U-POL HOLDINGS LIMITED

Christchurch House Christchurch House, Wellingborough, NN8 1LD, England
StatusACTIVE
Company No.07330142
CategoryPrivate Limited Company
Incorporated29 Jul 2010
Age13 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

U-POL HOLDINGS LIMITED is an active private limited company with number 07330142. It was incorporated 13 years, 9 months, 19 days ago, on 29 July 2010. The company address is Christchurch House Christchurch House, Wellingborough, NN8 1LD, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 14 May 2024

Action Date: 14 May 2024

Category: Capital

Type: SH19

Date: 2024-05-14

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

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

Resolution

Date: 14 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 : 34,382.85 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

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

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073301420002

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 creation date: 2023-04-14

Charge number: 073301420003

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

Officer name: Mr Michael Howard Pentecost

Appointment date: 2023-03-23

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

Accounts with accounts type full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

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

Termination date: 2022-06-29

Officer name: Farrell Dolan

Documents

View document PDF

Appoint person director company with name date

Date: 01 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

Capital statement capital company with date currency figure

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-28

Capital : 34,381.85 GBP

Documents

View document PDF

Legacy

Date: 28 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/06/22

Documents

View document PDF

Resolution

Date: 28 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

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: 073301420002

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Feb 2022

Action Date: 02 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-15

Psc name: Axalta Coating Systems Uk Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gaphite Capital General Partner V11 Llp

Cessation date: 2021-09-15

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Farrell Dolan

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr James Ian Blenkinsopp

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farrell Dolan

Change date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ian Blenkinsopp

Change date: 2021-09-29

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

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

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: Michael John Coombes

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

Officer name: Mr Farrell Dolan

Appointment date: 2021-09-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073301420001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

New address: Christchurch House the Embankment Wellingborough NN8 1LD

Change date: 2021-01-06

Old address: The Grange 100 High Street London N14 6BN

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 18 Oct 2016

Category: Capital

Type: SH01

Capital : 34,173.591078 GBP

Date: 2016-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 26 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 creation date: 2016-09-14

Charge number: 073301420001

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH01

Capital : 32,570.55 GBP

Date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2016

Category: Capital

Type: SH08

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

Appointment date: 2015-10-12

Officer name: Mr Guy Hampson Williams

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

Termination date: 2015-10-12

Officer name: Philip John May

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: Steven Harman

Termination date: 2015-10-12

Documents

View document PDF

Capital name of class of shares

Date: 17 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 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: 02 Oct 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-31

Capital : 32,335.90 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Aug 2015

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: William David Eccles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-26

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

New address: The Grange 100 High Street London N14 6BN

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

Change date: 2015-02-25

Old address: Ridgemount House Totteridge Lane Whetstone London N20 0EY

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

Documents

View document PDF

Accounts with accounts type group

Date: 09 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: 10 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Harman

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 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: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 30 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH02

Date: 2013-07-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Feb 2013

Action Date: 08 Feb 2013

Category: Capital

Type: SH02

Date: 2013-02-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jan 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-14

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jan 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-14

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Metz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Coombes

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ayres

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2012

Action Date: 02 Aug 2012

Category: Capital

Type: SH01

Capital : 30,600.00 GBP

Date: 2012-08-02

Documents

View document PDF


Some Companies

ADNAN & COMPANY LIMITED

33 MONTROSE AVENUE,TWICKENHAM,TW2 6HE

Number:04714764
Status:ACTIVE
Category:Private Limited Company

BALUSTONE BUSINESS SERVICES LIMITED

12 THE NOKE,STEVENAGE,SG2 8LH

Number:09235496
Status:ACTIVE
Category:Private Limited Company

BRINKLEY ENTERPRISES LIMITED

4 BAR MEADOW,LEOMINSTER,HR6 9BZ

Number:07220299
Status:ACTIVE
Category:Private Limited Company

GO SPEED MARKETING LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:10797754
Status:ACTIVE
Category:Private Limited Company

MB 69 CIVIL LIMITED

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:11233582
Status:ACTIVE
Category:Private Limited Company

PERPLEXITY MARINE LIMITED

OFFICE 5 & 6 BASEPOINT BUSINESS CENTRE,GOSPORT,PO13 0FQ

Number:08491985
Status:ACTIVE
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