UKBizDB.co.uk

UP AND UNDER GROUP LIMITED

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

This company is commonly known as Up And Under Group Limited. The company was founded 19 years ago and was given the registration number 05435793. The firm's registered office is in FRODSHAM. You can find them at Spring Lodge Chester Road, Helsby, Frodsham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:UP AND UNDER GROUP LIMITED
Company Number:05435793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Spring Lodge Chester Road, Helsby, Frodsham, England, WA6 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary12 August 2019Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director20 December 2017Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director26 April 2005Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director20 December 2017Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director20 December 2017Active
30 Sydney Road, Crewe, CW1 4HQ

Secretary26 April 2005Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary20 December 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 April 2005Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director26 April 2005Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director20 December 2017Active
Coppice House, Quakers Coppice, Crewe, CW1 6FA

Director01 December 2011Active
46 Sandylands Park, Wistaston, Crewe, CW2 8HD

Director26 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 April 2005Active

People with Significant Control

Rsk Environment Limited
Notified on:20 December 2017
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Thomas Fewtrell
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Coppice House, Crewe, CW1 6FA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Simon Enderby
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Coppice House, Crewe, CW1 6FA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-29Accounts

Legacy.

Download
2024-02-29Other

Legacy.

Download
2024-02-29Other

Legacy.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.