Usay Group Ltd SOUTH CERNEY, CIRENCESTER


Founded in 2011, Usay Group, classified under reg no. 07654964 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 thirteen 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 James Y., Iain L.. Of them, Iain L. has been with the company the longest, being appointed on 1 September 2021 and James Y. has been with the company for the least time - from 23 February 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dean C. who worked with the the company until 22 February 2022.

Usay Group 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 07654964
Date of Incorporation Wed, 1st Jun 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James Y.

Position: Director

Appointed: 23 February 2024

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

Iain L.

Position: Director

Appointed: 01 September 2021

Robert W.

Position: Director

Appointed: 01 September 2021

Resigned: 23 February 2024

Huw W.

Position: Director

Appointed: 01 September 2021

Resigned: 23 February 2024

Dean C.

Position: Secretary

Appointed: 01 September 2021

Resigned: 22 February 2022

Sandip S.

Position: Director

Appointed: 31 March 2020

Resigned: 01 September 2021

Lee S.

Position: Director

Appointed: 31 March 2020

Resigned: 01 September 2021

Sean K.

Position: Director

Appointed: 31 March 2020

Resigned: 01 September 2021

Mark N.

Position: Director

Appointed: 02 September 2019

Resigned: 01 September 2021

Paul C.

Position: Director

Appointed: 02 June 2013

Resigned: 08 July 2015

Kim T.

Position: Director

Appointed: 01 June 2011

Resigned: 01 September 2021

Paul C.

Position: Director

Appointed: 01 June 2011

Resigned: 17 February 2012

Andrew H.

Position: Director

Appointed: 01 June 2011

Resigned: 01 September 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Ardonagh Advisory Broking Holdings Limited from London, 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. Another entity in the PSC register is Kim T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ardonagh Advisory Broking Holdings Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kim T.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Debtors4 9581 487  
Property Plant Equipment564 921889 184  
Cash Bank On Hand  1 997665
Other
Audit Fees Expenses5 59911 4203 6029 833
Fees For Non-audit Services2 7006901 80030 397
Director Remuneration94 09495 237292 152767 251
Company Contributions To Money Purchase Plans Directors   7 932
Accrued Liabilities Deferred Income2 478540468480
Accumulated Depreciation Impairment Property Plant Equipment194 838411 991614 176 
Amounts Owed By Group Undertakings2 4801 487  
Amounts Owed To Group Undertakings9 999111 609
Applicable Tax Rate19191919
Comprehensive Income Expense1 001 979410 944908 585698 380
Creditors14 9555414692 089
Current Tax For Period407 737186 810175 096512 118
Depreciation Expense Property Plant Equipment129 490224 764211 697162 055
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 6119 512 
Disposals Property Plant Equipment 13 315124 160 
Dividends Paid1 000 000400 000880 000700 000
Dividends Paid On Shares Interim1 000 000400 000880 000700 000
Fixed Assets22 87522 87652 87652 876
Gain Loss On Disposals Property Plant Equipment-108 671-5 7049 512-547
Increase Decrease In Current Tax From Adjustment For Prior Periods-54 880-1046 
Increase From Depreciation Charge For Year Property Plant Equipment 224 764211 697 
Interest Expense On Bank Overdrafts15   
Investments Fixed Assets22 87522 87652 87652 876
Investments In Group Undertakings22 87522 87652 87652 876
Net Assets Liabilities Subsidiaries-4 083-1-1-1
Net Current Assets Liabilities-9 9979461 528-1 424
Number Shares Issued Fully Paid 8 5868 5868 586
Other Deferred Tax Expense Credit3 94939 413-16 163-12 397
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs24 12460 172100 133132 939
Percentage Class Share Held In Subsidiary 100100100
Prepayments2 478   
Profit Loss1 794 361957 672908 585698 380
Profit Loss On Ordinary Activities Before Tax2 151 1671 183 791827 0782 291 029
Profit Loss Subsidiaries-819958 727673 53618 388
Property Plant Equipment Gross Cost759 7591 301 1751 236 143 
Social Security Costs432 656509 543645 250881 102
Staff Costs Employee Benefits Expense4 657 2385 669 1426 906 7419 001 244
Tax Decrease From Utilisation Tax Losses-260   
Tax Expense Credit Applicable Tax Rate408 722224 920157 145435 296
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 8461 3031 78863 051
Tax Tax Credit On Profit Or Loss On Ordinary Activities356 806226 119158 939356 633
Total Additions Including From Business Combinations Property Plant Equipment 554 73159 128 
Total Assets Less Current Liabilities12 87823 82254 40451 452
Total Current Tax Expense Credit352 857186 706175 102369 030
Total Operating Lease Payments434 795694 519748 300676 598
Trade Creditors Trade Payables2 478   
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
Increase From Amortisation Charge For Year Intangible Assets   7 234
Intangible Assets   222 766
Intangible Assets Gross Cost   230 000
Issue Equity Instruments   -1 332
Total Additions Including From Business Combinations Intangible Assets   230 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Director appointment termination date: Friday 23rd February 2024
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements