UPTEL LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CM6 2QS

Company number 06018232
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address THE BULL, 21 NEWBIGGIN STREET, THAXTED, ESSEX, CM6 2QS
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge 060182320014, created on 16 December 2016; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of UPTEL LIMITED are www.uptel.co.uk, and www.uptel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Uptel Limited is a Private Limited Company. The company registration number is 06018232. Uptel Limited has been working since 04 December 2006. The present status of the company is Active. The registered address of Uptel Limited is The Bull 21 Newbiggin Street Thaxted Essex Cm6 2qs. . GREEN, Elaine Theresa is a Secretary of the company. GREEN, Peter John Banks is a Director of the company. GREEN, Simon Terry Banks is a Director of the company. GREEN, Terence John is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
GREEN, Elaine Theresa
Appointed Date: 04 December 2006

Director
GREEN, Peter John Banks
Appointed Date: 21 December 2006
47 years old

Director
GREEN, Simon Terry Banks
Appointed Date: 21 December 2006
47 years old

Director
GREEN, Terence John
Appointed Date: 04 December 2006
77 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 December 2006
Appointed Date: 04 December 2006

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 December 2006
Appointed Date: 04 December 2006

Persons With Significant Control

Mr Terence John Green
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UPTEL LIMITED Events

20 Dec 2016
Registration of charge 060182320014, created on 16 December 2016
14 Dec 2016
Total exemption small company accounts made up to 31 August 2016
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000

27 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 39 more events
28 Dec 2006
Director resigned
28 Dec 2006
Secretary resigned
28 Dec 2006
New director appointed
28 Dec 2006
New secretary appointed
04 Dec 2006
Incorporation

UPTEL LIMITED Charges

16 December 2016
Charge code 0601 8232 0014
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the…
14 July 2015
Charge code 0601 8232 0012
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5D enterprise court, lakes road, braintree, essex CM7…
10 April 2015
Charge code 0601 8232 0013
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 73 springfield road chelmsford…
31 July 2014
Charge code 0601 8232 0011
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 201 shrub end road colchester…
27 June 2013
Charge code 0601 8232 0010
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 orion way crewe cheshire t/no CH574738…
13 July 2012
Legal mortgage
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 de grey square, colchester all plant and machinery owned…
28 May 2012
Mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 shaw buildings commerce way…
28 May 2012
Mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 pinbush road south lowestoft industrial…
2 November 2010
Mortgage
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 40 nunnery fields canterbury t/no K500140 together with…
12 October 2010
Third party legal charge
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 orion park, university way, crewe, cheshire by way…
12 June 2009
Legal charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 57 high street, ingatestone, essex all buildings…
17 March 2008
Third party legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 orion court university way crewe cheshire by way of…