UKBizDB.co.uk

UPLANDS SHEET METAL & ARCHITECTURAL LIMITED

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

This company is commonly known as Uplands Sheet Metal & Architectural Limited. The company was founded 16 years ago and was given the registration number 06473156. The firm's registered office is in WATERHAM, FAVERSHAM. You can find them at Waterham Business Park, High Street Road, Waterham, Faversham, Kent. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:UPLANDS SHEET METAL & ARCHITECTURAL LIMITED
Company Number:06473156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Waterham Business Park, High Street Road, Waterham, Faversham, Kent, ME13 9EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Winterbourne, Faversham, England, ME13 9PH

Director15 January 2008Active
48 Dargate Road, Yorkletts, Whitstable, CT5 3AD

Director15 January 2008Active
Primrose House, Primrose Lane, Bredgar, Sittingbourne, England, ME9 8EH

Director15 January 2008Active
Primrose House, Primrose Lane, Bredgar, Sittingbourne, England, ME9 8EH

Secretary15 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 January 2008Active

People with Significant Control

Mr Trevor William West
Notified on:01 January 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Primrose House, Primrose Lane, Sittingbourne, England, ME9 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Roberts Simmons
Notified on:01 January 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:48, Dargate Road, Whitstable, England, CT5 3AD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2017-02-08Address

Change sail address company with new address.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Accounts

Accounts with accounts type total exemption small.

Download
2013-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.