Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPTON QUALITY LTD
Company Information for

UPTON QUALITY LTD

191 Washington Street, Bradford, BD8 9QP,
Company Registration Number
09524254
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Upton Quality Ltd
UPTON QUALITY LTD was founded on 2015-04-02 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Upton Quality Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UPTON QUALITY LTD
 
Legal Registered Office
191 Washington Street
Bradford
BD8 9QP
 
Filing Information
Company Number 09524254
Company ID Number 09524254
Date formed 2015-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-18 05:23:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UPTON QUALITY LTD
The following companies were found which have the same name as UPTON QUALITY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPTON QUALITY INNS LIMITED 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE Active Company formed on the 1998-11-26

Company Officers of UPTON QUALITY LTD

Current Directors
Officer Role Date Appointed
SHANE MARK DARRINGTON
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-06-08
HILDA MULINDE
Director 2017-12-22 2018-04-05
BEN JAMES EDWARDS
Director 2016-09-09 2017-12-22
PAUL HOWARD
Director 2016-04-13 2016-09-09
TANVEER AHMED
Director 2015-11-26 2016-04-13
STEPHEN READMAN
Director 2015-10-27 2015-11-26
GURMUKH SINGH
Director 2015-07-10 2015-10-27
SARAH BLACK
Director 2015-04-28 2015-07-10
TERENCE DUNNE
Director 2015-04-02 2015-04-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-26Application to strike the company off the register
2023-03-20CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-01-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MAX BREWERTON
2022-01-14DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-01-14CESSATION OF MAX BREWERTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 73 Stratton Road Sunbury on Thames TW16 6PG United Kingdom
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM 73 Stratton Road Sunbury on Thames TW16 6PG United Kingdom
2022-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-01-14PSC07CESSATION OF MAX BREWERTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MAX BREWERTON
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM The Mere Mere Road Lutterworth LE17 4LH United Kingdom
2021-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX BREWERTON
2021-02-16PSC07CESSATION OF ANDREW FILLMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-16AP01DIRECTOR APPOINTED MR MAX BREWERTON
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FILLMORE
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM 17 Lindley Road Coventry CV3 1GX United Kingdom
2020-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FILLMORE
2020-12-21PSC07CESSATION OF MULUE KIFLE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21AP01DIRECTOR APPOINTED MR ANDREW FILLMORE
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MULUE KIFLE
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 111 Avondale Road Birmingham B11 3JU United Kingdom
2020-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULUE KIFLE
2020-10-05PSC07CESSATION OF RASHPAL SINGH AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05AP01DIRECTOR APPOINTED MR MULUE KIFLE
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RASHPAL SINGH
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 114 Hillsborough Road Leicester LE2 9PN United Kingdom
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 114 Hillsborough Road Leicester LE2 9PN United Kingdom
2020-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHPAL SINGH
2020-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHPAL SINGH
2020-03-25PSC07CESSATION OF PATRICK REKIEL AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25PSC07CESSATION OF PATRICK REKIEL AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25AP01DIRECTOR APPOINTED MR RASHPAL SINGH
2020-03-25AP01DIRECTOR APPOINTED MR RASHPAL SINGH
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK REKIEL
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK REKIEL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 618 Seven Sisters Road London N15 6JH England
2019-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK REKIEL
2019-11-01PSC07CESSATION OF GUSTAVO FERNANDEZ MAESTU AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01AP01DIRECTOR APPOINTED MR PATRICK REKIEL
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAVO FERNANDEZ MAESTU
2019-07-02PSC07CESSATION OF SHANE MARK DARRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MARK DARRINGTON
2019-07-02AP01DIRECTOR APPOINTED MR GUSTAVO FERNANDEZ MAESTU
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 28 Bluebell Close Rush Green Romford RM7 0XN United Kingdom
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUSTAVO FERNANDEZ MAESTU
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HILDA MULINDE
2018-06-19PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE MARK DARRINGTON
2018-06-19AP01DIRECTOR APPOINTED MR SHANE MARK DARRINGTON
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-19PSC07CESSATION OF HILDA MULINDE AS A PSC
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-19AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-02-14AP01DIRECTOR APPOINTED MISS HILDA MULINDE
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILDA MULINDE
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 25 Warren Bank Simpson Milton Keynes MK6 3AQ United Kingdom
2018-02-13PSC07CESSATION OF BEN JAMES EDWARDS AS A PSC
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BEN EDWARDS
2018-01-24AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-02AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 20 DEANS CLOSE REDDITCH B98 9HS UNITED KINGDOM
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD
2016-09-16AP01DIRECTOR APPOINTED MR BEN JAMES EDWARDS
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 9 DEELEY CLOSE CRADLEY HEATH B64 7NF UNITED KINGDOM
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TANVEER AHMED
2016-04-21AP01DIRECTOR APPOINTED PAUL HOWARD
2016-04-04AR0102/04/16 FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN READMAN
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 146 KINGS OSWY DRIVE HARTLEPOOL TS24 9QD UNITED KINGDOM
2015-12-08AP01DIRECTOR APPOINTED TANVEER AHMED
2015-11-03AP01DIRECTOR APPOINTED STEPHEN READMAN
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GURMUKH SINGH
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 96 LEVETT GARDENS ILFORD IG3 9BX UNITED KINGDOM
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BLACK
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 12 ENINGDALE ROAD TAVISTOCK PL19 8HF UNITED KINGDOM
2015-07-17AP01DIRECTOR APPOINTED GURMUKH SINGH
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-05-06AP01DIRECTOR APPOINTED SARAH BLACK
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to UPTON QUALITY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPTON QUALITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UPTON QUALITY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPTON QUALITY LTD

Intangible Assets
Patents
We have not found any records of UPTON QUALITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UPTON QUALITY LTD
Trademarks
We have not found any records of UPTON QUALITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPTON QUALITY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as UPTON QUALITY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UPTON QUALITY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPTON QUALITY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPTON QUALITY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3