U-POL PRODUCTS LIMITED

U-Pol Tech Centre Denington Road U-Pol Tech Centre Denington Road, Wellingborough, NN8 2QH, Northamptonshire
StatusACTIVE
Company No.04512086
CategoryPrivate Limited Company
Incorporated15 Aug 2002
Age21 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

U-POL PRODUCTS LIMITED is an active private limited company with number 04512086. It was incorporated 21 years, 9 months, 2 days ago, on 15 August 2002. The company address is U-Pol Tech Centre Denington Road U-Pol Tech Centre Denington Road, Wellingborough, NN8 2QH, Northamptonshire.



Company Fillings

Capital statement capital company with date currency figure

Date: 14 May 2024

Action Date: 14 May 2024

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2024-05-14

Documents

View document PDF

Resolution

Date: 14 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/05/24

Documents

View document PDF

Legacy

Date: 14 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital allotment shares

Date: 13 May 2024

Action Date: 13 May 2024

Category: Capital

Type: SH01

Date: 2024-05-13

Capital : 40,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045120860007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045120860008

Charge creation date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Mr Michael Howard Pentecost

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Guy Hampson Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Hampson Williams

Appointment date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farrell Dolan

Termination date: 2022-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-09

Charge number: 045120860007

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-15

Officer name: Michael John Coombes

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Hampson Williams

Termination date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-15

Officer name: Mr Farrell Dolan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-15

Officer name: Mr James Ian Blenkinsopp

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045120860006

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Statement of companys objects

Date: 21 Sep 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045120860006

Charge creation date: 2016-09-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Hampson Williams

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John May

Termination date: 2015-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: U-Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH

Old address: 1-3 Totteridge Lane Whetstone London N20 0EY

Change date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John May

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ayres

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Ayres

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Coombes

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Ayres

Change date: 2011-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew John Ayres

Change date: 2011-09-05

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Lucy

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Julien

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 10 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Legacy

Date: 31 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 31 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 31 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 25 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/06/04--------- £ si [email protected]=600 £ ic 39200/39800

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/09/03--------- £ si [email protected]=1200 £ ic 38000/39200

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/09/02--------- £ si [email protected]=30000 £ ic 8000/38000

Documents

View document PDF

Resolution

Date: 09 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BAMBOLI LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11294875
Status:ACTIVE
Category:Private Limited Company

CITY CENTRE CARS LIMITED

130/132 BUTE STREET,SOUTH GLAMORGAN,

Number:02491173
Status:LIQUIDATION
Category:Private Limited Company
Number:08183404
Status:ACTIVE
Category:Private Limited Company

FASHION INNOVATION LIMITED

41 HORNTON COURT WEST,LONDON,W8 7RU

Number:05457941
Status:ACTIVE
Category:Private Limited Company

MBBSTRANS LTD

1 KILPATRICK COURT,LONDON,N16 6EE

Number:09628300
Status:ACTIVE
Category:Private Limited Company

PROJECT NOTE LIMITED

1, EXCHANGE COURT BRABOURNE AVENUE,WOLVERHAMPTON,WV10 6AU

Number:03716147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source