Ubs Hoists And Access Limited ONGAR


Ubs Hoists And Access started in year 2005 as Private Limited Company with registration number 05652986. The Ubs Hoists And Access company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Ongar at 43 London Road,. Postal code: CM5 9PJ. Since Thursday 29th April 2021 Ubs Hoists And Access Limited is no longer carrying the name Universal Builders Supply.

The company has 2 directors, namely Brian P., Willem V.. Of them, Willem V. has been with the company the longest, being appointed on 25 January 2006 and Brian P. has been with the company for the least time - from 18 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Johanna L. who worked with the the company until 28 June 2012.

This company operates within the SG8 5JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD2006345 . It is located at Imperial Works, Coalpit Hill, Stoke-on-trent with a total of 1 cars.

Ubs Hoists And Access Limited Address / Contact

Office Address 43 London Road,
Office Address2 Stanford Rivers
Town Ongar
Post code CM5 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05652986
Date of Incorporation Tue, 13th Dec 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Brian P.

Position: Director

Appointed: 18 October 2022

Willem V.

Position: Director

Appointed: 25 January 2006

Anita M.

Position: Director

Appointed: 08 June 2018

Resigned: 01 October 2021

Tony F.

Position: Director

Appointed: 01 March 2006

Resigned: 17 July 2009

Johanna L.

Position: Secretary

Appointed: 25 January 2006

Resigned: 28 June 2012

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2005

Resigned: 25 January 2006

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 13 December 2005

Resigned: 25 January 2006

Huntsmoor Limited

Position: Corporate Director

Appointed: 13 December 2005

Resigned: 25 January 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Willem V. This PSC and has 75,01-100% shares.

Willem V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Universal Builders Supply April 29, 2021
Avidica 2 February 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand625 846331 816703 706502 08774 084
Current Assets1 423 9891 593 2761 573 7751 661 6571 335 675
Debtors798 1431 261 460870 0691 159 5701 261 591
Net Assets Liabilities1 254 9321 159 1971 125 7571 365 2751 118 522
Other Debtors   43 50852 871
Property Plant Equipment1 857 2912 130 4782 099 3822 032 5421 944 699
Other
Accrued Liabilities   48 95158 496
Accumulated Depreciation Impairment Property Plant Equipment1 630 4371 855 2042 280 7372 488 7782 620 568
Additions Other Than Through Business Combinations Property Plant Equipment    107 722
Average Number Employees During Period7672706754
Balances Amounts Owed To Related Parties29 644379 40277 017643 472 
Creditors750 1171 543 5781 423 9041 452 8881 543 361
Creditors Free-text Comment 1 543 578   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 221 52 504 
Disposals Property Plant Equipment 34 221 55 995 
Fixed Assets1 857 2912 130 4782 099 3822 032 542 
Increase From Depreciation Charge For Year Property Plant Equipment 254 988 260 545155 017
Net Current Assets Liabilities673 87249 698149 871208 769-207 686
Nominal Value Allotted Share Capital   1 000 1001 000 100
Number Shares Allotted    1 000 000
Other Creditors   890 9331 244 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 227
Other Disposals Property Plant Equipment    63 775
Par Value Share    1
Prepayments Accrued Income   110 882136 869
Property Plant Equipment Gross Cost3 487 7283 985 6824 380 1194 521 3204 565 267
Taxation Social Security Payable   356 648113 334
Total Additions Including From Business Combinations Property Plant Equipment 532 175 197 196 
Total Assets Less Current Liabilities2 531 1632 180 1762 249 2532 241 3111 737 013
Trade Creditors Trade Payables   156 356127 281
Trade Debtors Trade Receivables   1 005 1801 071 851

Transport Operator Data

Imperial Works
Address Coalpit Hill , Talke
City Stoke-on-trent
Post code ST7 1PN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (12 pages)

Company search

Advertisements