UKBizDB.co.uk

UPPERMILL SUCCESS LTD

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

This company is commonly known as Uppermill Success Ltd. The company was founded 10 years ago and was given the registration number 09315569. The firm's registered office is in SOUTHALL. You can find them at 323 Convent Way, , Southall, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:UPPERMILL SUCCESS LTD
Company Number:09315569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:323 Convent Way, Southall, United Kingdom, UB2 5UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr 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 Muhammad Tariq
Notified on:12 November 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:22 Viola Avenue, Staines Upon Thames, United Kingdom, TW19 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahad Farah
Notified on:16 March 2020
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:323 Convent Way, Southall, United Kingdom, UB2 5UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Bonilla
Notified on:20 November 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:14 Bartlett Close, Leicester, United Kingdom, LE9 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Scobbie
Notified on:31 May 2019
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:Scotland
Address:23 Hume Drive, Bothwell, Glasgow, Scotland, G71 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Mapaya
Notified on:31 August 2018
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:18 Pennard House, Oxhey Drive, Watford, United Kingdom, WD19 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tatiana Golban
Notified on:20 July 2018
Status:Active
Date of birth:July 1977
Nationality:Moldovan
Country of residence:England
Address:15 Bittern Avenue, Sprowston, Norwich, England, NR7 8FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Shine
Notified on:12 March 2018
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:84 Heathway, Dagenham, United Kingdom, RM10 9PL
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:22 February 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
Mr Tautvydas Balionis
Notified on:29 September 2017
Status:Active
Date of birth:August 1996
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Oakington Tomato Farm, Dry Drayton Road, Cambridge, United Kingdom, CB24 3BD
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:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jed Davies
Notified on:30 June 2016
Status:Active
Date of birth:June 1971
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.