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..
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 | : |
|
Registered Address | : | Spring Lodge Chester Road, Helsby, Frodsham, England, WA6 0AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 12 August 2019 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 20 December 2017 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 26 April 2005 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 20 December 2017 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 20 December 2017 | Active |
30 Sydney Road, Crewe, CW1 4HQ | Secretary | 26 April 2005 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 20 December 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 April 2005 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 26 April 2005 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 20 December 2017 | Active |
Coppice House, Quakers Coppice, Crewe, CW1 6FA | Director | 01 December 2011 | Active |
46 Sandylands Park, Wistaston, Crewe, CW2 8HD | Director | 26 April 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-29 | Accounts | Legacy. | Download |
2024-02-29 | Other | Legacy. | Download |
2024-02-29 | Other | Legacy. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Capital | Capital variation of rights attached to shares. | Download |
2022-12-07 | Capital | Capital name of class of shares. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2021-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2019-12-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.