UKBizDB.co.uk

UPWARD POWERED ACCESS LTD

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS

Director30 June 2023Active
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS

Director30 June 2023Active
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS

Secretary17 January 2008Active
2 Uffa Magna, Mickleover, Derby, DE3 0SN

Secretary06 October 2003Active
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS

Director17 January 2008Active
Unit 6, 46 Magnus Street, Nelson Bay, Australia,

Director17 January 2008Active
Site L, Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom, OX13 5AS

Director01 March 2019Active
2 Uffa Magna, Mickleover, Derby, DE3 0SN

Director06 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Change account reference date company current extended.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person secretary company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Capital

Capital return purchase own shares treasury capital date.

Download
2020-12-11Incorporation

Memorandum articles.

Download
2020-12-11Resolution

Resolution.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.