Universal Builders (portsmouth) Limited WATERLOOVILLE


Universal Builders (portsmouth) started in year 2015 as Private Limited Company with registration number 09586097. The Universal Builders (portsmouth) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Waterlooville at Wellesley House. Postal code: PO7 7AN.

The company has 3 directors, namely Neil A., Terry A. and Terrance A.. Of them, Terrance A. has been with the company the longest, being appointed on 12 May 2015 and Neil A. and Terry A. have been with the company for the least time - from 1 March 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Universal Builders (portsmouth) Limited Address / Contact

Office Address Wellesley House
Office Address2 204 London Road
Town Waterlooville
Post code PO7 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09586097
Date of Incorporation Tue, 12th May 2015
Industry Development of building projects
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Neil A.

Position: Director

Appointed: 01 March 2016

Terry A.

Position: Director

Appointed: 01 March 2016

Terrance A.

Position: Director

Appointed: 12 May 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Neil A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Terance A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Terrance A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil A.

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

Terance A.

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

Terrance A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3       
Balance Sheet
Cash Bank On Hand  4 53694 41423 45416 2548 209
Current Assets 17 88815 90522 16726 67323 01339 11632 466
Debtors317 88811 36924 20822 259-44222 86224 257
Net Assets Liabilities325 58221 34510 29910 063-6 27331574
Other Debtors3  6 19821 503-5 98020 31818 269
Property Plant Equipment 7 6085 7064 2793 2103 2102 4071 805
Net Assets Liabilities Including Pension Asset Liability3       
Reserves/Capital
Shareholder Funds3       
Other
Accrued Liabilities  1 9951 995 1 9951 9951 995
Accumulated Depreciation Impairment Property Plant Equipment 2 5364 4385 8656 9348 0048 8079 409
Additions Other Than Through Business Combinations Property Plant Equipment 10 144   1 070  
Amounts Owed To Related Parties   6 089    
Average Number Employees During Period   33113
Bank Borrowings     25 00029 79122 686
Creditors -8626615 33419 21025 00029 79122 686
Dividends Paid On Shares Final 26 60013 000     
Increase From Depreciation Charge For Year Property Plant Equipment 2 5361 9021 4271 0691 070803602
Net Current Assets Liabilities317 97415 6396 8337 46316 12728 15621 298
Number Shares Issued Fully Paid  333333
Other Creditors -10 046-5 941-2 0502 6761153
Other Departments Average Number Employees 333    
Other Payables Accrued Expenses   1 9951 9951 995  
Other Remaining Borrowings  3776 089    
Par Value Share18 8674 33311111
Prepayments    152220688548
Property Plant Equipment Gross Cost 10 14410 14410 14410 14411 21411 21411 214
Provisions For Liabilities Balance Sheet Subtotal   813610610457343
Taxation Social Security Payable 9 9606 2074 660401126 6102 888
Total Assets Less Current Liabilities  21 34511 11210 67319 33730 56323 103
Total Borrowings  3776 089 25 00029 79122 686
Trade Creditors Trade Payables   4 6404 9554 7782 3546 232
Trade Debtors Trade Receivables 17 88811 36915 9606041 5891 8565 440
Amount Specific Advance Or Credit Directors  -377-6 089-1-9 026  
Amount Specific Advance Or Credit Made In Period Directors    -39 1408 087  
Amount Specific Advance Or Credit Repaid In Period Directors  -368-5 71245 228-17 112  
Called Up Share Capital Not Paid Not Expressed As Current Asset3       
Number Shares Allotted3       
Share Capital Allotted Called Up Paid3       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Director's appointment was terminated on March 27, 2024
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements