UPSHAW SERVICES LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN4 7SR

Company number 03688207
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address 22-23 TEMPLARS WAY INDUSTRIAL ESTATE, MARLBOROUGH ROAD WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 7SR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 4 . The most likely internet sites of UPSHAW SERVICES LIMITED are www.upshawservices.co.uk, and www.upshaw-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Upshaw Services Limited is a Private Limited Company. The company registration number is 03688207. Upshaw Services Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Upshaw Services Limited is 22 23 Templars Way Industrial Estate Marlborough Road Wootton Bassett Swindon Wiltshire Sn4 7sr. . MERRITT, David James is a Secretary of the company. BROWN, Russell Wynn is a Director of the company. COOK, Garry is a Director of the company. Secretary COOK, Leanne has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MERRITT, David James
Appointed Date: 09 August 2006

Director
BROWN, Russell Wynn
Appointed Date: 01 October 2010
63 years old

Director
COOK, Garry
Appointed Date: 28 February 1999
60 years old

Resigned Directors

Secretary
COOK, Leanne
Resigned: 09 August 2006
Appointed Date: 28 February 1999

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 25 February 1999
Appointed Date: 23 December 1998

Nominee Director
MC FORMATIONS LIMITED
Resigned: 25 February 1999
Appointed Date: 23 December 1998

Persons With Significant Control

Mr Garry Cook
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Bbrown
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPSHAW SERVICES LIMITED Events

15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4

...
... and 46 more events
13 Mar 1999
Registered office changed on 13/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
01 Mar 1999
Nc inc already adjusted 25/02/99
01 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Dec 1998
Incorporation

UPSHAW SERVICES LIMITED Charges

22 April 2002
Floating charge
Delivered: 23 April 2002
Status: Satisfied on 10 May 2007
Persons entitled: Woolwich PLC
Description: A floating charge over the. Undertaking and all property…
22 April 2002
Mortgage
Delivered: 23 April 2002
Status: Satisfied on 10 May 2007
Persons entitled: Woolwich PLC
Description: The property k/a 4 maunsell way wroughton swindon.
8 November 1999
Debenture
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…