UKBizDB.co.uk

U-POL MEZZANINE LIMITED

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

This company is commonly known as U-pol Mezzanine Limited. The company was founded 18 years ago and was given the registration number 05569425. 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.

Company Information

Name:U-POL MEZZANINE LIMITED
Company Number:05569425
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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
U-Pol Tech Centre, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH

Director15 September 2021Active
Christchurch House, The Embankment, Wellingborough, England, NN8 1LD

Director23 March 2023Active
17 Excalibur Close, Duston, Northampton, NN5 4BJ

Secretary08 September 2006Active
90, Cecile Park, Crouch End, London, N8 9AU

Secretary20 December 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary21 September 2005Active
17 Excalibur Close, Duston, Northampton, NN5 4BJ

Director20 December 2005Active
U-Pol Tech Centre, Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH

Director31 May 2012Active
U-Pol Tech Centre, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH

Director15 September 2021Active
15 Coopers Close, Stevenage, SG2 9TL

Director20 December 2005Active
90, Cecile Park, Crouch End, London, N8 9AU

Director20 December 2005Active
1-3 Totteridge Lane, Whetstone, London, N20 0EY

Director20 December 2005Active
Christchurch House, The Embankment, Wellingborough, England, NN8 1LD

Director29 June 2022Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director21 September 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director21 September 2005Active

People with Significant Control

U-Pol Bond Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Technical Centre, Denington Road, Wellingborough, England, NN8 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.