UPPERTOWN TOOLS LIMITED
CARLISLE UPPERTOWN GARDEN CENTRE LIMITED IMCO (1099) LIMITED

Hellopages » Cumbria » Carlisle » CA6 5RY

Company number 03769929
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address THORNEY KNOWE FARM, PENTON, CARLISLE, CA6 5RY
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 310,001 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UPPERTOWN TOOLS LIMITED are www.uppertowntools.co.uk, and www.uppertown-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Uppertown Tools Limited is a Private Limited Company. The company registration number is 03769929. Uppertown Tools Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Uppertown Tools Limited is Thorney Knowe Farm Penton Carlisle Ca6 5ry. The company`s financial liabilities are £895.29k. It is £34.22k against last year. The cash in hand is £60.22k. It is £10.18k against last year. And the total assets are £97.85k, which is £13.4k against last year. TABERNER, Margaret Winifred is a Secretary of the company. TABERNER, Richard Arnold John is a Director of the company. Secretary TABERNER, Cheryl Joy has been resigned. Nominee Secretary UPRICHARD, Andrew has been resigned. Nominee Director CLARK, Ross Mckenzie has been resigned. The company operates in "Raising of sheep and goats".


uppertown tools Key Finiance

LIABILITIES £895.29k
+3%
CASH £60.22k
+20%
TOTAL ASSETS £97.85k
+15%
All Financial Figures

Current Directors

Secretary
TABERNER, Margaret Winifred
Appointed Date: 21 April 2003

Director
TABERNER, Richard Arnold John
Appointed Date: 20 December 1999
62 years old

Resigned Directors

Secretary
TABERNER, Cheryl Joy
Resigned: 21 April 2003
Appointed Date: 20 December 1999

Nominee Secretary
UPRICHARD, Andrew
Resigned: 20 December 1999
Appointed Date: 13 May 1999

Nominee Director
CLARK, Ross Mckenzie
Resigned: 20 December 1999
Appointed Date: 13 May 1999
62 years old

UPPERTOWN TOOLS LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 310,001

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 310,001

07 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
27 Dec 1999
Company name changed uppertown garden centre LIMITED\certificate issued on 29/12/99
23 Dec 1999
Accounting reference date extended from 31/05/00 to 30/09/00
23 Dec 1999
Registered office changed on 23/12/99 from: saint peters house hartshead sheffield south yorkshire S1 2EL
14 Oct 1999
Company name changed imco (1099) LIMITED\certificate issued on 15/10/99
13 May 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.