Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBINA LIMITED
Company Information for

URBINA LIMITED

FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
Company Registration Number
05563189
Private Limited Company
Active

Company Overview

About Urbina Ltd
URBINA LIMITED was founded on 2005-09-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Urbina Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
URBINA LIMITED
 
Legal Registered Office
FRESHFORD HOUSE
REDCLIFFE WAY
BRISTOL
BS1 6NL
Other companies in BS48
 
Filing Information
Company Number 05563189
Company ID Number 05563189
Date formed 2005-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863113248  
Last Datalog update: 2023-11-06 15:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBINA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name URBINA LIMITED
The following companies were found which have the same name as URBINA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URBINA AUTO SALES LLC 8430 ALAMEDA AVE EL PASO TX 79907 Forfeited Company formed on the 2021-09-07
URBINA & SONS, INC. 2020 NE 163 ST N MIAMI BEACH FL 33162 Inactive Company formed on the 1991-02-13
URBINA & SONS CONCRETE LLC 2743 PREAKNESS WAY COLORADO SPRINGS CO 80916 Delinquent Company formed on the 2021-03-29
URBINA A&A COMPANY L.L.C. 505 Columbus Ave . d New York New York NY 10024 Active Company formed on the 2023-11-21
URBINA ACCOUNTING SERVICES, CORP. 250 NW 107TH AVENUE MIAMI FL 33172 Inactive Company formed on the 2004-05-12
URBINA ALUMINUM, INC. 4208 WEST WYOMING TAMPA FL 33616 Inactive Company formed on the 2005-01-03
URBINA AND RODRIGUEZ INCORPORATED California Unknown
URBINA AND RODRIGUEZ LLC California Unknown
URBINA AND BUDLONG ENTERPRISES LLC California Unknown
Urbina Apartments LLC 9073 Kent St Westminster CO 80031 Good Standing Company formed on the 2024-03-06
URBINA APPLIANCES CORP North Carolina Unknown
URBINA AUTO SALES, CORP 17141 NW 52 AVE MIAMI GARDENS FL 33055 Active Company formed on the 2019-02-28
URBINA AUTOMOBILE LLC 20201 NW 52ND COURT MIAMI GARDENS FL 33055 Active Company formed on the 2021-03-23
URBINA BEAUTY ENTERPRISE LLC 60 SW 13 ST MIAMI FL 33130 Active Company formed on the 2021-04-09
URBINA BRISTOL (GENERAL PARTNER) LIMITED 7 SWALLOW STREET LONDON W1B 4DE Dissolved Company formed on the 2006-08-29
URBINA BRISTOL (NOMINEE) LIMITED 7 SWALLOW STREET LONDON W1B 4DE Dissolved Company formed on the 2006-08-29
URBINA BRISTOL LIMITED PARTNERSHIP 7 SWALLOW STREET LONDON W1B 4DE Active Company formed on the 2006-09-18
URBINA BROTHERS CONSTRUCTION, INC. 1401 W. ALYS PLACE DENVER CO 80223 Delinquent Company formed on the 2001-03-07
URBINA BROTHERS FRAMING, INC. 11023 SW 4TH STREET MIAMI FL 33174 Inactive Company formed on the 2004-10-29
URBINA BROKERS GROUP LLC 24419 JUNEGRASS BEND RD KATY TX 77493 Active Company formed on the 2023-08-29

Company Officers of URBINA LIMITED

Current Directors
Officer Role Date Appointed
KENNETH NICHOLAS KING
Company Secretary 2005-09-14
KENNETH NICHOLAS KING
Director 2005-09-14
SARAH JANE KING
Director 2016-03-08
DAVID NIGEL SEFTON PIGOTT
Director 2005-09-14
JEANNIE RITSA PIGOTT
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DANIEL TAYLOR
Director 2005-09-14 2008-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-09-14 2005-09-14
COMPANY DIRECTORS LIMITED
Nominated Director 2005-09-14 2005-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH NICHOLAS KING CABOT GALLERIES LTD Company Secretary 2006-10-05 CURRENT 2006-10-05 Liquidation
KENNETH NICHOLAS KING MODERNA ART LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Active - Proposal to Strike off
KENNETH NICHOLAS KING GGSP (WREXHAM) LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
KENNETH NICHOLAS KING GGSP (GLASTONBURY) LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
KENNETH NICHOLAS KING GGSP (ST CLEARS) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
KENNETH NICHOLAS KING GREAT GEORGE STREET PROPERTIES LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
KENNETH NICHOLAS KING CABOT GALLERIES (UK) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
KENNETH NICHOLAS KING LIFE WITH ART TRADING LIMITED Director 2012-11-13 CURRENT 2010-11-11 Active
KENNETH NICHOLAS KING MODERNA ART GALLERIES LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
KENNETH NICHOLAS KING CABOT GALLERIES LTD Director 2006-10-05 CURRENT 2006-10-05 Liquidation
KENNETH NICHOLAS KING MODERNA ART LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active - Proposal to Strike off
KENNETH NICHOLAS KING URBINA PRIVATE EQUITY NO.2 LIMITED Director 2006-04-23 CURRENT 2006-04-23 Liquidation
KENNETH NICHOLAS KING VRP WORKSOP LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
KENNETH NICHOLAS KING S N C DEVELOPMENT LIMITED Director 1992-09-04 CURRENT 1992-09-04 Active
SARAH JANE KING MODERNA ART LIMITED Director 2017-03-31 CURRENT 2006-04-25 Active - Proposal to Strike off
SARAH JANE KING CABOT GALLERIES (UK) LIMITED Director 2017-03-31 CURRENT 2015-09-04 Active - Proposal to Strike off
DAVID NIGEL SEFTON PIGOTT GREAT GEORGE STREET PROPERTIES LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
DAVID NIGEL SEFTON PIGOTT CABOT GALLERIES (UK) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
DAVID NIGEL SEFTON PIGOTT LIFE WITH ART TRADING LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active
DAVID NIGEL SEFTON PIGOTT LIFE WITH ART Director 2010-08-20 CURRENT 2010-08-20 Active
DAVID NIGEL SEFTON PIGOTT MODERNA ART GALLERIES LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
DAVID NIGEL SEFTON PIGOTT CABOT GALLERIES LTD Director 2006-10-05 CURRENT 2006-10-05 Liquidation
DAVID NIGEL SEFTON PIGOTT MODERNA ART LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active - Proposal to Strike off
DAVID NIGEL SEFTON PIGOTT URBINA PRIVATE EQUITY NO.2 LIMITED Director 2006-04-23 CURRENT 2006-04-23 Liquidation
DAVID NIGEL SEFTON PIGOTT VRP WORKSOP LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
JEANNIE RITSA PIGOTT MODERNA ART LIMITED Director 2017-03-31 CURRENT 2006-04-25 Active - Proposal to Strike off
JEANNIE RITSA PIGOTT CABOT GALLERIES (UK) LIMITED Director 2017-03-31 CURRENT 2015-09-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-10-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055631890002
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANNIE RITSA PIGOTT
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NIGEL SEFTON PIGOTT
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE KING
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH NICHOLAS KING
2018-05-24PSC09Withdrawal of a person with significant control statement on 2018-05-24
2017-11-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 6th Floor One Redcliff Street Bristol BS1 6NP England
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-09-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 401
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM C/O Neil Houghton Accounting Limited 21G Somerset Square Nailsea Bristol BS48 1RQ
2016-03-22AP01DIRECTOR APPOINTED MRS SARAH JANE KING
2016-03-22AP01DIRECTOR APPOINTED MRS JEANNIE RITSA PIGOTT
2015-09-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 401
2015-09-15AR0114/09/15 ANNUAL RETURN FULL LIST
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055631890002
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM Oakfield Station Close Backwell Bristol BS48 1TJ
2014-10-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 401
2014-09-17AR0114/09/14 ANNUAL RETURN FULL LIST
2013-09-16AR0114/09/13 ANNUAL RETURN FULL LIST
2013-09-16AD02SAIL ADDRESS CREATED
2013-08-19AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1
2012-09-18AR0114/09/12 FULL LIST
2012-08-13AA30/04/12 TOTAL EXEMPTION SMALL
2011-09-28AR0114/09/11 FULL LIST
2011-08-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-19AA01CURRSHO FROM 31/01/2012 TO 30/04/2011
2010-09-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-16AR0114/09/10 FULL LIST
2009-09-24363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-06-10AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES TAYLOR
2008-09-22363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-04-23AA31/01/08 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07
2006-09-19363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-04-05RES12VARYING SHARE RIGHTS AND NAMES
2006-04-0588(2)RAD 17/03/06--------- £ SI 1@1=1 £ IC 400/401
2005-10-19RES12VARYING SHARE RIGHTS AND NAMES
2005-10-19128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-10-1988(2)RAD 14/09/05--------- £ SI 399@1=399 £ IC 1/400
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288bSECRETARY RESIGNED
2005-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-28288bDIRECTOR RESIGNED
2005-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to URBINA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URBINA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-13 Outstanding INVESTEC BANK PLC
STANDARD SECURITY 2013-04-19 Outstanding MODERNA ART LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 300,000
Creditors Due Within One Year 2013-04-30 £ 139,436
Creditors Due Within One Year 2012-04-30 £ 157,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URBINA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 173,908
Cash Bank In Hand 2012-04-30 £ 182,542
Current Assets 2013-04-30 £ 247,831
Current Assets 2012-04-30 £ 247,848
Debtors 2013-04-30 £ 73,923
Debtors 2012-04-30 £ 65,306
Fixed Assets 2013-04-30 £ 400,191
Fixed Assets 2012-04-30 £ 5,416
Shareholder Funds 2013-04-30 £ 208,586
Shareholder Funds 2012-04-30 £ 95,738
Tangible Fixed Assets 2013-04-30 £ 397,791
Tangible Fixed Assets 2012-04-30 £ 3,231

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of URBINA LIMITED registering or being granted any patents
Domain Names

URBINA LIMITED owns 1 domain names.

urbina.co.uk  

Trademarks
We have not found any records of URBINA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBINA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as URBINA LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where URBINA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBINA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URBINA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.