About

Registered Number: 06660591
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Merritor House Norfolk Bridge Business Park, Foley Street, Sheffield, South Yorks, S4 7YW

 

1 Up Access Ltd was established in 2008. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDELL, Jonathan Wesley 30 July 2008 - 1
COMPANY DIRECTORS LIMITED 30 July 2008 30 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 July 2008 30 July 2008 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 25 February 2019
MR01 - N/A 24 October 2018
SH08 - Notice of name or other designation of class of shares 15 May 2018
RESOLUTIONS - N/A 08 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 08 June 2016
SH06 - Notice of cancellation of shares 11 January 2016
SH03 - Return of purchase of own shares 11 January 2016
AA - Annual Accounts 29 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 01 May 2015
MR01 - N/A 05 December 2014
CH01 - Change of particulars for director 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 22 March 2014
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 10 May 2013
RESOLUTIONS - N/A 10 October 2012
AA - Annual Accounts 10 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2012
SH08 - Notice of name or other designation of class of shares 10 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 01 December 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 13 May 2010
SH01 - Return of Allotment of shares 10 February 2010
AD01 - Change of registered office address 13 January 2010
AP01 - Appointment of director 12 January 2010
CERTNM - Change of name certificate 16 December 2009
CONNOT - N/A 16 December 2009
MEM/ARTS - N/A 11 December 2009
CERTNM - Change of name certificate 10 December 2009
CONNOT - N/A 10 December 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 16 July 2009
225 - Change of Accounting Reference Date 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
MEM/ARTS - N/A 18 September 2008
CERTNM - Change of name certificate 03 September 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

A registered charge 03 December 2014 Outstanding

N/A

All assets debenture 13 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.