DANIEL C UPTON LIMITED
DORSET


Company number 05103523
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address 24 CORNWALL ROAD, DORCHESTER, DORSET, DT1 1RX
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 April 2017 with updates; Director's details changed for Mrs Lucinda Caroline Upton on 16 April 2017. The most likely internet sites of DANIEL C UPTON LIMITED are www.danielcupton.co.uk, and www.daniel-c-upton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Daniel C Upton Limited is a Private Limited Company. The company registration number is 05103523. Daniel C Upton Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Daniel C Upton Limited is 24 Cornwall Road Dorchester Dorset Dt1 1rx. The company`s financial liabilities are £262.99k. It is £-9.39k against last year. The cash in hand is £1.15k. It is £0.58k against last year. And the total assets are £5.14k, which is £-3.79k against last year. UPTON, Lucinda Caroline is a Director of the company. Secretary COOPER, Rachel has been resigned. Secretary UPTON, Daniel Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANYARD, Laura has been resigned. Director CROWLEY, Steven David has been resigned. Director DENTON, Stephen Roy has been resigned. Director MCLEAN, Stuart Leroy has been resigned. Director UPTON, Daniel Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


daniel c upton Key Finiance

LIABILITIES £262.99k
-4%
CASH £1.15k
+100%
TOTAL ASSETS £5.14k
-43%
All Financial Figures

Current Directors

Director
UPTON, Lucinda Caroline
Appointed Date: 01 August 2014
46 years old

Resigned Directors

Secretary
COOPER, Rachel
Resigned: 01 August 2006
Appointed Date: 16 April 2004

Secretary
UPTON, Daniel Charles
Resigned: 10 January 2017
Appointed Date: 01 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Director
BANYARD, Laura
Resigned: 01 August 2014
Appointed Date: 18 October 2010
39 years old

Director
CROWLEY, Steven David
Resigned: 18 October 2010
Appointed Date: 01 August 2006
55 years old

Director
DENTON, Stephen Roy
Resigned: 01 August 2014
Appointed Date: 18 October 2010
66 years old

Director
MCLEAN, Stuart Leroy
Resigned: 31 December 2010
Appointed Date: 18 October 2010
48 years old

Director
UPTON, Daniel Charles
Resigned: 10 January 2017
Appointed Date: 16 April 2004
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Persons With Significant Control

Lucinda Caroline Upton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

DANIEL C UPTON LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
18 Apr 2017
Director's details changed for Mrs Lucinda Caroline Upton on 16 April 2017
08 Mar 2017
Satisfaction of charge 1 in full
08 Mar 2017
Satisfaction of charge 2 in full
...
... and 45 more events
24 May 2004
Director resigned
24 May 2004
Secretary resigned
24 May 2004
New director appointed
24 May 2004
New secretary appointed
16 Apr 2004
Incorporation

DANIEL C UPTON LIMITED Charges

30 May 2008
Supplemental chattel mortgage
Delivered: 4 June 2008
Status: Satisfied on 8 March 2017
Persons entitled: State Securities PLC
Description: Mitsubishi canter 35 swb tipper with aluminium high sided…
25 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 8 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…