About

Registered Number: 04700031
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Old Chapel, Mill Lane, Carbrooke, Thetford, Norfolk, IP25 6TD

 

Established in 2003, 2up Ltd have registered office in Thetford. The companies directors are listed as Harris, Debra Greta, Muller, Geoffrey Vincent in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Debra Greta 18 March 2003 - 1
MULLER, Geoffrey Vincent 18 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 December 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 25 May 2004
363s - Annual Return 16 April 2004
225 - Change of Accounting Reference Date 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
287 - Change in situation or address of Registered Office 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.