UPRIGHT GROUP LIMITED
COALVILLE UPRIGHT UK LIMITED UPRIGHT MANUFACTURERS (UK) LTD

Hellopages » Leicestershire » North West Leicestershire » LE67 4JP

Company number 05418556
Status Active
Incorporation Date 8 April 2005
Company Type Private Limited Company
Address UNIT 15 THE COURTYARD WHITWICK BUSINESS PARK, STENSON ROAD, COALVILLE, LEICESTERSHIRE, ENGLAND, LE67 4JP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Unit 9 the Courtyard Whitwick Business Park Stenson Road Coalville Leicestershire LE67 4JP to Unit 15 the Courtyard Whitwick Business Park Stenson Road Coalville Leicestershire LE67 4JP on 17 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-09 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of UPRIGHT GROUP LIMITED are www.uprightgroup.co.uk, and www.upright-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Upright Group Limited is a Private Limited Company. The company registration number is 05418556. Upright Group Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of Upright Group Limited is Unit 15 The Courtyard Whitwick Business Park Stenson Road Coalville Leicestershire England Le67 4jp. . BURTON, Joanne Elizabeth is a Director of the company. BURTON, Murray Lee is a Director of the company. HUNT, Philip James is a Director of the company. Secretary BURTON, Joanne Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURTON, Samuel William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BURTON, Joanne Elizabeth
Appointed Date: 08 April 2005
60 years old

Director
BURTON, Murray Lee
Appointed Date: 08 April 2005
60 years old

Director
HUNT, Philip James
Appointed Date: 01 July 2014
61 years old

Resigned Directors

Secretary
BURTON, Joanne Elizabeth
Resigned: 24 October 2012
Appointed Date: 08 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Director
BURTON, Samuel William
Resigned: 30 September 2011
Appointed Date: 16 October 2008
35 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Persons With Significant Control

Mr Murray Lee Burton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Elizabeth Burton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Hunt
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

UPRIGHT GROUP LIMITED Events

17 Oct 2016
Registered office address changed from Unit 9 the Courtyard Whitwick Business Park Stenson Road Coalville Leicestershire LE67 4JP to Unit 15 the Courtyard Whitwick Business Park Stenson Road Coalville Leicestershire LE67 4JP on 17 October 2016
16 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
24 May 2016
Change of share class name or designation
...
... and 45 more events
14 Apr 2005
New director appointed
14 Apr 2005
New secretary appointed;new director appointed
08 Apr 2005
Director resigned
08 Apr 2005
Secretary resigned
08 Apr 2005
Incorporation

UPRIGHT GROUP LIMITED Charges

3 August 2010
Debenture
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…