This company is commonly known as W.p.s.a. (up River) Limited. The company was founded 31 years ago and was given the registration number 02744244. The firm's registered office is in STAMFORD. You can find them at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | W.P.S.A. (UP RIVER) LIMITED |
---|---|---|
Company Number | : | 02744244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 College Road, Isleworth, TW7 5DJ | Director | 02 September 1992 | Active |
64 Runnymede Road, Twickenham, England, TW2 7HF | Director | 31 May 2018 | Active |
16 Emanuel House, Rochester Row, London, United Kingdom, SW1P 1BS | Director | 31 July 2014 | Active |
16 Emanuel House, 18 Rochester Row, London, SW1P 1BS | Secretary | 08 September 1998 | Active |
342 Richmond Road, Twickenham, TW1 2DU | Secretary | 02 September 1992 | Active |
48 Ivy Road, Benfleet, SS7 4DG | Director | 20 May 2008 | Active |
217 St Margarets Road, Twickenham, TW1 1LU | Director | 02 September 1992 | Active |
94 Lion Road, Bexleyheath, DA6 8PQ | Director | 11 April 2000 | Active |
17 Newfield Road, Marlow, SL7 1JW | Director | 01 October 2002 | Active |
84 Erwood Road, London, SE7 8DS | Director | 02 September 1992 | Active |
16 Emanuel House, 18 Rochester Row, London, SW1P 1BS | Director | 02 September 1992 | Active |
5 Stafford Avenue, Hornchurch, RM11 2EU | Director | 02 September 1992 | Active |
86 Kettlebaston Road, Leyton, London, E10 7PF | Director | 02 September 1992 | Active |
Learig, Cliff Drive, Warden, Sheerness, ME12 4PJ | Director | 15 February 1996 | Active |
34 Trinity Church Square, London, SE1 4HY | Director | 02 September 1992 | Active |
Danny Arthur Collier | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, College Road, Isleworth, United Kingdom, TW7 5DJ |
Nature of control | : |
|
John Adam Collier | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64, Runnymede Road, Twickenham, United Kingdom, TW2 7HF |
Nature of control | : |
|
Lorraine Teresa Maynard | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Emanuel House, Rochester Row, London, United Kingdom, SW1P 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Capital | Capital cancellation shares. | Download |
2019-05-13 | Resolution | Resolution. | Download |
2019-05-13 | Capital | Capital return purchase own shares. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.