This company is commonly known as U-pol Bond Limited. The company was founded 18 years ago and was given the registration number 05569397. The firm's registered office is in WELLINGBOROUGH. You can find them at U-pol Tech Centre Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | U-POL BOND LIMITED |
---|---|---|
Company Number | : | 05569397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | U-pol Tech Centre Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
U-Pol Tech Centre, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH | Director | 15 September 2021 | Active |
Christchurch House, The Embankment, Wellingborough, England, NN8 1LD | Director | 23 March 2023 | Active |
1-3 Totteridge Lane, Whetstone, London, N20 0EY | Secretary | 08 September 2006 | Active |
90, Cecile Park, Crouch End, London, N8 9AU | Secretary | 20 December 2005 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 21 September 2005 | Active |
1-3 Totteridge Lane, Whetstone, London, N20 0EY | Director | 20 December 2005 | Active |
U-Pol Tech Centre, Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH | Director | 31 May 2012 | Active |
U-Pol Tech Centre, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH | Director | 15 September 2021 | Active |
15 Coopers Close, Stevenage, SG2 9TL | Director | 20 December 2005 | Active |
1-3 Totteridge Lane, Whetstone, London, N20 0EY | Director | 20 December 2005 | Active |
1-3 Totteridge Lane, Whetstone, London, N20 0EY | Director | 20 December 2005 | Active |
Christchurch House, The Embankment, Wellingborough, England, NN8 1LD | Director | 29 June 2022 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 21 September 2005 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 21 September 2005 | Active |
U-Pol Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Technical Centre, Denington Road, Wellingborough, England, NN8 2QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.