Urbangreen Adm Limited ALTON


Founded in 2015, Urbangreen Adm, classified under reg no. 09646949 is an active company. Currently registered at The Stables GU34 1HG, Alton the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Michael F., Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 18 June 2015 and Michael F. has been with the company for the least time - from 8 June 2020. As of 14 May 2024, there was 1 ex director - Alistair G.. There were no ex secretaries.

Urbangreen Adm Limited Address / Contact

Office Address The Stables
Office Address2 23b Lenten Street
Town Alton
Post code GU34 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09646949
Date of Incorporation Thu, 18th Jun 2015
Industry Development of building projects
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Michael F.

Position: Director

Appointed: 08 June 2020

Richard A.

Position: Director

Appointed: 18 June 2015

Alistair G.

Position: Director

Appointed: 18 June 2015

Resigned: 30 January 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Michael F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Richard A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alistair G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael F.

Notified on 8 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard A.

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

Alistair G.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-5 692      
Balance Sheet
Cash Bank In Hand56 784      
Cash Bank On Hand56 78444 0427 7713 5813 299519 
Current Assets976 61949 51911 37088 87492 77892 762135 142
Debtors35 3095 4773 59933372241343
Other Debtors1005 4773 59933372241343
Stocks Inventory884 526      
Total Inventories884 526  84 96088 75791 830135 099
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-5 792      
Shareholder Funds-5 692      
Other
Accrued Liabilities9992 599     
Corporation Tax Payable 9 465     
Creditors982 31112 18490091 19096 49097 240141 609
Creditors Due Within One Year982 311      
Net Current Assets Liabilities-5 69237 33510 470-2 316-3 712-4 478-6 467
Number Shares Allotted100      
Number Shares Issued Fully Paid 100     
Other Creditors540 0002 71990091 19096 19097 240141 609
Other Taxation Social Security Payable 9 465     
Par Value Share11     
Profit Loss 43 027     
Recoverable Value-added Tax35 2095 477     
Secured Debts540 000      
Share Capital Allotted Called Up Paid100      
Total Assets Less Current Liabilities-5 69237 33510 470-2 316-3 712-4 478-6 467
Work In Progress884 526      
Trade Creditors Trade Payables    300  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 17th January 2024
filed on: 18th, January 2024
Free Download (4 pages)

Company search

Advertisements