UKBizDB.co.uk

UPERGY LIMITED

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

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.

Company Information

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:
  • 27200 - Manufacture of batteries and accumulators

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
211 Avenue Gambitta, Paris, France, 75020

Director30 September 2019Active
121 Rue De Picardie, 38290 La Verpilliere, France,

Director18 May 2004Active
18, Rue Chazière, Lyon, France, 69004

Director18 May 2004Active
169 Uxbridge Road, Rickmansworth, WD3 7DW

Secretary13 September 1991Active
47, Lancaster Grove, Flat 3, London, United Kingdom, NW3 4HB

Secretary30 September 2004Active
37 Carpenters Wood Drive, Chorleywood, Rickmansworth, WD3 5RN

Secretary-Active
11c Rue Des Alnes, Bp10020, Campagne-Au-Mont D'Or Cedex, France,

Secretary28 May 2013Active
169 Uxbridge Road, Rickmansworth, WD3 7DW

Director17 December 1993Active
-, 158 Muehlenweg, Luxembourg, Luxembourg, L-2155

Director18 May 2004Active
47 Chemin De Grandvaux, 69130 Ecully, French,

Director18 May 2004Active
Unit 2 Focus Park, Ashbourne Way, Ashbourne Way, Solihull, England, B90 4QU

Director18 July 2018Active
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

Director18 May 2004Active
11c Rue Des Alnes, Bp10020, Campagne-Au-Mont D'Or Cedex, France,

Director28 May 2013Active
36 Churchfields, West Molesey, KT8 1PU

Director-Active
14 Rushendon Furlong, Pitstone, Leighton Buzzard, LU7 9QX

Director-Active
12 Jillcot Road, Solihull, B92 8JQ

Director01 September 1997Active
1 Nuthurst Grove, Bentley Heath, Solihull, B93 8PD

Director01 September 1997Active
Chemin Du Foulon, Saint Didier De Formans, France,

Director18 May 2004Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Change person director company with change date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-29Gazette

Gazette filings brought up to date.

Download
2022-03-28Accounts

Legacy.

Download
2022-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-21Other

Legacy.

Download
2022-03-21Other

Legacy.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2022-03-14Accounts

Legacy.

Download
2022-01-26Other

Legacy.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Resolution

Resolution.

Download
2018-08-28Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.