Assets Liabilities774 899799 6721 627 5891 724 5001 270 5222 821 5792 606 225
Other Creditors1 079 3521 971 0482 567 5921 124 290610 27140 15318 815
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 95059 03472 866378 492 
Other Disposals Property Plant Equipment  60 18172 42372 866776 909 
Other Interest Expense     25 4473 091
Other Interest Receivable Similar Income Finance Income     1137 287
Other Operating Income Format1     179 769141 336
Other Provisions Balance Sheet Subtotal     279 593243 287
Other Taxation Social Security Payable186 854264 09077 33955 014264 205329 567658 253
Payments Received On Account     -26 73993 420
Pension Other Post-employment Benefit Costs Other Pension Costs     102 127149 886
Prepayments Accrued Income     172 400166 627
Profit Loss     1 579 710562 514
Profit Loss On Ordinary Activities Before Tax     1 781 976764 599
Property Plant Equipment Gross Cost936 9011 012 845996 802960 548943 510993 8681 002 921
Provisions For Liabilities Balance Sheet Subtotal-8 725-24 093   323 084 
Staff Costs Employee Benefits Expense     1 849 2242 366 017
Taxation Including Deferred Taxation Balance Sheet Subtotal     43 49142 953
Tax Decrease Increase From Effect Revenue Exempt From Taxation     25 68833 243
Tax Expense Credit Applicable Tax Rate     338 575179 841
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit     19 82733 243
Tax Increase Decrease From Effect Capital Allowances Depreciation     -23 995-158
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings     18 214-198
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     5 004949
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     -5 863 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     202 266202 085
Total Additions Including From Business Combinations Property Plant Equipment 75 94444 13836 16955 828827 266 
Total Assets Less Current Liabilities1 338 4391 371 8982 143 4692 203 9691 743 3393 646 1333 291 803
Total Borrowings      10
Total Current Tax Expense Credit     127 714202 623
Trade Creditors Trade Payables379 3671 321 717730 06145 474543 3191 180 706423 859
Trade Debtors Trade Receivables967 1133 708 5162 247 364358 8031 406 2494 026 1752 580 827
Wages Salaries     1 568 8381 990 901
Director Remuneration     279 709333 539
Director Remuneration Benefits Including Payments To Third Parties     300 595364 767

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/12/31
filed on: 20th, March 2024
Free Download (29 pages)

Company search

Advertisements