UKBizDB.co.uk

UPVC RENOVATIONS LTD

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

This company is commonly known as Upvc Renovations Ltd. The company was founded 7 years ago and was given the registration number 10195907. The firm's registered office is in WARRINGTON. You can find them at Warrington Business Park, Long Lane, Warrington, . This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:UPVC RENOVATIONS LTD
Company Number:10195907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Warrington Business Park, Long Lane, Warrington, England, WA2 8TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bankside, Crosfield Street, Warrington, England, WA1 1UP

Director29 October 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director24 May 2016Active
1, Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP

Director19 April 2018Active
1 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP

Director05 July 2018Active

People with Significant Control

Mr Cristovao Carvalho Desousa
Notified on:23 May 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Warrington Business Park, Long Lane, Warrington, England, WA2 8TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jonathan Vaggers
Notified on:29 October 2018
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Office Gf22, Bridgwater House, Ellesmere Port, England, CH65 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roy Scott
Notified on:19 April 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:1, Bankside, Warrington, United Kingdom, WA1 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Winnington House, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Address

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

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-08-01Accounts

Change account reference date company previous shortened.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-02-13Address

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

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.