Usay Business Ltd SOUTH CERNEY, CIRENCESTER


Founded in 2008, Usay Business, classified under reg no. 06463920 is an active company. Currently registered at Usay House, 5 Hercules Court Lakeside Business Park GL7 5XZ, South Cerney, Cirencester the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Huw W., Iain L. and Robert W.. Of them, Iain L., Robert W. have been with the company the longest, being appointed on 5 November 2021 and Huw W. has been with the company for the least time - from 15 November 2021. 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.

Usay Business Ltd Address / Contact

Office Address Usay House, 5 Hercules Court Lakeside Business Park
Office Address2 Broadway Lane
Town South Cerney, Cirencester
Post code GL7 5XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06463920
Date of Incorporation Fri, 4th Jan 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

Huw W.

Position: Director

Appointed: 15 November 2021

Iain L.

Position: Director

Appointed: 05 November 2021

Robert W.

Position: Director

Appointed: 05 November 2021

Dean C.

Position: Secretary

Appointed: 01 September 2021

Resigned: 22 February 2022

Lee S.

Position: Director

Appointed: 20 March 2020

Resigned: 05 November 2021

Sandip S.

Position: Director

Appointed: 20 March 2020

Resigned: 05 November 2021

Sean K.

Position: Director

Appointed: 20 March 2020

Resigned: 05 November 2021

Mark N.

Position: Director

Appointed: 02 September 2019

Resigned: 05 November 2021

Paul C.

Position: Director

Appointed: 01 September 2013

Resigned: 08 July 2015

Andrew H.

Position: Director

Appointed: 01 April 2010

Resigned: 05 November 2021

Paul C.

Position: Director

Appointed: 04 March 2009

Resigned: 17 February 2012

Bms Asset Finance Ltd (reg No 2016244)

Position: Corporate Director

Appointed: 23 February 2009

Resigned: 01 April 2010

Kim T.

Position: Director

Appointed: 04 January 2008

Resigned: 05 November 2021

Alison R.

Position: Secretary

Appointed: 04 January 2008

Resigned: 10 June 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Usay Group Limited from South Cerney, Cirencester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Usay Group Limited

Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5XZ, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07654964
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand417 842715 596756 9172 291 185
Current Assets2 446 1502 576 1173 012 8294 875 958
Debtors2 028 3081 860 5212 255 9122 584 773
Net Assets Liabilities1 141 6091 688 3361 447 8912 665 518
Other Debtors359 671322 6844 9613 584
Property Plant Equipment564 921889 184621 967503 164
Other
Audit Fees Expenses4 5669 6661 8967 716
Fees For Non-audit Services2 7006901 56030 337
Director Remuneration94 09495 237292 152767 251
Dividend Recommended By Directors 412 000913 981700 000
Amount Specific Advance Or Credit Directors   6 336
Amount Specific Advance Or Credit Made In Period Directors   8 956
Amount Specific Advance Or Credit Repaid In Period Directors   2 620
Company Contributions To Money Purchase Plans Directors   7 932
Accrued Liabilities Deferred Income813 9391 081 2041 526 5061 881 436
Accumulated Depreciation Impairment Property Plant Equipment194 838411 991614 176771 177
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 39 413-16 163-12 397
Administrative Expenses6 373 6297 822 32510 094 55512 195 354
Amounts Owed By Group Undertakings7 27020 8069 4041 608
Amounts Owed To Group Undertakings2 4801 487 1 915
Applicable Tax Rate19191919
Comprehensive Income Expense1 796 634958 727673 5361 917 627
Corporation Tax Payable407 73796 77675 05384 122
Corporation Tax Recoverable55 111   
Cost Sales5 468 6826 481 9007 441 3098 893 336
Creditors1 824 7301 692 8202 118 9232 880 785
Current Tax For Period407 737186 810175 096507 804
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -200  
Deferred Tax Liabilities45 14484 14567 98255 585
Depreciation Amortisation Expense129 490224 764211 697169 289
Depreciation Expense Property Plant Equipment129 490224 764211 697162 055
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 6119 5125 054
Disposals Property Plant Equipment 13 315124 16012 924
Dividends Paid1 003 433412 000913 981700 000
Dividends Paid Classified As Financing Activities-1 003 433-412 000-913 981-700 000
Dividends Paid On Shares Interim1 003 433412 000913 981700 000
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities1 530 753-14 5299 9159 711
Future Minimum Lease Payments Under Non-cancellable Operating Leases705 211435 120360 816360 816
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-2 627 946184 557441 661758 985
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-280 614126 212-406 793-326 110
Gain Loss On Disposal Assets Income Statement Subtotal-108 671-5 7049 512-547
Gain Loss On Disposals Property Plant Equipment-108 671-5 7049 512-547
Gross Profit Loss8 523 4779 005 13610 925 07214 464 070
Income Taxes Paid Refund Classified As Operating Activities249 972-442 556-196 825-355 647
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-333 865297 75441 3211 534 268
Increase Decrease In Current Tax From Adjustment For Prior Periods-54 880-1046 
Increase From Depreciation Charge For Year Property Plant Equipment 224 764211 697162 055
Interest Expense On Bank Overdrafts15   
Interest Paid Classified As Operating Activities-15   
Interest Payable Similar Charges Finance Costs15   
Net Cash Flows From Used In Financing Activities-532 288431 042896 414708 943
Net Cash Flows From Used In Investing Activities595 559552 696-66 990272 569
Net Cash Flows From Used In Operating Activities270 594-1 281 492-870 745-2 515 780
Net Cash Generated From Operations520 551-1 724 048-1 067 570-2 871 427
Net Current Assets Liabilities621 420883 297893 9061 995 173
Net Interest Received Paid Classified As Investing Activities-3 607-2 035-1 958-1 230
Number Shares Issued Fully Paid 2 0002 0002 000
Operating Profit Loss2 149 8481 182 811830 5172 268 716
Other Creditors139 220168 687131 803355 575
Other Deferred Tax Expense Credit3 94939 413-16 163-12 397
Other Interest Receivable Similar Income Finance Income3 6072 0351 9581 230
Other Taxation Social Security Payable129 422201 260214 510302 097
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs24 12460 172100 133132 939
Prepayments1 458 3821 280 4572 013 4812 267 735
Proceeds From Loans Advances To Other Related Parties Classified As Financing Activities-220 388   
Proceeds From Sales Property Plant Equipment-500 -124 160-7 323
Profit Loss1 796 634958 727673 5361 917 627
Profit Loss On Ordinary Activities Before Tax2 153 4401 184 846832 4752 269 946
Property Plant Equipment Gross Cost759 7591 301 1751 236 1431 274 341
Provisions44 73284 14567 98255 585
Provisions For Liabilities Balance Sheet Subtotal44 73284 14567 98255 585
Purchase Property Plant Equipment-599 666-554 731-59 128-51 122
Social Security Costs432 656509 543645 250881 102
Staff Costs Employee Benefits Expense4 657 2385 669 1426 906 7419 001 244
Tax Expense Credit Applicable Tax Rate409 154225 121158 170431 290
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-54 880-104 -143 088
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 6741 3021 78862 743
Tax Tax Credit On Profit Or Loss On Ordinary Activities356 806226 119158 939352 319
Total Additions Including From Business Combinations Property Plant Equipment 554 73159 12851 122
Total Assets Less Current Liabilities1 186 3411 772 4811 515 8732 721 103
Total Current Tax Expense Credit352 857186 706175 102364 716
Total Operating Lease Payments434 795694 519748 300676 598
Trade Creditors Trade Payables326 964142 951162 944255 640
Trade Debtors Trade Receivables147 874236 574228 066301 299
Turnover Revenue13 992 15915 487 03618 366 38123 357 406
Wages Salaries4 200 4585 099 4276 161 3587 987 203
Accumulated Amortisation Impairment Intangible Assets   7 234
Amortisation Expense Intangible Assets   7 234
Average Number Employees During Period 159171197
Cash Cash Equivalents Cash Flow Value 715 596756 917 
Fixed Assets  621 967725 930
Increase From Amortisation Charge For Year Intangible Assets   7 234
Intangible Assets   222 766
Intangible Assets Gross Cost   230 000
Purchase Intangible Assets   -230 000
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -200-1 025 
Tax Increase Decrease From Effect Capital Allowances Depreciation   1 374
Total Additions Including From Business Combinations Intangible Assets   230 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 23rd Feb 2024
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements