This company is commonly known as Upward Powered Access Ltd. The company was founded 20 years ago and was given the registration number 04922875. The firm's registered office is in ABINGDON. You can find them at Site L Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | UPWARD POWERED ACCESS LTD |
---|---|---|
Company Number | : | 04922875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Site L Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom, OX13 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS | Director | 30 June 2023 | Active |
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS | Director | 30 June 2023 | Active |
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS | Secretary | 17 January 2008 | Active |
2 Uffa Magna, Mickleover, Derby, DE3 0SN | Secretary | 06 October 2003 | Active |
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS | Director | 17 January 2008 | Active |
Unit 6, 46 Magnus Street, Nelson Bay, Australia, | Director | 17 January 2008 | Active |
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS | Director | 01 March 2019 | Active |
2 Uffa Magna, Mickleover, Derby, DE3 0SN | Director | 06 October 2003 | Active |
Hirepro Holdings Uk Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Cambrian Park, Isaac Way, Pembroke Dock, Wales, SA72 4RW |
Nature of control | : |
|
Mr Timothy David Ward | ||
Notified on | : | 08 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Site L, Kingston Business Park, Abingdon, United Kingdom, OX13 5AS |
Nature of control | : |
|
Paul Andrew Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Site L, Kingston Business Park, Abingdon, United Kingdom, OX13 5AS |
Nature of control | : |
|
Jonathan King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 14, Webster Street, Newcastle, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Change account reference date company current extended. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Officers | Change person secretary company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-12-11 | Incorporation | Memorandum articles. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.