UKBizDB.co.uk

UPEX ELECTRICAL DISTRIBUTORS LIMITED

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

This company is commonly known as Upex Electrical Distributors Limited. The company was founded 37 years ago and was given the registration number 02091132. The firm's registered office is in NEWTON AYCLIFFE. You can find them at 1 Aerial House, School Aycliffe Lane, Newton Aycliffe, Durham. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:UPEX ELECTRICAL DISTRIBUTORS LIMITED
Company Number:02091132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:1 Aerial House, School Aycliffe Lane, Newton Aycliffe, Durham, DL5 6QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Lynmouth Close, Hemlington, Middlesbrough, United Kingdom, TS8 9NH

Director31 January 2023Active
3 Barmpton Mews, Barmpton Lane, Darlington, DL1 3SZ

Secretary-Active
1 Aerial House, School Aycliffe Lane, Aycliffe Business Park, Newton Aycliffe, England, DL5 6QF

Director15 November 2007Active
3, Barmpton Mews, Off Barmpton Lane, Darlington, DL1 3SZ

Director-Active

People with Significant Control

Hdm Holdings Limited
Notified on:31 January 2023
Status:Active
Country of residence:United Kingdom
Address:66 Lynmouth Close, Hemlington, Middlesbrough, United Kingdom, TS8 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Jon Monk
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:1 Aerial House, School Aycliffe Lane, Newton Aycliffe, England, DL5 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Elizabeth Upex
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:1, Aerial House, Newton Aycliffe, United Kingdom, DL5 6QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Leonard John Upex
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:1, Aerial House, Newton Aycliffe, United Kingdom, DL5 6QF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.