United Site Services Ltd CHIPPENHAM


United Site Services started in year 1997 as Private Limited Company with registration number 03372584. The United Site Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Chippenham at The Old Post Office. Postal code: SN15 3HR.

The company has one director. Richard C., appointed on 27 May 1997. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex secretary - Grace C.. There were no ex directors.

United Site Services Ltd Address / Contact

Office Address The Old Post Office
Office Address2 41-43 Market Place
Town Chippenham
Post code SN15 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372584
Date of Incorporation Mon, 19th May 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Richard C.

Position: Director

Appointed: 27 May 1997

Grace C.

Position: Secretary

Appointed: 27 May 1997

Resigned: 20 March 2018

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 19 May 1997

Resigned: 27 May 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 19 May 1997

Resigned: 27 May 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Richard C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard C.

Notified on 6 April 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 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth32 40636 68546 79949 089       
Balance Sheet
Cash Bank In Hand41 20745 47559 65065 416       
Cash Bank On Hand   65 41671 16463 80884 52957 82853 79045 41231 609
Current Assets43 64050 34262 06965 416  84 52962 48257 01547 73933 989
Debtors2 4334 8672 419    4 6543 2252 3272 380
Net Assets Liabilities   49 08957 73456 141     
Net Assets Liabilities Including Pension Asset Liability32 40636 68546 79949 089       
Other Debtors       4 6543 2252 3272 380
Property Plant Equipment   9849      
Tangible Fixed Assets32610614798       
Reserves/Capital
Called Up Share Capital111100       
Profit Loss Account Reserve32 40536 68446 79848 989       
Shareholder Funds32 40636 68546 79949 089       
Other
Accumulated Depreciation Impairment Property Plant Equipment   9319801 0291 0291 0291 0291 029 
Average Number Employees During Period    1111111
Creditors   16 40613 4707 66710 6277 57610 10913 45213 654
Creditors Due Within One Year11 52013 74215 38816 406       
Increase From Depreciation Charge For Year Property Plant Equipment    4949     
Net Current Assets Liabilities32 12036 60046 68149 01057 69456 14173 90254 90646 90634 28720 335
Number Shares Allotted 1125       
Other Creditors   16 40613 4707 66710 6277 57610 10913 45213 654
Par Value Share 111       
Property Plant Equipment Gross Cost   1 0291 0291 0291 0291 0291 0291 029 
Provisions For Liabilities Balance Sheet Subtotal   199      
Provisions For Liabilities Charges40212919       
Share Capital Allotted Called Up Paid11125       
Tangible Fixed Assets Additions  196        
Tangible Fixed Assets Cost Or Valuation9149141 1101 029       
Tangible Fixed Assets Depreciation588808963931       
Tangible Fixed Assets Depreciation Charged In Period 22015549       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   81       
Tangible Fixed Assets Disposals   81       
Total Assets Less Current Liabilities32 44636 70646 82849 10857 74356 14173 90254 90646 90634 28720 335

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, February 2024
Free Download (7 pages)

Company search

Advertisements