USEMORE (UK) LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 7NH
Company number 03964991
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address WINTERFOLD HOUSE, BARHATCH LANE, CRANLEIGH, SURREY, GU6 7NH
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of USEMORE (UK) LIMITED are www.usemoreuk.co.uk, and www.usemore-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and eleven months. Usemore Uk Limited is a Private Limited Company. The company registration number is 03964991. Usemore Uk Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Usemore Uk Limited is Winterfold House Barhatch Lane Cranleigh Surrey Gu6 7nh. The company`s financial liabilities are £741.29k. It is £202.12k against last year. The cash in hand is £5.69k. It is £-10.04k against last year. And the total assets are £984.3k, which is £136.23k against last year. HAMPTON, Anthony Michael is a Secretary of the company. HAMPTON, Jane is a Secretary of the company. HAMPTON, Anthony Michael is a Director of the company. MOIR, Suzanne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAIRNCROSS, John Ernest has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


usemore (uk) Key Finiance

LIABILITIES £741.29k
+37%
CASH £5.69k
-64%
TOTAL ASSETS £984.3k
+16%
All Financial Figures

Current Directors

Secretary
HAMPTON, Anthony Michael
Appointed Date: 05 April 2000

Secretary
HAMPTON, Jane
Appointed Date: 17 September 2004

Director
HAMPTON, Anthony Michael
Appointed Date: 05 April 2000
78 years old

Director
MOIR, Suzanne
Appointed Date: 02 December 2002
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

Director
CAIRNCROSS, John Ernest
Resigned: 02 December 2002
Appointed Date: 05 April 2000
55 years old

Persons With Significant Control

Mr Anthony Michael Hampton Snb
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

USEMORE (UK) LIMITED Events

19 Apr 2017
Confirmation statement made on 5 April 2017 with updates
27 Mar 2017
Total exemption small company accounts made up to 30 September 2016
05 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
16 Feb 2016
Satisfaction of charge 1 in full
...
... and 45 more events
07 Jun 2002
Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

15 Oct 2001
Total exemption small company accounts made up to 30 April 2001
19 Apr 2001
Return made up to 05/04/01; full list of members
05 Apr 2000
Secretary resigned
05 Apr 2000
Incorporation

USEMORE (UK) LIMITED Charges

15 December 2010
Rent deposit deed
Delivered: 23 December 2010
Status: Satisfied on 16 February 2016
Persons entitled: Thomas Joseph Harriss
Description: Interest in the initial deposit of £5,000 see image for…
13 November 2003
Rent deposit deed
Delivered: 14 November 2003
Status: Satisfied on 16 February 2016
Persons entitled: Alberta Properties Limited
Description: Rent deposit in the sum of £15,775.00 plus interest thereon.