UKBizDB.co.uk

UAP LIMITED

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

This company is commonly known as Uap Limited. The company was founded 23 years ago and was given the registration number 04133155. The firm's registered office is in MANCHESTER. You can find them at Unit 1, Block 5 Albert Close Trading Estate, Whitefield, Manchester, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:UAP LIMITED
Company Number:04133155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit 1, Block 5 Albert Close Trading Estate, Whitefield, Manchester, England, M45 8EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orbital 60, Dumers Lane, Bury, England, BL9 9UE

Secretary05 January 2004Active
Orbital 60, Dumers Lane, Bury, England, BL9 9UE

Director12 April 2017Active
Orbital 60, Dumers Lane, Bury, England, BL9 9UE

Director29 December 2000Active
Orbital 60, Dumers Lane, Bury, England, BL9 9UE

Director21 September 2023Active
Orbital 60, Dumers Lane, Bury, England, BL9 9UE

Director12 April 2017Active
Orbital 60, Dumers Lane, Bury, England, BL9 9UE

Director23 January 2007Active
14 Bowland Close, Lowercroft, Bury, BL8 3DJ

Secretary29 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 December 2000Active
10 Riley Close, Sutton In Ashfield, NG17 2DZ

Director04 November 2002Active
Unit 1, Block 5, Albert Close Trading Estate, Whitefield, Manchester, England, M45 8EH

Director07 June 2019Active
Unit 1, Block 5, Albert Close Trading Estate, Whitefield, Manchester, England, M45 8EH

Director12 April 2017Active
Unit 1, Block 5, Albert Close Trading Estate, Whitefield, Manchester, England, M45 8EH

Director10 April 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 December 2000Active

People with Significant Control

Uap Holdings Limited
Notified on:23 August 2018
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrd David Leslie Jennings
Notified on:27 December 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Unit 1, Block 5, Albert Close Trading Estate, Manchester, England, M45 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lyn Denise Jennings
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Unit 1, Block 5, Albert Close Trading Estate, Manchester, England, M45 8EH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-10-24Address

Change registered office address company with date old address new address.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-12Resolution

Resolution.

Download
2018-09-11Capital

Capital variation of rights attached to shares.

Download
2018-09-11Capital

Capital name of class of shares.

Download
2018-09-10Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.