About

Registered Number: 05842323
Date of Incorporation: 09/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Century House, Nicholson Road, Torquay, Devon, TQ2 7TD,

 

Based in Torquay in Devon, A U P (Sw) Ltd was registered on 09 June 2006. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRYAN, Stephen John 29 June 2006 08 April 2008 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 26 March 2020
AD01 - Change of registered office address 02 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 10 March 2010
225 - Change of Accounting Reference Date 22 July 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 25 June 2009
363a - Annual Return 29 July 2008
353 - Register of members 28 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 09 November 2007
225 - Change of Accounting Reference Date 30 September 2007
363a - Annual Return 26 September 2007
CERTNM - Change of name certificate 14 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.