Company number 02857884
Status Active
Incorporation Date 29 September 1993
Company Type Private Limited Company
Address C/O THE MCCAY PARTNERSHIP UNIT 24, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of UPTON SERVICES LIMITED are www.uptonservices.co.uk, and www.upton-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Upton Services Limited is a Private Limited Company.
The company registration number is 02857884. Upton Services Limited has been working since 29 September 1993.
The present status of the company is Active. The registered address of Upton Services Limited is C O The Mccay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey Cr2 0bs. . HAMLIN, Philip Roy is a Director of the company. Secretary PRUCE, Martin has been resigned. Secretary WHIPP, Keith Park has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRUCE, Martin has been resigned. Director WHIPP, Keith Park has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Secretary
PRUCE, Martin
Resigned: 23 March 1998
Appointed Date: 25 October 1993
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 October 1993
Appointed Date: 29 September 1993
Director
PRUCE, Martin
Resigned: 23 March 1998
Appointed Date: 25 October 1993
85 years old
Director
WHIPP, Keith Park
Resigned: 03 June 2013
Appointed Date: 25 October 1993
86 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 October 1993
Appointed Date: 29 September 1993
Persons With Significant Control
Mr Philip Roy Hamlin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more
UPTON SERVICES LIMITED Events
11 Apr 2017
Total exemption full accounts made up to 31 October 2016
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
03 May 2016
Total exemption full accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
26 Apr 2015
Total exemption full accounts made up to 31 October 2014
...
... and 51 more events
16 Nov 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Nov 1993
Registered office changed on 11/11/93 from: classic house 174-180 old street london. EC1V 9BP.
04 Nov 1993
Company name changed speed 3855 LIMITED\certificate issued on 05/11/93