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.
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 | : |
|
Registered Address | : | 17 Lindley Road, Coventry, United Kingdom, CV3 1GX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 16 December 2021 | Active |
9, Deeley Close, Cradley Heath, United Kingdom, B64 7NF | Director | 26 November 2015 | Active |
12, Eningdale Road, Tavistock, United Kingdom, PL19 8HF | Director | 28 April 2015 | Active |
73 Stratton Road, Sunbury On Thames, United Kingdom, TW16 6PG | Director | 08 February 2021 | Active |
28 Bluebell Close, Rush Green, Romford, United Kingdom, RM7 0XN | Director | 08 June 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
25, Warren Bank, Simpson, Milton Keynes, United Kingdom, MK6 3AQ | Director | 09 September 2016 | Active |
618 Seven Sisters Road, London, England, N15 6JH | Director | 31 May 2019 | Active |
The Mere, Mere Road, Lutterworth, United Kingdom, LE17 4LH | Director | 30 November 2020 | Active |
20, Deans Close, Redditch, United Kingdom, B98 9HS | Director | 13 April 2016 | Active |
17 Lindley Road, Coventry, United Kingdom, CV3 1GX | Director | 16 September 2020 | Active |
0/1 681 Argyle Street, Glasgow, United Kingdom, G3 8UG | Director | 22 December 2017 | Active |
146, Kings Oswy Drive, Hartlepool, United Kingdom, TS24 9QD | Director | 27 October 2015 | Active |
114 Hillsborough Road, Leicester, United Kingdom, LE2 9PN | Director | 14 October 2019 | Active |
96, Levett Gardens, Ilford, United Kingdom, IG3 9BX | Director | 10 July 2015 | Active |
111 Avondale Road, Birmingham, United Kingdom, B11 3JU | Director | 10 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.