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.
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 | : |
|
Registered Address | : | Tuveys Coldstore Sandy Lane, Aveley, South Ockendon, Essex, RM15 4XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tuveys Coldstore, Sandy Lane, Aveley, South Ockendon, RM15 4XP | Secretary | 01 August 2005 | Active |
Tuveys Coldstore, Sandy Lane, Aveley, South Ockendon, RM15 4XP | Director | 16 October 2002 | Active |
10 Oxford Court, Warley, Brentwood, CM14 5EU | Secretary | 26 October 2001 | Active |
10 The Square, Hart Street, Brent Wood, | Secretary | 16 October 2002 | Active |
19 The Paddocks, Murthering Lane, Stapleford Abbotts, RM4 1HG | Secretary | 11 December 2001 | Active |
290 Elm Park Avenue, Hornchurch, RM12 4PQ | Secretary | 08 January 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 January 1999 | Active |
10 Oxford Court, Warley, Brentwood, CM14 5EU | Director | 26 October 2001 | Active |
10 The Square, Hart Street, Brentwood, CM14 4AR | Director | 11 December 2001 | Active |
19 The Paddocks, Murthering Lane, Stapleford Abbotts, RM4 1HG | Director | 16 October 2002 | Active |
48 Hayes Drive, Hornchurch, Rainham, RM13 7EL | Director | 08 January 1999 | Active |
290 Elm Park Avenue, Hornchurch, RM12 4PQ | Director | 08 January 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Change person secretary company with change date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.