UKBizDB.co.uk

UP GLOBAL SOURCING UK LIMITED

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

This company is commonly known as Up Global Sourcing Uk Limited. The company was founded 27 years ago and was given the registration number 03357718. The firm's registered office is in OLDHAM. You can find them at Manor Mill Victoria Street, Chadderton, Oldham, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:UP GLOBAL SOURCING UK LIMITED
Company Number:03357718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

Secretary05 July 2022Active
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

Director19 March 2010Active
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

Director04 April 2022Active
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

Director28 July 2005Active
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

Director23 May 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 April 1997Active
18 Ringley Road, Whitefield, Manchester, M45 7LE

Secretary23 May 1997Active
50 Heathfield Road, Wavertree, Liverpool, L15 9HA

Secretary28 July 2005Active
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

Secretary01 June 2010Active
24 Edenfield Road, Prestwich, Manchester, M25 0EE

Secretary08 May 1998Active
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

Secretary20 December 2007Active
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

Director23 May 1997Active
68 Ringley Road, Whitefield, Manchester, M45 7LN

Director23 May 1997Active
Apartment 408, The Box Works Worsley, Manchester, M15 4NU

Director28 July 2005Active
Forest House, Leabank Country Estate, Newchurch, BB4 7LA

Director03 August 2004Active
Dene Cottage Linton Lane, Linton, Wetherby, LS22 4HL

Director08 March 2006Active
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

Director26 June 2012Active
13 The Beeches Mews, Didsbury, Manchester, M20 2PF

Director23 March 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 April 1997Active

People with Significant Control

Up Global Sourcing Holdings Plc
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:Manor Mill, Manor Mill, Victoria Street, Oldham, England, OL9 0DD
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-28Change of name

Certificate change of name company.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Change of name

Change of name notice.

Download
2023-10-26Change of name

Certificate change of name company.

Download
2023-10-18Change of name

Certificate change of name company.

Download
2023-03-09Incorporation

Memorandum articles.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-10-26Capital

Capital cancellation shares.

Download
2021-10-26Capital

Capital return purchase own shares.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.