UPPERDALE SITE SERVICES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE23 8LW

Company number 04284007
Status Active
Incorporation Date 10 September 2001
Company Type Private Limited Company
Address THE UPPERDALE GROUP YARD, UNIT 1 COLOMBO STREET, DERBY, DE23 8LW
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of UPPERDALE SITE SERVICES LIMITED are www.upperdalesiteservices.co.uk, and www.upperdale-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Derby Rail Station is 0.7 miles; to Willington Rail Station is 5.4 miles; to Duffield Rail Station is 5.7 miles; to Langley Mill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upperdale Site Services Limited is a Private Limited Company. The company registration number is 04284007. Upperdale Site Services Limited has been working since 10 September 2001. The present status of the company is Active. The registered address of Upperdale Site Services Limited is The Upperdale Group Yard Unit 1 Colombo Street Derby De23 8lw. The company`s financial liabilities are £34.92k. It is £-44.11k against last year. The cash in hand is £16.08k. It is £16.08k against last year. And the total assets are £254.74k, which is £88.46k against last year. KING, Neil Maurice is a Secretary of the company. LOYDALL, Philip is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director LOYDALL, Graham has been resigned. The company operates in "Other transportation support activities".


upperdale site services Key Finiance

LIABILITIES £34.92k
-56%
CASH £16.08k
TOTAL ASSETS £254.74k
+53%
All Financial Figures

Current Directors

Secretary
KING, Neil Maurice
Appointed Date: 10 September 2001

Director
LOYDALL, Philip
Appointed Date: 10 September 2001
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 September 2001
Appointed Date: 10 September 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 September 2001
Appointed Date: 10 September 2001

Director
LOYDALL, Graham
Resigned: 15 August 2013
Appointed Date: 10 September 2001
82 years old

Persons With Significant Control

Mr Phillip Loydall
Notified on: 9 September 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rachel Elizabeth Loydall
Notified on: 9 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPPERDALE SITE SERVICES LIMITED Events

27 Sep 2016
Confirmation statement made on 10 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

29 Sep 2015
Secretary's details changed for Neil Maurice King on 29 September 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 44 more events
26 Sep 2001
New secretary appointed
26 Sep 2001
New director appointed
26 Sep 2001
New director appointed
26 Sep 2001
Registered office changed on 26/09/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
10 Sep 2001
Incorporation

UPPERDALE SITE SERVICES LIMITED Charges

22 December 2004
Legal mortgage
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 6 castings road sir francis ley industrial park south…
31 October 2003
Legal mortgage
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 11 shaftsbury street south sir francis ley industrial park…
31 October 2003
Legal mortgage
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3 columbo street, derby.
4 September 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…