UKBizDB.co.uk

UPCHER & COMPANY LIMITED

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

This company is commonly known as Upcher & Company Limited. The company was founded 21 years ago and was given the registration number 04453471. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UPCHER & COMPANY LIMITED
Company Number:04453471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Midland House, 2 Poole Road, Bournemouth, BH2 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A7 The Arena, East Dorset Trade Park, 9 Nimrod Way, Wimborne, England, BH21 7UH

Secretary02 October 2006Active
Unit A7 The Arena, East Dorset Trade Park, 9 Nimrod Way, Wimborne, England, BH21 7UH

Director02 June 2002Active
Unit A7 The Arena, East Dorset Trade Park, 9 Nimrod Way, Wimborne, England, BH21 7UH

Director02 June 2002Active
7 Forest Gate Mopley, Blackfield, Southampton, SO45 1GW

Secretary01 January 2006Active
31 Foxtail Drive, Dibden Purlieu, Southampton, SO45 4NZ

Secretary02 June 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary02 June 2002Active
14 Corsair Drive, Dibden, Southampton, SO45 5UF

Director02 June 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director02 June 2002Active

People with Significant Control

Terence Albert Drew
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Unit A7 The Arena, East Dorset Trade Park, Wimborne, England, BH21 7UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony James Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Unit A7 The Arena, East Dorset Trade Park, Wimborne, England, BH21 7UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person secretary company with change date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.