Urbanmajor Limited QUEDGLEY


Founded in 2001, Urbanmajor, classified under reg no. 04316483 is an active company. Currently registered at Unit 29 GL2 2AL, Quedgley the company has been in the business for twenty three years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Maxine W. and Jason W.. In addition one secretary - Maxine W. - is with the firm. Currenlty, the company lists one former director, whose name is Charles O. and who left the the company on 11 January 2013. In addition, there is one former secretary - Judith O. who worked with the the company until 11 January 2013.

Urbanmajor Limited Address / Contact

Office Address Unit 29
Office Address2 Brunel Court
Town Quedgley
Post code GL2 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04316483
Date of Incorporation Mon, 5th Nov 2001
Industry Repair of other equipment
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Maxine W.

Position: Director

Appointed: 01 January 2019

Jason W.

Position: Director

Appointed: 11 January 2013

Maxine W.

Position: Secretary

Appointed: 11 January 2013

Charles O.

Position: Director

Appointed: 29 November 2001

Resigned: 11 January 2013

Judith O.

Position: Secretary

Appointed: 15 November 2001

Resigned: 11 January 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2001

Resigned: 29 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 November 2001

Resigned: 29 November 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is M & J Woods Limited from Warndon, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Maxine W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jason W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

M & J Woods Limited

Unit 2 Buckholt Business Centre, Warndon, Worcester, WR4 9ND, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08183754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maxine W.

Notified on 22 May 2018
Ceased on 24 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Jason W.

Notified on 6 April 2016
Ceased on 24 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth90 57168 35035 091       
Balance Sheet
Cash Bank On Hand  56986571076 32844 14615 7899 50921 348
Current Assets256 466243 898237 588301 760286 931387 311337 968323 785429 347503 957
Debtors162 877162 877156 935221 492186 332241 437254 689256 279365 446432 368
Net Assets Liabilities  35 09145 80850 46849 73918 38569 15389 215111 484
Other Debtors        78 251156 351
Property Plant Equipment  31 86042 60267 93568 53750 903137 247106 99874 239
Total Inventories  80 08479 40399 88869 54639 13351 71654 39150 241
Cash Bank In Hand11 397112569       
Intangible Fixed Assets15 41712 91710 834       
Net Assets Liabilities Including Pension Asset Liability141 18368 35035 091       
Stocks Inventory95 25093 40380 084       
Tangible Fixed Assets51 33446 80831 860       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve126 72267 35034 091       
Shareholder Funds90 57168 35035 091       
Other
Accrued Liabilities    19 17028 15425 32715 78030 09624 755
Accumulated Amortisation Impairment Intangible Assets  165 459167 959170 459172 959175 459176 292176 292176 292
Accumulated Depreciation Impairment Property Plant Equipment  255 957246 083238 924242 686260 516268 825313 339349 628
Additions Other Than Through Business Combinations Property Plant Equipment   28 30241 17120 165196116 85126 61537 020
Amounts Owed By Related Parties  11 8966 1662 25668 10968 11068 10968 10968 109
Amount Specific Bank Loan  55 21885 73823 948152 79948 144   
Average Number Employees During Period  66755555
Bank Borrowings      50 00047 37899 60881 927
Bank Overdrafts  55 21885 73823 948   2 303 
Creditors  14 29014 23926 4259 77251 936132 302179 832149 126
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -365-12 284   -16
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -27 437-22 997-7 023 -22 198-12 350-23 256
Disposals Property Plant Equipment   -27 436-22 997-15 801 -22 198-12 350-33 490
Dividend Per Share Interim   42421445 450450
Dividends Paid On Shares Interim  42 00042 00042 00014 00045 000 45 00045 000
Finance Lease Liabilities Present Value Total  14 29014 23926 4259 7721 93684 92480 224 
Fixed Assets66 75159 72542 69450 93573 76871 87051 736137 247  
Increase From Amortisation Charge For Year Intangible Assets   2 5002 5002 5002 500833  
Increase From Depreciation Charge For Year Property Plant Equipment   17 56315 83810 78517 83030 50756 86459 545
Increase In Loans Owed To Related Parties Due To Loans Advanced      1 130   
Intangible Assets  10 8338 3335 8333 333833   
Intangible Assets Gross Cost  176 292176 292176 292176 292176 292176 292176 292176 292
Loans From Directors  20 12716 64316 278     
Loans Owed To Related Parties   16 64216 2773 9935 1235 1235 1235 107
Net Current Assets Liabilities135 89944 35611 56015 18214 843-3 44727 59489 742182 379200 476
Other Creditors  15 18728 28325 568 50 00047 37829 58772 087
Other Inventories  80 08479 403      
Other Remaining Borrowings     152 79948 144   
Prepayments  10 66713 2797 68817 10226 34128 60523 16229 729
Property Plant Equipment Gross Cost  287 819288 685306 859311 223311 419406 072420 337423 867
Provisions For Liabilities Balance Sheet Subtotal  4 8736 07011 7188 9129 00925 53420 33014 105
Raw Materials Consumables   79 40399 88869 54639 13351 71654 39150 241
Taxation Social Security Payable  16 60921 82126 58218 23031 20311 43034 09554 837
Total Assets Less Current Liabilities201 702160 75354 25466 11788 61168 42379 330226 989289 377274 715
Total Borrowings  14 29014 23926 4259 77251 936132 302179 832149 126
Trade Creditors Trade Payables  107 345121 064168 635178 019140 009125 299119 493119 053
Trade Debtors Trade Receivables  134 371202 047176 389156 226160 238159 566195 924178 179
Creditors Due After One Year57 33471 99514 290       
Creditors Due Within One Year162 464162 464226 028       
Number Shares Allotted1 0001 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges3 1854 6764 873       
Revaluation Reserve948948        
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, February 2023
Free Download (16 pages)

Company search