UPR SCAFFOLDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06271697 |
Category | Private Limited Company |
Incorporated | 07 Jun 2007 |
Age | 16 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
UPR SCAFFOLDING SERVICES LIMITED is an active private limited company with number 06271697. It was incorporated 16 years, 10 months, 23 days ago, on 07 June 2007. The company address is Unit 1 Wharf Road, Stanford-le-hope, SS17 0EH, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joe George Hopson
Change date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-29
Officer name: Mr Joe George Hopson
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hp Holdings Essex Ltd
Change date: 2021-03-02
Documents
Certificate change of name company
Date: 18 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed upr services LTD\certificate issued on 18/05/22
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Notification of a person with significant control
Date: 14 Jul 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Brain Joseph Hopson
Notification date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-01
Charge number: 062716970001
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard William Prosser
Termination date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
Old address: Upr Services Ltd Unit 33 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL
Change date: 2018-01-24
New address: Unit 1 Wharf Road Stanford-Le-Hope Essex SS17 0EH
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change sail address company with old address
Date: 23 Jul 2013
Category: Address
Type: AD02
Old address: 1St Floor Unit 7 Readmans Ind Est Station Road East Tilbury Tilbury Essex RM18 8QR England
Documents
Change registered office address company with date old address
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-08
Old address: 1St Floor Unit 7 Readmans Ind Est Station Road East Tilbury Tilbury Essex RM18 8QR England
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard William Prosser
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Brian Joseph Hopson
Documents
Termination director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Perkins
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Prosser
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hopson
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr John Brian Joseph Hopson
Documents
Appoint person director company with name
Date: 16 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Perkins
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard William Prosser
Documents
Termination secretary company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Grant
Documents
Termination secretary company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Grant
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change registered office address company with date old address
Date: 14 Jun 2010
Action Date: 14 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-14
Old address: Unit 7 Readmans Industrial Estate Station Road East Tilbury Essex RM18 8QR United Kingdom
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/05/2008
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 26/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Some Companies
BANJO ISLAND COMMUNITY AND SPORTS ASSOCIATION
THE BATCH PARK ROAD,BRISTOL,BS30 8EB
Number: | 07175000 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 1.14,CAMBERLEY,GU15 3YL
Number: | 05864245 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CENTRE,LLANELLI,SA15 2LU
Number: | 03505690 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 10963742 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARK ROAD,NEWCASTLE UPON TYNE,NE12 8DG
Number: | 08615764 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 REVELL ROAD,KINGSTON,KT1 3SL
Number: | 11770900 |
Status: | ACTIVE |
Category: | Private Limited Company |