UPPERCUTS LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1QD

Company number 03863972
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address ALBION HOUSE, 32 PINCHBECK ROAD, SPALDING, LINCOLNSHIRE, UNITED KINGDOM, PE11 1QD
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD to Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 25 October 2016; Director's details changed for Mrs Brigitte Ann Delahoy on 24 October 2016. The most likely internet sites of UPPERCUTS LIMITED are www.uppercuts.co.uk, and www.uppercuts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Uppercuts Limited is a Private Limited Company. The company registration number is 03863972. Uppercuts Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of Uppercuts Limited is Albion House 32 Pinchbeck Road Spalding Lincolnshire United Kingdom Pe11 1qd. . DELAHOY, Brigitte Ann is a Director of the company. Secretary PENNEY, Kim has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
DELAHOY, Brigitte Ann
Appointed Date: 29 October 1999
58 years old

Resigned Directors

Secretary
PENNEY, Kim
Resigned: 22 October 2012
Appointed Date: 29 October 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 October 1999
Appointed Date: 22 October 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 October 1999
Appointed Date: 22 October 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 October 1999
Appointed Date: 22 October 1999

Persons With Significant Control

Mrs Brigitte Ann Delahoy
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

UPPERCUTS LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
25 Oct 2016
Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD to Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 25 October 2016
25 Oct 2016
Director's details changed for Mrs Brigitte Ann Delahoy on 24 October 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 44 more events
05 Nov 1999
Director resigned
05 Nov 1999
Secretary resigned;director resigned
05 Nov 1999
New secretary appointed
05 Nov 1999
New director appointed
22 Oct 1999
Incorporation

UPPERCUTS LIMITED Charges

5 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 and 33A red lion street spalding by way of fixed charge…