UPSTREAM WORKING CAPITAL LTD
BELFAST KEYS COMMERCIAL FINANCE LTD

Company number NI607293
Status Active
Incorporation Date 5 May 2011
Company Type Private Limited Company
Address SUITE B GROUND FLOOR, 40 LINENHALL STREET, BELFAST, NORTHERN IRELAND, BT2 8BA
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 463,493 ; Registered office address changed from Unit 2 Balmoral Business Park Boucher Crescent Belfast BT12 6HU to Suite B Ground Floor 40 Linenhall Street Belfast BT2 8BA on 18 January 2016. The most likely internet sites of UPSTREAM WORKING CAPITAL LTD are www.upstreamworkingcapital.co.uk, and www.upstream-working-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Upstream Working Capital Ltd is a Private Limited Company. The company registration number is NI607293. Upstream Working Capital Ltd has been working since 05 May 2011. The present status of the company is Active. The registered address of Upstream Working Capital Ltd is Suite B Ground Floor 40 Linenhall Street Belfast Northern Ireland Bt2 8ba. . DUNDAS, Colin Richard is a Director of the company. TOTTEN, Judith Margaret is a Director of the company. Director GRAHAM, Owen has been resigned. Director REDPATH, Denise has been resigned. Director SUMNER, Brian Richard has been resigned. Director TONER, Kelley has been resigned. Director WOODSIDE, Diane has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Factoring".


Current Directors

Director
DUNDAS, Colin Richard
Appointed Date: 01 December 2013
69 years old

Director
TOTTEN, Judith Margaret
Appointed Date: 05 May 2011
59 years old

Resigned Directors

Director
GRAHAM, Owen
Resigned: 04 June 2015
Appointed Date: 05 May 2011
53 years old

Director
REDPATH, Denise
Resigned: 05 May 2011
Appointed Date: 05 May 2011
70 years old

Director
SUMNER, Brian Richard
Resigned: 01 December 2013
Appointed Date: 31 October 2011
79 years old

Director
TONER, Kelley
Resigned: 21 December 2015
Appointed Date: 01 June 2012
54 years old

Director
WOODSIDE, Diane
Resigned: 06 November 2015
Appointed Date: 01 June 2011
66 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 05 May 2011
Appointed Date: 05 May 2011

UPSTREAM WORKING CAPITAL LTD Events

20 Mar 2017
Accounts for a small company made up to 31 May 2016
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 463,493

18 Jan 2016
Registered office address changed from Unit 2 Balmoral Business Park Boucher Crescent Belfast BT12 6HU to Suite B Ground Floor 40 Linenhall Street Belfast BT2 8BA on 18 January 2016
04 Jan 2016
Company name changed keys commercial finance LTD\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04

21 Dec 2015
Termination of appointment of Kelley Toner as a director on 21 December 2015
...
... and 23 more events
18 May 2011
Termination of appointment of Cs Director Services Limited as a director
18 May 2011
Termination of appointment of Denise Redpath as a director
18 May 2011
Appointment of Judith Totten as a director
18 May 2011
Appointment of Owen Graham as a director
05 May 2011
Incorporation

UPSTREAM WORKING CAPITAL LTD Charges

4 June 2015
Charge code NI60 7293 0002
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Bramblewood Limited
Description: Contains fixed charge…
29 June 2011
All assets debenture
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…