UKBizDB.co.uk

UPW INDUSTRIAL APPLICATIONS LTD

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

This company is commonly known as Upw Industrial Applications Ltd. The company was founded 34 years ago and was given the registration number 02461213. The firm's registered office is in WOKING. You can find them at Unit B1f Fairoaks Airport, Chobham, Woking, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UPW INDUSTRIAL APPLICATIONS LTD
Company Number:02461213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1990
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit B1f Fairoaks Airport, Chobham, Woking, England, GU24 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director01 December 2022Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director-Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary31 December 2010Active
Little Pyrford, Hurst Way, Woking, GU22 8PH

Secretary01 February 2004Active
Kilby Croft Church Hill, Horsell, Woking, GU21 4QE

Secretary-Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Secretary21 January 2013Active
16 The Millbank, Crawley, RH11 0JH

Director01 October 2007Active
5 Hillside Close, Upper Arncott, Bicester, OX25 1PF

Director01 October 2007Active
53 Burwood Close, Hersham, Walton On Thames, KT12 4JJ

Director01 April 2000Active
18 Holly Tree Gardens, Frimley, Camberley, GU16 5EL

Director-Active

People with Significant Control

Mrs Charlotte Ewa Wiltshire
Notified on:31 January 2019
Status:Active
Date of birth:August 1971
Nationality:British
Address:Unit C3, Fairoaks Airport, Woking, GU24 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Wiltshire
Notified on:30 June 2016
Status:Active
Date of birth:June 1935
Nationality:British
Address:Unit C3, Fairoaks Airport, Woking, GU24 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Mark Wiltshire
Notified on:30 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-08-31Address

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

Download
2023-08-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Address

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

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-06Change of name

Change of name notice.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Address

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

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.