UKBizDB.co.uk

UPMINSTER DISTRIBUTION LIMITED

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

This company is commonly known as Upminster Distribution Limited. The company was founded 25 years ago and was given the registration number 03691611. The firm's registered office is in SOUTH OCKENDON. You can find them at Tuveys Coldstore Sandy Lane, Aveley, South Ockendon, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:UPMINSTER DISTRIBUTION LIMITED
Company Number:03691611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Tuveys Coldstore Sandy Lane, Aveley, South Ockendon, Essex, RM15 4XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tuveys Coldstore, Sandy Lane, Aveley, South Ockendon, RM15 4XP

Secretary01 August 2005Active
Tuveys Coldstore, Sandy Lane, Aveley, South Ockendon, RM15 4XP

Director16 October 2002Active
10 Oxford Court, Warley, Brentwood, CM14 5EU

Secretary26 October 2001Active
10 The Square, Hart Street, Brent Wood,

Secretary16 October 2002Active
19 The Paddocks, Murthering Lane, Stapleford Abbotts, RM4 1HG

Secretary11 December 2001Active
290 Elm Park Avenue, Hornchurch, RM12 4PQ

Secretary08 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 January 1999Active
10 Oxford Court, Warley, Brentwood, CM14 5EU

Director26 October 2001Active
10 The Square, Hart Street, Brentwood, CM14 4AR

Director11 December 2001Active
19 The Paddocks, Murthering Lane, Stapleford Abbotts, RM4 1HG

Director16 October 2002Active
48 Hayes Drive, Hornchurch, Rainham, RM13 7EL

Director08 January 1999Active
290 Elm Park Avenue, Hornchurch, RM12 4PQ

Director08 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 January 1999Active

People with Significant Control

Mr Russell John Skimmings
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Tuveys Coldstore, Sandy Lane, South Ockendon, RM15 4XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person secretary company with change date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.