UPRISE LIMITED
COULSDON BUILDING SERVICES MANAGEMENT LIMITED

Hellopages » Greater London » Croydon » CR5 2HT

Company number 04896888
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address UNIT A6 REDLANDS, COULSDON, SURREY, CR5 2HT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Carmen Susan Mable Wilson on 18 May 2012; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of UPRISE LIMITED are www.uprise.co.uk, and www.uprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Uprise Limited is a Private Limited Company. The company registration number is 04896888. Uprise Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Uprise Limited is Unit A6 Redlands Coulsdon Surrey Cr5 2ht. . COLLINS, Graham Mark is a Secretary of the company. COLLINS, Carmen Susan Mable is a Director of the company. COLLINS, Graham Mark is a Director of the company. STEER, Darren Timothy is a Director of the company. STEER, Natalie is a Director of the company. Secretary GRAHAM, Robert Norman has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COLLINS, Graham Mark
Appointed Date: 08 September 2005

Director
COLLINS, Carmen Susan Mable
Appointed Date: 18 May 2011
58 years old

Director
COLLINS, Graham Mark
Appointed Date: 12 September 2003
50 years old

Director
STEER, Darren Timothy
Appointed Date: 30 June 2005
52 years old

Director
STEER, Natalie
Appointed Date: 18 May 2011
47 years old

Resigned Directors

Secretary
GRAHAM, Robert Norman
Resigned: 08 September 2005
Appointed Date: 12 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Persons With Significant Control

Mr Graham Mark Collins
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Timothy Steer
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPRISE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Director's details changed for Carmen Susan Mable Wilson on 18 May 2012
03 Oct 2016
Confirmation statement made on 12 September 2016 with updates
04 Feb 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
15 Dec 2015
Registration of charge 048968880007, created on 14 December 2015
...
... and 49 more events
03 Oct 2003
Director resigned
03 Oct 2003
Secretary resigned
03 Oct 2003
New director appointed
03 Oct 2003
New secretary appointed
12 Sep 2003
Incorporation

UPRISE LIMITED Charges

14 December 2015
Charge code 0489 6888 0007
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit A6 redlands, coulsdon, surrey CR5 2HT (land registry…
1 October 2015
Charge code 0489 6888 0006
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
1 October 2015
Charge code 0489 6888 0005
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H the ullswater business park, 30 break field, coulsdon…
1 October 2015
Charge code 0489 6888 0004
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 October 2013
Charge code 0489 6888 0003
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 breakfield ullswater industrial estate coulsdon surrey…
10 May 2013
Charge code 0489 6888 0002
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit A2C redlands ullswater business park coulsdon surrey…
28 February 2006
Debenture
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…