This company is commonly known as Upergy Limited. The company was founded 37 years ago and was given the registration number 02045875. The firm's registered office is in SOLIHULL. You can find them at Unit 2 Focus Park, Ashbourne Way, Ashbourne Way, Solihull, West Midlands. This company's SIC code is 27200 - Manufacture of batteries and accumulators.
Name | : | UPERGY LIMITED |
---|---|---|
Company Number | : | 02045875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Focus Park, Ashbourne Way, Ashbourne Way, Solihull, West Midlands, England, B90 4QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
211 Avenue Gambitta, Paris, France, 75020 | Director | 30 September 2019 | Active |
121 Rue De Picardie, 38290 La Verpilliere, France, | Director | 18 May 2004 | Active |
18, Rue Chazière, Lyon, France, 69004 | Director | 18 May 2004 | Active |
169 Uxbridge Road, Rickmansworth, WD3 7DW | Secretary | 13 September 1991 | Active |
47, Lancaster Grove, Flat 3, London, United Kingdom, NW3 4HB | Secretary | 30 September 2004 | Active |
37 Carpenters Wood Drive, Chorleywood, Rickmansworth, WD3 5RN | Secretary | - | Active |
11c Rue Des Alnes, Bp10020, Campagne-Au-Mont D'Or Cedex, France, | Secretary | 28 May 2013 | Active |
169 Uxbridge Road, Rickmansworth, WD3 7DW | Director | 17 December 1993 | Active |
-, 158 Muehlenweg, Luxembourg, Luxembourg, L-2155 | Director | 18 May 2004 | Active |
47 Chemin De Grandvaux, 69130 Ecully, French, | Director | 18 May 2004 | Active |
Unit 2 Focus Park, Ashbourne Way, Ashbourne Way, Solihull, England, B90 4QU | Director | 18 July 2018 | Active |
Hawthorns, Dunton, MK18 3LW | Director | - | Active |
37 Carpenters Wood Drive, Chorleywood, Rickmansworth, WD3 5RN | Director | - | Active |
23, Rue Pierre Dupont, Saint Cyr Au Mont D'Or, France, 69450 | Director | 18 May 2004 | Active |
11c Rue Des Alnes, Bp10020, Campagne-Au-Mont D'Or Cedex, France, | Director | 28 May 2013 | Active |
36 Churchfields, West Molesey, KT8 1PU | Director | - | Active |
14 Rushendon Furlong, Pitstone, Leighton Buzzard, LU7 9QX | Director | - | Active |
12 Jillcot Road, Solihull, B92 8JQ | Director | 01 September 1997 | Active |
1 Nuthurst Grove, Bentley Heath, Solihull, B93 8PD | Director | 01 September 1997 | Active |
Chemin Du Foulon, Saint Didier De Formans, France, | Director | 18 May 2004 | Active |
Mister David Luc Buffelard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Unit 2 Focus Park, Ashbourne Way, Ashbourne Way, Solihull, England, B90 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Change person director company with change date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Gazette | Gazette filings brought up to date. | Download |
2022-03-28 | Accounts | Legacy. | Download |
2022-03-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-21 | Other | Legacy. | Download |
2022-03-21 | Other | Legacy. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2022-03-14 | Accounts | Legacy. | Download |
2022-01-26 | Other | Legacy. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Resolution | Resolution. | Download |
2018-08-28 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.