Warning: file_put_contents(c/f367a7cca36817b1eccba74795862957.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Upminster Prime Ltd, B29 7RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UPMINSTER PRIME LTD

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

This company is commonly known as Upminster Prime Ltd. The company was founded 10 years ago and was given the registration number 08949879. The firm's registered office is in BIRMINGHAM. You can find them at 13 Milner Road, , Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:UPMINSTER PRIME LTD
Company Number:08949879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
Flat 66, Airbles Tower, Motherwell, United Kingdom, ML1 1XY

Director28 November 2018Active
14 Trevanion Close, Wadebridge, United Kingdom, PL27 7PU

Director11 August 2017Active
32 Stirling Road, Hayes, United Kingdom, UB3 3AH

Director04 August 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
12, Warkton Way, Corby, United Kingdom, NN17 2QR

Director26 March 2015Active
2 Prospect Buildings, East Ardsley, Wakefield, United Kingdom, WF3 2JH

Director25 July 2019Active
6, Cannock Mews, Occupational Road, Corby, United Kingdom, NN17 1FB

Director08 September 2015Active
13 Milner Road, Birmingham, United Kingdom, B29 7RL

Director15 September 2020Active
172, Hazelwood Lane, London, United Kingdom, N13 5HJ

Director21 June 2014Active
Flat 7, Dowding House, 22 West Barnes Lane, London, England, SW20 0BN

Director25 May 2018Active
79d Dempster Street, Greenock, Scotland, PA15 4EE

Director13 February 2019Active
54 St Christophers Street, Hayes, United Kingdom, UB3 3EU

Director15 December 2020Active
48b Fairfield Square, Droylsden, Manchester, United Kingdom, M43 6AE

Director13 February 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurnam Chana
Notified on:04 August 2021
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:32 Stirling Road, Hayes, United Kingdom, UB3 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan Stroud
Notified on:15 December 2020
Status:Active
Date of birth:December 2001
Nationality:British
Country of residence:United Kingdom
Address:54 St Christophers Street, Hayes, United Kingdom, UB3 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brandon Johnson Opiyo
Notified on:15 September 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Granville Hodgson
Notified on:25 July 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:2 Prospect Buildings, East Ardsley, Wakefield, United Kingdom, WF3 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Spencer
Notified on:13 February 2019
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:Scotland
Address:79d Dempster Street, Greenock, Scotland, PA15 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Allan
Notified on:28 November 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 66, Airbles Tower, Motherwell, United Kingdom, ML1 1XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Francine Simpson
Notified on:25 May 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Flat 7, Dowding House, 22 West Barnes Lane, London, England, SW20 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Janice Teresa Thompson
Notified on:13 February 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:48b Fairfield Square, Droylsden, Manchester, United Kingdom, M43 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charlotte Mary Bosley
Notified on:11 August 2017
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:14 Trevanion Close, Wadebridge, United Kingdom, PL27 7PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:13 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (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)

Copyright © 2024. All rights reserved.