This company is commonly known as Uponor Limited. The company was founded 26 years ago and was given the registration number 03402029. The firm's registered office is in WATFORD. You can find them at The Pavillion Blackmoor Lane, Croxley Business Park, Watford, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | UPONOR LIMITED |
---|---|---|
Company Number | : | 03402029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pavillion Blackmoor Lane, Croxley Business Park, Watford, England, WD18 8GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavillion, Blackmoor Lane, Croxley Business Park, Watford, England, WD18 8GA | Secretary | 08 September 2016 | Active |
The Pavillion, Blackmoor Lane, Croxley Business Park, Watford, England, WD18 8GA | Director | 03 April 2014 | Active |
Uponor Corporation, P.O.Box 37, 01511 Vantaa, Finland, | Director | 03 January 2022 | Active |
11, Honeysuckle Close, Lutterworth, LE17 4FN | Secretary | 18 June 2008 | Active |
8 Avery Close, Lutterworth, LE17 4PX | Secretary | 07 July 1997 | Active |
Head Office, Gilmorton Road, Lutterworth, United Kingdom, LE17 4DU | Secretary | 02 February 2009 | Active |
Head Office, Gilmorton Road, Lutterworth, LE17 4DU | Secretary | 14 April 2016 | Active |
247 Dobcroft Road, Sheffield, S11 9LG | Secretary | 02 August 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 07 July 1997 | Active |
11, Honeysuckle Close, Lutterworth, LE17 4FN | Director | 07 July 1997 | Active |
Dobelninkatu 4 B 45, 00260, Helsinki, Finland, FOREIGN | Director | 02 August 2002 | Active |
Barnwood, Borrowbread Lane, Bleasby, NG14 7GB | Director | 02 August 2002 | Active |
8 Avery Close, Lutterworth, LE17 4PX | Director | 28 May 1998 | Active |
Mustankalliontie 36, Lahti, Finland, | Director | 18 October 2004 | Active |
The Pavillion, Blackmoor Lane, Croxley Business Park, Watford, England, WD18 8GA | Director | 03 April 2014 | Active |
13 Longbridge Road, Lichfield, WS14 9EL | Director | 02 August 2002 | Active |
Head Office, Gilmorton Road, Lutterworth, United Kingdom, LE17 4DU | Director | 18 April 2007 | Active |
The Pavillion, Blackmoor Lane, Croxley Business Park, Watford, England, WD18 8GA | Director | 25 July 2017 | Active |
30 Tokely Road, Frating, Colchester, CO7 7GA | Director | 15 July 2000 | Active |
The Pavillion, Blackmoor Lane, Croxley Business Park, Watford, England, WD18 8GA | Director | 04 September 2019 | Active |
Uponor Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | Ilmalantori 4, Fi-00240, Helsinki, Finland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-12 | Accounts | Accounts with accounts type full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Officers | Appoint person director company with name date. | Download |
2016-11-21 | Address | Change registered office address company with date old address new address. | Download |
2016-09-08 | Officers | Appoint person secretary company with name date. | Download |
2016-09-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.