UKBizDB.co.uk

URBANPOWA LIMITED

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

This company is commonly known as Urbanpowa Limited. The company was founded 16 years ago and was given the registration number 06359089. The firm's registered office is in ALDERMASTON. You can find them at Dove Marsh & Jones, 1 Andromeda House, Aldermaston, Berkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:URBANPOWA LIMITED
Company Number:06359089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Dove Marsh & Jones, 1 Andromeda House, Aldermaston, Berkshire, RG7 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Secretary29 September 2007Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director29 September 2007Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director25 July 2017Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary03 September 2007Active
1 Andromeda House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8AP

Director20 July 2017Active
Rede Cottage, Swissland Hill, Dormans Park, East Grinstead, England, RH19 2NH

Director15 October 2012Active
30, Gates Green Road, West Wickham, England, BR4 9JW

Director15 October 2012Active
16 Camford Close, Basingstoke, RG22 4UJ

Director29 September 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director03 September 2007Active

People with Significant Control

Mrs Tracey Barringer
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:9 Wingate Drive, Ampthill, Bedford, England, MK45 2XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Barringer
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:9 Wingate Drive, Ampthill, Bedford, United Kingdom, MK45 2XF
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person secretary company with change date.

Download
2021-12-22Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.