UPA (UK) LIMITED
EVENWOOD UNITED POWERED ACCESS LIMITED

Hellopages » County Durham » County Durham » DL14 9SF

Company number 08360993
Status Active
Incorporation Date 15 January 2013
Company Type Private Limited Company
Address EVENWOOD INDUSTRIAL ESTATE, COPELAND ROAD, EVENWOOD, COUNTY DURHAM, DL14 9SF
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registration of charge 083609930003, created on 31 March 2017; Confirmation statement made on 15 January 2017 with updates; Termination of appointment of Greg Edward Miller as a director on 22 September 2016. The most likely internet sites of UPA (UK) LIMITED are www.upauk.co.uk, and www.upa-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Shildon Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upa Uk Limited is a Private Limited Company. The company registration number is 08360993. Upa Uk Limited has been working since 15 January 2013. The present status of the company is Active. The registered address of Upa Uk Limited is Evenwood Industrial Estate Copeland Road Evenwood County Durham Dl14 9sf. . WEBSTER, Des is a Secretary of the company. ALDERSON, Neil James is a Director of the company. LOWTHER, Martin is a Director of the company. ROWE, Peter William is a Director of the company. WEBSTER, Desmond Joseph is a Director of the company. Director MILLER, Greg Edward has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
WEBSTER, Des
Appointed Date: 15 January 2013

Director
ALDERSON, Neil James
Appointed Date: 28 February 2013
48 years old

Director
LOWTHER, Martin
Appointed Date: 01 January 2016
58 years old

Director
ROWE, Peter William
Appointed Date: 28 February 2013
64 years old

Director
WEBSTER, Desmond Joseph
Appointed Date: 15 January 2013
61 years old

Resigned Directors

Director
MILLER, Greg Edward
Resigned: 22 September 2016
Appointed Date: 01 April 2013
55 years old

Persons With Significant Control

C.A. Group (Holdings) Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

UPA (UK) LIMITED Events

31 Mar 2017
Registration of charge 083609930003, created on 31 March 2017
23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
05 Oct 2016
Termination of appointment of Greg Edward Miller as a director on 22 September 2016
15 Jun 2016
Full accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 8 more events
06 Mar 2013
Company name changed united powered access LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution

28 Feb 2013
Appointment of Mr Peter William Rowe as a director
28 Feb 2013
Appointment of Mr Neil James Alderson as a director
20 Feb 2013
Current accounting period shortened from 31 January 2014 to 30 September 2013
15 Jan 2013
Incorporation

UPA (UK) LIMITED Charges

31 March 2017
Charge code 0836 0993 0003
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: C.A. (Evenwood) Limited
Description: All present and future right, title and interest of the…
26 July 2013
Charge code 0836 0993 0002
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 June 2013
Charge code 0836 0993 0001
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…