UKBizDB.co.uk

UPTON QUALITY LTD

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

This company is commonly known as Upton Quality Ltd. The company was founded 9 years ago and was given the registration number 09524254. The firm's registered office is in COVENTRY. You can find them at 17 Lindley Road, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:UPTON QUALITY LTD
Company Number:09524254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:17 Lindley Road, Coventry, United Kingdom, CV3 1GX
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

Director16 December 2021Active
9, Deeley Close, Cradley Heath, United Kingdom, B64 7NF

Director26 November 2015Active
12, Eningdale Road, Tavistock, United Kingdom, PL19 8HF

Director28 April 2015Active
73 Stratton Road, Sunbury On Thames, United Kingdom, TW16 6PG

Director08 February 2021Active
28 Bluebell Close, Rush Green, Romford, United Kingdom, RM7 0XN

Director08 June 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
25, Warren Bank, Simpson, Milton Keynes, United Kingdom, MK6 3AQ

Director09 September 2016Active
618 Seven Sisters Road, London, England, N15 6JH

Director31 May 2019Active
The Mere, Mere Road, Lutterworth, United Kingdom, LE17 4LH

Director30 November 2020Active
20, Deans Close, Redditch, United Kingdom, B98 9HS

Director13 April 2016Active
17 Lindley Road, Coventry, United Kingdom, CV3 1GX

Director16 September 2020Active
0/1 681 Argyle Street, Glasgow, United Kingdom, G3 8UG

Director22 December 2017Active
146, Kings Oswy Drive, Hartlepool, United Kingdom, TS24 9QD

Director27 October 2015Active
114 Hillsborough Road, Leicester, United Kingdom, LE2 9PN

Director14 October 2019Active
96, Levett Gardens, Ilford, United Kingdom, IG3 9BX

Director10 July 2015Active
111 Avondale Road, Birmingham, United Kingdom, B11 3JU

Director10 March 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 December 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Max Brewerton
Notified on:08 February 2021
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:United Kingdom
Address:73 Stratton Road, Sunbury On Thames, United Kingdom, TW16 6PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Fillmore
Notified on:30 November 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:The Mere, Mere Road, Lutterworth, United Kingdom, LE17 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mulue Kifle
Notified on:16 September 2020
Status:Active
Date of birth:January 1991
Nationality:Indian
Country of residence:United Kingdom
Address:17 Lindley Road, Coventry, United Kingdom, CV3 1GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rashpal Singh
Notified on:10 March 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:111 Avondale Road, Birmingham, United Kingdom, B11 3JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Rekiel
Notified on:14 October 2019
Status:Active
Date of birth:May 1989
Nationality:Polish
Country of residence:United Kingdom
Address:114 Hillsborough Road, Leicester, United Kingdom, LE2 9PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gustavo Fernandez Maestu
Notified on:31 May 2019
Status:Active
Date of birth:March 1987
Nationality:Spanish
Country of residence:England
Address:618 Seven Sisters Road, London, England, N15 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane Mark Darrington
Notified on:08 June 2018
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:28 Bluebell Close, Rush Green, Romford, United Kingdom, RM7 0XN
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 Hilda Mulinde
Notified on:22 December 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:0/1 681 Argyle Street, Glasgow, United Kingdom, G3 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben James Edwards
Notified on:09 September 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:25, Warren Bank, Milton Keynes, United Kingdom, MK6 3AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Address

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

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-12-21Address

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

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-10-05Address

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

Download

Copyright © 2024. All rights reserved.