UKBizDB.co.uk

UPONOR INFRA LIMITED

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

This company is commonly known as Uponor Infra Limited. The company was founded 33 years ago and was given the registration number 02570849. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UPONOR INFRA LIMITED
Company Number:02570849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyljeveneentie 6, D 2, 02260, Espoo, Finland,

Director19 November 2013Active
3, Heinakuja, Rajamaki, Finland, 05200

Director19 October 2015Active
32 Ryeland Road, Duston, Northampton, NN5 6QG

Secretary31 March 2003Active
Church Farm High Street, Great Linford, Milton Keynes, MK14 5AX

Secretary-Active
15 Kindleton, Great Linford, Milton Keynes, MK14 5EA

Secretary31 July 1996Active
4 Rushendon Furlong, Pitstone, Leighton Buzzard, LU7 9QX

Secretary15 May 2002Active
Keltamotie 10as 5, 01300 Vantaa, Finland, FOREIGN

Director01 January 1995Active
Keltamotie 10as 5, 01300 Vantaa, Finland, FOREIGN

Director16 March 1992Active
Avenue De Lane Closiere 46, B410 Waterloo, Belgium, FOREIGN

Director-Active
Bruggervagen 3, Vasa, 65230

Director01 April 2009Active
Porvarinkatu 7, 65101, Vaasa, Finland,

Director19 November 2013Active
Saaristokatu 4, Vaasa, FIN65170

Director25 February 2002Active
11, Daisy Avenue, Carlisle, United Kingdom, CA2 6BP

Director04 March 1998Active
Levolavagen 48, Yttermark, Finland,

Director01 November 2005Active
Nordgarde 1, Dk 4520 Svinninge, Denmark,

Director-Active
51 Trafalgar Avenue, Barleyhurst Park Bletchley, Milton Keynes, MK3 7UP

Director16 March 1992Active
C/O Uponor Corporation, Ayritie 20, Vantaa, Finland, 01510

Director07 April 2017Active
Konttikuja 9, 65280, Vaasa, Finland,

Director19 November 2013Active
Church Farm High Street, Great Linford, Milton Keynes, MK14 5AX

Director-Active
Emmavagen 10, 65610 Korsholm, Finland, FOREIGN

Director-Active

People with Significant Control

Uponor Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Finland
Address:20, Ayritie, Vantaa, Finland,
Nature of control:
  • Ownership of shares 50 to 75 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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-12Dissolution

Dissolution application strike off company.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts amended with accounts type small.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download
2017-12-08Persons with significant control

Change to a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type small.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.