Underbuster Limited BROMYARD


Underbuster started in year 2006 as Private Limited Company with registration number 05810473. The Underbuster company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bromyard at Burghope. Postal code: HR7 4RT. Since Friday 23rd June 2006 Underbuster Limited is no longer carrying the name Hillora.

The company has one director. Alec B., appointed on 25 November 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HR7 4RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1080982 . It is located at Burghope Orchard, Pencombe, Bromyard with a total of 1 cars.

Underbuster Limited Address / Contact

Office Address Burghope
Office Address2 Pencombe
Town Bromyard
Post code HR7 4RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05810473
Date of Incorporation Tue, 9th May 2006
Industry Sale of used cars and light motor vehicles
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Alec B.

Position: Director

Appointed: 25 November 2019

Wendy D.

Position: Secretary

Appointed: 01 April 2008

Resigned: 05 June 2020

Wendy D.

Position: Director

Appointed: 01 April 2008

Resigned: 05 June 2020

Simon W.

Position: Director

Appointed: 07 June 2006

Resigned: 31 March 2008

Anna L.

Position: Director

Appointed: 07 June 2006

Resigned: 31 March 2008

Anna L.

Position: Secretary

Appointed: 07 June 2006

Resigned: 31 March 2008

William B.

Position: Director

Appointed: 07 June 2006

Resigned: 05 June 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 May 2006

Resigned: 07 June 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2006

Resigned: 07 June 2006

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Alec B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is William B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alec B.

Notified on 5 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William B.

Notified on 6 April 2016
Ceased on 5 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hillora June 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-82 192-86 798-95 055     
Balance Sheet
Current Assets2 7119 7967 27922 52612 28778 35474 35471 144
Net Assets Liabilities  95 05599 243106 278108 70299 569108 768
Cash Bank In Hand1 0261 435      
Debtors685361      
Net Assets Liabilities Including Pension Asset Liability-82 192-86 798-95 055     
Stocks Inventory1 0008 000      
Tangible Fixed Assets6 8793 226      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve-83 192-87 798      
Shareholder Funds-82 192-86 798-95 055     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 2001 2131 2131 2631 2501 347
Creditors  103 233123 540118 852186 838194 388159 642
Fixed Assets6 8793 2262 0992 9841 5001 04521 71520 244
Net Current Assets Liabilities-89 071-88 824-95 954101 014106 565108 484120 03488 498
Total Assets Less Current Liabilities-82 192-86 798-93 85598 030105 065107 43998 31968 254
Accruals Deferred Income 1 2001 200     
Creditors Due Within One Year91 78299 820103 233     
Tangible Fixed Assets Additions 1 784      
Tangible Fixed Assets Cost Or Valuation70 80072 584      
Tangible Fixed Assets Depreciation63 92169 358      
Tangible Fixed Assets Depreciation Charged In Period 5 437      

Transport Operator Data

Burghope Orchard
Address Pencombe
City Bromyard
Post code HR7 4RT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements