This company is commonly known as Up And Under Limited. The company was founded 34 years ago and was given the registration number 02434409. 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 71122 - Engineering related scientific and technical consulting activities.
Name | : | UP AND UNDER LIMITED |
---|---|---|
Company Number | : | 02434409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1989 |
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 | 20 December 2002 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 01 September 2010 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 31 May 2017 | 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 | - | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 20 December 2017 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | - | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 20 December 2017 | Active |
46 Sandylands Park, Wistaston, Crewe, CW2 8HD | Director | 20 December 2002 | Active |
Rsk Environment Limited | ||
Notified on | : | 21 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Up And Under Group Limited | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spring Lodge, Chester Road, Frodsham, England, WA6 0AR |
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 | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-28 | Accounts | Legacy. | Download |
2024-02-28 | Other | Legacy. | Download |
2024-02-28 | Other | Legacy. | Download |
2023-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-15 | Accounts | Legacy. | Download |
2023-03-15 | Other | Legacy. | Download |
2023-03-15 | Other | Legacy. | Download |
2022-05-03 | 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 |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.