UKBizDB.co.uk

ALLAN UPSHER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allan Upsher Limited. The company was founded 45 years ago and was given the registration number 01393545. The firm's registered office is in DARTFORD. You can find them at Adams & Moore House, Instone Road, Dartford, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ALLAN UPSHER LIMITED
Company Number:01393545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1978
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Adams & Moore House, Instone Road, Dartford, DA1 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adams & Moore House, Instone Road, Dartford, DA1 2AG

Secretary-Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director21 June 2011Active
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG

Director-Active
Adams & Moore House, Instone Road, Dartford, DA1 2AG

Director05 October 2016Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director21 May 2013Active
66 Pont Road, Snodland, NE6 5EY

Director-Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director21 May 2013Active
Alka Warren Road, Wilmington, Dartford, DA1 1PS

Director-Active
73, Lowfield Street, Dartford, DA1 1HP

Director06 April 2010Active

People with Significant Control

Mrs Carol Upsher
Notified on:19 July 2021
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Upsher
Notified on:19 July 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colin John Upsher
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Adams & Moore House, Instone Road, Dartford, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person secretary company with change date.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Capital

Capital cancellation shares.

Download
2021-12-21Capital

Capital return purchase own shares.

Download
2021-12-19Resolution

Resolution.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.