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

Usualbase Limited HERTFORD


Usualbase started in year 1987 as Private Limited Company with registration number 02183996. The Usualbase company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Hertford at 5 Yeomans Court. Postal code: SG13 7HJ.

At the moment there are 3 directors in the the firm, namely Joseph M., Agnes M. and Craig B.. In addition one secretary - Craig B. - is with the company. As of 27 April 2024, there was 1 ex director - David B.. There were no ex secretaries.

Usualbase Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02183996
Date of Incorporation Tue, 27th Oct 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 37 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Joseph M.

Position: Director

Appointed: 14 October 2020

Agnes M.

Position: Director

Appointed: 01 December 2016

Craig B.

Position: Director

Appointed: 15 August 2014

Craig B.

Position: Secretary

Appointed: 19 July 1991

David B.

Position: Director

Resigned: 01 November 2019

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we researched, there is Joseph M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Craig B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Agnes M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph M.

Notified on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Craig B.

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

Agnes M.

Notified on 19 February 2020
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand39 71238 7488 14514 76215 63013 59517 221
Current Assets40 05339 1158 35514 96815 79913 77917 471
Debtors341367210206169184250
Net Assets Liabilities560 633565 990571 759577 059588 138598 236569 839
Other Debtors341367210206169184250
Property Plant Equipment78458844124549  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3201 5161 6631 8592 0552 104 
Average Number Employees During Period 333333
Bank Borrowings Overdrafts42 54934 69116 3237 4307 264  
Corporation Tax Payable1 1891 2151 3963 2452 6362 3782 107
Creditors92 54984 69116 3237 43059 33747 17941 890
Fixed Assets750 784750 588750 441750 245750 049750 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 622 965     
Increase From Depreciation Charge For Year Property Plant Equipment 19614719619649 
Investment Property750 000750 000750 000750 000750 000750 000750 000
Investment Property Fair Value Model127 035750 000750 000750 000750 000750 000 
Net Current Assets Liabilities14 68112 333-50 146-47 347-43 538-33 400-24 419
Other Creditors50 00050 00048 99850 57049 43744 80139 783
Property Plant Equipment Gross Cost2 1042 1042 1042 1042 1042 104 
Provisions For Liabilities Balance Sheet Subtotal112 283112 240112 213118 409118 373118 364155 742
Total Assets Less Current Liabilities765 465762 921700 295702 898706 511716 600725 581

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 2nd, May 2023
Free Download (10 pages)

Company search

Advertisements