You are here: bizstats.co.uk > a-z index > U list > UR list

Urgent Developments Limited MERE


Founded in 1997, Urgent Developments, classified under reg no. 03466841 is an active company. Currently registered at Kingsbrook BA12 6BJ, Mere the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 16th Mar 1998 Urgent Developments Limited is no longer carrying the name Hydecross.

There is a single director in the firm at the moment - Rosemary C., appointed on 7 April 2009. In addition, a secretary was appointed - David C., appointed on 9 April 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Urgent Developments Limited Address / Contact

Office Address Kingsbrook
Office Address2 Shaftesbury Road
Town Mere
Post code BA12 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466841
Date of Incorporation Mon, 17th Nov 1997
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

David C.

Position: Secretary

Appointed: 09 April 2009

Rosemary C.

Position: Director

Appointed: 07 April 2009

Rosemary C.

Position: Secretary

Appointed: 07 June 2001

Resigned: 09 April 2009

David C.

Position: Director

Appointed: 07 June 2001

Resigned: 08 April 2009

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 08 June 2001

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

William D.

Position: Secretary

Appointed: 06 March 1998

Resigned: 12 May 2000

Timothy J.

Position: Director

Appointed: 06 March 1998

Resigned: 08 June 2001

Peter R.

Position: Director

Appointed: 06 March 1998

Resigned: 08 June 2001

Peter H.

Position: Director

Appointed: 06 March 1998

Resigned: 08 June 2001

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 17 November 1997

Resigned: 17 November 1997

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 17 November 1997

Resigned: 17 November 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is David C. The abovementioned PSC and has 75,01-100% shares.

David C.

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

Company previous names

Hydecross March 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 133326 00412 060217 8927 040128 720
Current Assets2 058 9811 360 0951 862 0591 403 2581 771 574749 028
Debtors11 0537 33015 44622 3788 7738 719
Net Assets Liabilities218 635202 643111 335-78 196-212 980-419 145
Other Debtors11 0537 33013 90022 3783 7218 719
Property Plant Equipment234 84927 10621 761258 705252 779243 746
Total Inventories2 030 7951 026 7611 834 5531 162 9881 755 761611 589
Other
Accumulated Depreciation Impairment Property Plant Equipment91 92379 24486 49794 399100 32567 358
Additions Other Than Through Business Combinations Property Plant Equipment 4 4701 908244 846  
Average Number Employees During Period222222
Bank Overdrafts   50 00046 694 
Creditors1 957 2271 184 5581 205 9131 453 2991 836 4921 411 919
Increase From Depreciation Charge For Year Property Plant Equipment 9 0367 2537 9025 9262 915
Net Current Assets Liabilities101 754175 537656 146-50 041-64 918-662 891
Other Creditors1 932 7681 172 4581 194 9901 393 9521 780 5541 400 673
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 715   35 882
Other Disposals Property Plant Equipment 224 892   42 000
Other Taxation Social Security Payable1 012121108 98159
Property Plant Equipment Gross Cost326 772106 350108 258353 104353 104311 104
Total Assets Less Current Liabilities336 603202 643677 907208 664187 861-419 145
Trade Creditors Trade Payables23 44711 97910 8159 3479 14611 087
Trade Debtors Trade Receivables  1 546 5 052 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (8 pages)

Company search

Advertisements