UKBizDB.co.uk

W.P.S.A. (UP RIVER) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 College Road, Isleworth, TW7 5DJ

Director02 September 1992Active
64 Runnymede Road, Twickenham, England, TW2 7HF

Director31 May 2018Active
16 Emanuel House, Rochester Row, London, United Kingdom, SW1P 1BS

Director31 July 2014Active
16 Emanuel House, 18 Rochester Row, London, SW1P 1BS

Secretary08 September 1998Active
342 Richmond Road, Twickenham, TW1 2DU

Secretary02 September 1992Active
48 Ivy Road, Benfleet, SS7 4DG

Director20 May 2008Active
217 St Margarets Road, Twickenham, TW1 1LU

Director02 September 1992Active
94 Lion Road, Bexleyheath, DA6 8PQ

Director11 April 2000Active
17 Newfield Road, Marlow, SL7 1JW

Director01 October 2002Active
84 Erwood Road, London, SE7 8DS

Director02 September 1992Active
16 Emanuel House, 18 Rochester Row, London, SW1P 1BS

Director02 September 1992Active
5 Stafford Avenue, Hornchurch, RM11 2EU

Director02 September 1992Active
86 Kettlebaston Road, Leyton, London, E10 7PF

Director02 September 1992Active
Learig, Cliff Drive, Warden, Sheerness, ME12 4PJ

Director15 February 1996Active
34 Trinity Church Square, London, SE1 4HY

Director02 September 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Address

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

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Capital

Capital cancellation shares.

Download
2019-05-13Resolution

Resolution.

Download
2019-05-13Capital

Capital return purchase own shares.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.