Ursa U.k. Limited TEDDINGTON


Ursa U.k started in year 1999 as Private Limited Company with registration number 03758068. The Ursa U.k company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Teddington at Crest House. Postal code: TW11 8PY. Since June 15, 2004 Ursa U.k. Limited is no longer carrying the name Poliglas.

The company has 2 directors, namely Wojciech S., Koenraad S.. Of them, Koenraad S. has been with the company the longest, being appointed on 4 March 2016 and Wojciech S. has been with the company for the least time - from 30 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David K. who worked with the the company until 31 March 2020.

Ursa U.k. Limited Address / Contact

Office Address Crest House
Office Address2 102-104 Church Road
Town Teddington
Post code TW11 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03758068
Date of Incorporation Fri, 23rd Apr 1999
Industry Manufacture of glass fibres
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Wojciech S.

Position: Director

Appointed: 30 September 2022

Koenraad S.

Position: Director

Appointed: 04 March 2016

Ana M.

Position: Director

Appointed: 01 October 2016

Resigned: 29 October 2018

Joaquin A.

Position: Director

Appointed: 11 April 2016

Resigned: 30 September 2022

Jorge A.

Position: Director

Appointed: 04 March 2016

Resigned: 11 April 2016

Federico G.

Position: Director

Appointed: 17 November 2011

Resigned: 04 March 2016

Christian M.

Position: Director

Appointed: 01 March 2011

Resigned: 30 September 2016

Joaquin A.

Position: Director

Appointed: 01 March 2011

Resigned: 04 March 2016

David K.

Position: Secretary

Appointed: 27 March 2010

Resigned: 31 March 2020

Christian G.

Position: Director

Appointed: 19 February 2007

Resigned: 01 March 2011

Javier G.

Position: Director

Appointed: 14 June 2006

Resigned: 15 February 2007

Gilles D.

Position: Director

Appointed: 14 June 2006

Resigned: 17 November 2011

Rodrigo S.

Position: Director

Appointed: 18 January 2005

Resigned: 14 June 2006

Ramon J.

Position: Director

Appointed: 09 June 2004

Resigned: 13 December 2005

Daniel S.

Position: Director

Appointed: 22 October 2002

Resigned: 10 October 2006

Marco B.

Position: Director

Appointed: 22 October 2002

Resigned: 17 January 2005

Jesus L.

Position: Director

Appointed: 04 October 2001

Resigned: 09 June 2004

Jordi P.

Position: Director

Appointed: 13 December 2000

Resigned: 04 October 2001

Francisco V.

Position: Director

Appointed: 23 April 1999

Resigned: 22 October 2002

Jose S.

Position: Director

Appointed: 23 April 1999

Resigned: 13 December 2000

Juan M.

Position: Director

Appointed: 23 April 1999

Resigned: 22 October 2002

Southampton Row Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 1999

Resigned: 27 March 2010

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is John G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Henry K. This PSC and has 50,01-75% voting rights. Moving on, there is George R., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 50,01-75% voting rights.

John G.

Notified on 27 October 2017
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Henry K.

Notified on 25 April 2016
Ceased on 27 October 2017
Nature of control: 50,01-75% voting rights

George R.

Notified on 11 May 2016
Ceased on 27 October 2017
Nature of control: 50,01-75% voting rights

Company previous names

Poliglas June 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 394 0871 850 4081 039 6261 393 1961 973 209
Current Assets1 960 5681 976 5901 054 6491 979 3543 531 990
Debtors566 481126 18215 023586 1581 558 781
Other Debtors4 5353 2325 8251 4913 759
Other
Accumulated Depreciation Impairment Property Plant Equipment53 32453 32453 32453 324 
Amounts Owed By Group Undertakings    1 024 482
Amounts Owed To Group Undertakings3 491 1363 449 8662 596 825844 045403 034
Average Number Employees During Period34 44
Creditors4 257 2904 189 0953 531 8511 907 5221 612 994
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 62311 52224 74223 66725 286
Net Current Assets Liabilities-2 296 722-2 212 505-2 477 20271 8321 918 996
Number Shares Issued Fully Paid  7 029 66311 690 68011 690 680
Other Creditors92 39751 54960 64956 85971 781
Other Taxation Social Security Payable186 289186 292455 088343 935354 823
Par Value Share  111
Property Plant Equipment Gross Cost53 32453 32453 32453 324 
Total Assets Less Current Liabilities-2 296 722-2 212 505-2 477 20271 8321 918 996
Trade Creditors Trade Payables487 468501 388419 289662 683783 356
Trade Debtors Trade Receivables561 946122 9509 198584 667530 540

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 4th, May 2023
Free Download (10 pages)

Company search

Advertisements