Upergy Ltd was registered on 12 August 1986, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Davies, Rosalind Hall, Escot-pionin, Corinne, Dargavel, Geoffrey Thomas, Davies, Ivor John, Fearn, Robert Thomas, Hammond, David John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARGAVEL, Geoffrey Thomas | N/A | 08 September 1993 | 1 |
DAVIES, Ivor John | N/A | 18 May 2004 | 1 |
FEARN, Robert Thomas | N/A | 16 December 1991 | 1 |
HAMMOND, David John | N/A | 30 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Rosalind Hall | N/A | 13 September 1991 | 1 |
ESCOT-PIONIN, Corinne | 28 May 2013 | 18 July 2018 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mister David Luc Buffelard/
1969-12 |
Individual person with significant control |
French/
France |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 December 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 19 August 2019 | |
RESOLUTIONS - N/A | 28 August 2018 | |
CONNOT - N/A | 28 August 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
TM01 - Termination of appointment of director | 15 August 2018 | |
TM01 - Termination of appointment of director | 15 August 2018 | |
TM02 - Termination of appointment of secretary | 15 August 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 13 June 2017 | |
AD01 - Change of registered office address | 10 October 2016 | |
CH01 - Change of particulars for director | 15 September 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
TM01 - Termination of appointment of director | 27 June 2014 | |
CH01 - Change of particulars for director | 27 June 2014 | |
TM01 - Termination of appointment of director | 27 June 2014 | |
AUD - Auditor's letter of resignation | 21 October 2013 | |
AP03 - Appointment of secretary | 24 June 2013 | |
AP01 - Appointment of director | 24 June 2013 | |
TM02 - Termination of appointment of secretary | 24 June 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 25 June 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
MISC - Miscellaneous document | 23 November 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH03 - Change of particulars for secretary | 23 June 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AD01 - Change of registered office address | 07 May 2010 | |
288b - Notice of resignation of directors or secretaries | 01 September 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2009 | |
395 - Particulars of a mortgage or charge | 31 December 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 23 June 2008 | |
363s - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 15 May 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 17 July 2006 | |
225 - Change of Accounting Reference Date | 21 September 2005 | |
363s - Annual Return | 30 July 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 02 July 2005 | |
AA - Annual Accounts | 18 March 2005 | |
225 - Change of Accounting Reference Date | 18 March 2005 | |
AA - Annual Accounts | 06 January 2005 | |
225 - Change of Accounting Reference Date | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
363s - Annual Return | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 05 January 2001 | |
363s - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 17 December 1999 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 14 January 1999 | |
363s - Annual Return | 01 July 1998 | |
AA - Annual Accounts | 08 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 September 1997 | |
288a - Notice of appointment of directors or secretaries | 16 September 1997 | |
363s - Annual Return | 30 June 1997 | |
AA - Annual Accounts | 21 November 1996 | |
363s - Annual Return | 30 June 1996 | |
AA - Annual Accounts | 15 June 1996 | |
363s - Annual Return | 26 June 1995 | |
287 - Change in situation or address of Registered Office | 06 April 1995 | |
AA - Annual Accounts | 21 November 1994 | |
363s - Annual Return | 29 June 1994 | |
288 - N/A | 09 January 1994 | |
AA - Annual Accounts | 23 November 1993 | |
288 - N/A | 13 September 1993 | |
363s - Annual Return | 07 September 1993 | |
AA - Annual Accounts | 10 November 1992 | |
363s - Annual Return | 21 July 1992 | |
288 - N/A | 21 July 1992 | |
288 - N/A | 30 January 1992 | |
AA - Annual Accounts | 20 November 1991 | |
288 - N/A | 17 September 1991 | |
363b - Annual Return | 02 September 1991 | |
363(287) - N/A | 02 September 1991 | |
363a - Annual Return | 04 June 1991 | |
288 - N/A | 19 April 1991 | |
AA - Annual Accounts | 12 February 1991 | |
363 - Annual Return | 29 June 1990 | |
288 - N/A | 27 February 1990 | |
AA - Annual Accounts | 15 February 1990 | |
363 - Annual Return | 10 May 1989 | |
AA - Annual Accounts | 22 December 1988 | |
363 - Annual Return | 08 June 1988 | |
PUC 2 - N/A | 03 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 February 1988 | |
288 - N/A | 14 January 1988 | |
AA - Annual Accounts | 11 January 1988 | |
395 - Particulars of a mortgage or charge | 22 December 1987 | |
287 - Change in situation or address of Registered Office | 17 November 1987 | |
288 - N/A | 19 September 1986 | |
CERTINC - N/A | 12 August 1986 | |
NEWINC - New incorporation documents | 12 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 December 2008 | Outstanding |
N/A |
Debenture | 16 December 1987 | Fully Satisfied |
N/A |