UPE ENGINEERING LIMITED
HUNGERFORD ULTRA PRECISION ENGINEERING LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0EY
Company number 04136132
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of James Christopher Francis Mccarthy as a director on 10 June 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of UPE ENGINEERING LIMITED are www.upeengineering.co.uk, and www.upe-engineering.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and one months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upe Engineering Limited is a Private Limited Company. The company registration number is 04136132. Upe Engineering Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Upe Engineering Limited is Ramsbury House Charnham Lane Hungerford Berkshire United Kingdom Rg17 0ey. The company`s financial liabilities are £734.63k. It is £206.3k against last year. The cash in hand is £484.26k. It is £87.06k against last year. And the total assets are £1615.73k, which is £248.53k against last year. EPHGRAVE, Susan is a Secretary of the company. BEARDWELL, James is a Director of the company. EPHGRAVE, Susan is a Director of the company. WICKENS, Stephen Anthony is a Director of the company. Secretary QUICK, Geoffrey James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCCARTHY, James Christopher Francis has been resigned. Director QUICK, Geoffrey James has been resigned. Director QUICK, Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


upe engineering Key Finiance

LIABILITIES £734.63k
+39%
CASH £484.26k
+21%
TOTAL ASSETS £1615.73k
+18%
All Financial Figures

Current Directors

Secretary
EPHGRAVE, Susan
Appointed Date: 22 February 2005

Director
BEARDWELL, James
Appointed Date: 05 January 2001
51 years old

Director
EPHGRAVE, Susan
Appointed Date: 30 June 2009
60 years old

Director
WICKENS, Stephen Anthony
Appointed Date: 28 March 2007
57 years old

Resigned Directors

Secretary
QUICK, Geoffrey James
Resigned: 22 February 2005
Appointed Date: 05 January 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Director
MCCARTHY, James Christopher Francis
Resigned: 10 June 2016
Appointed Date: 02 July 2009
70 years old

Director
QUICK, Geoffrey James
Resigned: 22 February 2005
Appointed Date: 05 January 2001
78 years old

Director
QUICK, Simon
Resigned: 22 February 2005
Appointed Date: 05 January 2001
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

UPE ENGINEERING LIMITED Events

17 Jun 2016
Termination of appointment of James Christopher Francis Mccarthy as a director on 10 June 2016
23 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000

26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
09 Oct 2015
Director's details changed for James Beardwell on 2 October 2015
07 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000

...
... and 67 more events
06 Feb 2001
New director appointed
06 Feb 2001
New director appointed
06 Feb 2001
New director appointed
31 Jan 2001
Accounting reference date shortened from 31/01/02 to 31/08/01
05 Jan 2001
Incorporation

UPE ENGINEERING LIMITED Charges

8 December 2010
Legal mortgage
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 151 camford way luton with the benefit of all rights…
22 July 2004
Debenture
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Mortgage debenture
Delivered: 27 February 2001
Status: Satisfied on 7 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…