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.
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 | : |
|
Registered Address | : | Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD | Secretary | 05 July 2022 | Active |
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD | Director | 19 March 2010 | Active |
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD | Director | 04 April 2022 | Active |
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD | Director | 28 July 2005 | Active |
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD | Director | 23 May 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 22 April 1997 | Active |
18 Ringley Road, Whitefield, Manchester, M45 7LE | Secretary | 23 May 1997 | Active |
50 Heathfield Road, Wavertree, Liverpool, L15 9HA | Secretary | 28 July 2005 | Active |
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD | Secretary | 01 June 2010 | Active |
24 Edenfield Road, Prestwich, Manchester, M25 0EE | Secretary | 08 May 1998 | Active |
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD | Secretary | 20 December 2007 | Active |
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD | Director | 23 May 1997 | Active |
68 Ringley Road, Whitefield, Manchester, M45 7LN | Director | 23 May 1997 | Active |
Apartment 408, The Box Works Worsley, Manchester, M15 4NU | Director | 28 July 2005 | Active |
Forest House, Leabank Country Estate, Newchurch, BB4 7LA | Director | 03 August 2004 | Active |
Dene Cottage Linton Lane, Linton, Wetherby, LS22 4HL | Director | 08 March 2006 | Active |
Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD | Director | 26 June 2012 | Active |
13 The Beeches Mews, Didsbury, Manchester, M20 2PF | Director | 23 March 2007 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 22 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-28 | Change of name | Certificate change of name company. | Download |
2023-11-21 | Resolution | Resolution. | Download |
2023-11-21 | Change of name | Change of name notice. | Download |
2023-10-26 | Change of name | Certificate change of name company. | Download |
2023-10-18 | Change of name | Certificate change of name company. | Download |
2023-03-09 | Incorporation | Memorandum articles. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Appoint person secretary company with name date. | Download |
2022-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-10-26 | Capital | Capital cancellation shares. | Download |
2021-10-26 | Capital | Capital return purchase own shares. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.