UKBizDB.co.uk

UPPERWOOD DEAL LTD

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

This company is commonly known as Upperwood Deal Ltd. The company was founded 10 years ago and was given the registration number 09114195. The firm's registered office is in HOUNSLOW. You can find them at 88 Martindale Road, , Hounslow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:UPPERWOOD DEAL LTD
Company Number:09114195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:88 Martindale Road, Hounslow, United Kingdom, TW4 7ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
19 Cavalier Close, Bridgwater, United Kingdom, TA6 3WF

Director14 March 2018Active
1 Orchard Way, Ashford, United Kingdom, TW15 3AU

Director12 April 2019Active
68, Charfield Road, Bristol, United Kingdom, BS10 5QX

Director19 January 2017Active
62 West Common Lane, Scunthorpe, England, DN17 1DU

Director16 July 2018Active
Flat 2a , West Lodge, Higher Erith Road, Wellswood, United Kingdom, TQ1 2NQ

Director04 June 2015Active
20 Warley Road, Hayes, United Kingdom, UB4 0QQ

Director25 November 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Flat 4, 481 Stapleton Road, Bristol, England, BS5 6PQ

Director21 July 2017Active
86 Grampian Way, Slough, United Kingdom, SL3 8UG

Director12 March 2021Active
2 Hawker Terrace, Johnson Road, Hounslow, United Kingdom, TW5 9LQ

Director03 June 2021Active
4 Green Man Lane, Feltham, United Kingdom, TW14 0QB

Director16 December 2020Active
1a New Parade, Ashford, United Kingdom, TW15 2UF

Director16 February 2022Active
14, Meadow Way, Andover, United Kingdom, SP10 3BZ

Director01 December 2015Active
5, Mowbray Place, Rotherham, United Kingdom, S65 2UN

Director06 August 2014Active
151d Park Lane, London, United Kingdom, N17 0HN

Director09 November 2018Active
81, Abingdon Road, Draydon, Abingdon, United Kingdom, OX14 4HL

Director18 September 2015Active
17 Longford Way, Staithes Upon Thames, United Kingdom, TS19 7SL

Director07 November 2019Active
4, Woodleaze, Bristol, United Kingdom, BS9 2HY

Director21 July 2016Active
88 Martindale Road, Hounslow, United Kingdom, TW4 7ET

Director07 April 2020Active
Flat 1, 73 West Street, St. Philips, Bristol, United Kingdom, BS2 0BX

Director24 November 2017Active

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 Muhhammet Kann Erkan
Notified on:16 February 2022
Status:Active
Date of birth:November 2000
Nationality:Romanian
Country of residence:United Kingdom
Address:1a New Parade, Ashford, United Kingdom, TW15 2UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ranveer Singh Dhesi
Notified on:25 November 2021
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:20 Warley Road, Hayes, United Kingdom, UB4 0QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yusuf Galadid
Notified on:03 June 2021
Status:Active
Date of birth:September 2003
Nationality:British
Country of residence:United Kingdom
Address:2 Hawker Terrace, Johnson Road, Hounslow, United Kingdom, TW5 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Foster
Notified on:12 March 2021
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:86 Grampian Way, Slough, United Kingdom, SL3 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sakariye Gutale
Notified on:16 December 2020
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:United Kingdom
Address:4 Green Man Lane, Feltham, United Kingdom, TW14 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krystna Starek
Notified on:07 April 2020
Status:Active
Date of birth:June 1982
Nationality:Polish
Country of residence:United Kingdom
Address:88 Martindale Road, Hounslow, United Kingdom, TW4 7ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Munns
Notified on:07 November 2019
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:United Kingdom
Address:17 Longford Way, Staithes Upon Thames, United Kingdom, TS19 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kevin Beaumont
Notified on:12 April 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:1 Orchard Way, Ashford, United Kingdom, TW15 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ireneusz Majer
Notified on:09 November 2018
Status:Active
Date of birth:March 1960
Nationality:Polish
Country of residence:United Kingdom
Address:151d Park Lane, London, United Kingdom, N17 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis James Bye
Notified on:16 July 2018
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:62 West Common Lane, Scunthorpe, England, DN17 1DU
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
Mr Matthew William Aisthorpe
Notified on:14 March 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:19 Cavalier Close, Bridgwater, United Kingdom, TA6 3WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Yasikouwski
Notified on:24 November 2017
Status:Active
Date of birth:February 1992
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 1, 73 West Street, St. Philips, Bristol, United Kingdom, BS2 0BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Olatokunbo Eniola
Notified on:21 July 2017
Status:Active
Date of birth:June 1986
Nationality:Romanian
Country of residence:England
Address:Flat 4, 481 Stapleton Road, Bristol, England, BS5 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scott Pearson
Notified on:30 June 2016
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:Flat 4, 481 Stapleton Road, Bristol, England, BS5 6PQ
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)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-07-18Gazette

Gazette filings brought up to date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Address

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

Download
2022-08-30Address

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

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Address

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

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-01-06Address

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

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.