Based in Solihull, Upvc Distributors Ltd was founded on 28 October 1988, it's status is listed as "Active". We don't currently know the number of employees at Upvc Distributors Ltd. There are 3 directors listed as Burton, Julian Richard, Osborne, Anthony Michael, Smith, Andrew Philip for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Julian Richard | 01 December 2015 | 01 May 2019 | 1 |
OSBORNE, Anthony Michael | N/A | 04 January 1994 | 1 |
SMITH, Andrew Philip | 04 January 2016 | 31 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 06 September 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
TM01 - Termination of appointment of director | 14 November 2018 | |
CS01 - N/A | 12 September 2018 | |
AD04 - Change of location of company records to the registered office | 12 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
CH01 - Change of particulars for director | 04 September 2018 | |
AA - Annual Accounts | 15 August 2018 | |
PSC07 - N/A | 19 June 2018 | |
PSC02 - N/A | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 06 September 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 October 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
CS01 - N/A | 13 September 2016 | |
CH01 - Change of particulars for director | 04 August 2016 | |
RESOLUTIONS - N/A | 22 July 2016 | |
CC04 - Statement of companies objects | 22 July 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
MR04 - N/A | 20 July 2016 | |
MR04 - N/A | 20 July 2016 | |
MR04 - N/A | 20 July 2016 | |
MR04 - N/A | 20 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
AD01 - Change of registered office address | 24 June 2016 | |
AP04 - Appointment of corporate secretary | 14 June 2016 | |
TM01 - Termination of appointment of director | 14 June 2016 | |
TM01 - Termination of appointment of director | 14 June 2016 | |
TM02 - Termination of appointment of secretary | 14 June 2016 | |
AP01 - Appointment of director | 14 June 2016 | |
AP01 - Appointment of director | 14 June 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 01 December 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 06 July 2015 | |
MR01 - N/A | 21 January 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 16 June 2014 | |
CH03 - Change of particulars for secretary | 27 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 04 July 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
AP01 - Appointment of director | 26 October 2011 | |
AR01 - Annual Return | 25 September 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 02 July 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 29 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 29 July 2007 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 21 August 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
225 - Change of Accounting Reference Date | 16 November 2005 | |
AA - Annual Accounts | 15 November 2005 | |
363a - Annual Return | 22 September 2005 | |
287 - Change in situation or address of Registered Office | 22 September 2005 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 09 September 2003 | |
225 - Change of Accounting Reference Date | 04 September 2003 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 30 July 2001 | |
363s - Annual Return | 08 September 2000 | |
AA - Annual Accounts | 29 June 2000 | |
363s - Annual Return | 13 September 1999 | |
AA - Annual Accounts | 15 March 1999 | |
AA - Annual Accounts | 09 September 1998 | |
363s - Annual Return | 07 September 1998 | |
363s - Annual Return | 26 September 1997 | |
AA - Annual Accounts | 22 April 1997 | |
AA - Annual Accounts | 18 September 1996 | |
363s - Annual Return | 16 September 1996 | |
395 - Particulars of a mortgage or charge | 18 July 1996 | |
363s - Annual Return | 25 September 1995 | |
AA - Annual Accounts | 07 February 1995 | |
395 - Particulars of a mortgage or charge | 07 October 1994 | |
363s - Annual Return | 22 September 1994 | |
AA - Annual Accounts | 03 September 1994 | |
288 - N/A | 17 January 1994 | |
363s - Annual Return | 07 October 1993 | |
AA - Annual Accounts | 29 June 1993 | |
363s - Annual Return | 01 November 1992 | |
288 - N/A | 12 October 1992 | |
AA - Annual Accounts | 21 September 1992 | |
363b - Annual Return | 21 November 1991 | |
AA - Annual Accounts | 04 September 1991 | |
363a - Annual Return | 25 January 1991 | |
AA - Annual Accounts | 02 October 1990 | |
363 - Annual Return | 13 September 1990 | |
395 - Particulars of a mortgage or charge | 19 January 1990 | |
395 - Particulars of a mortgage or charge | 15 June 1989 | |
395 - Particulars of a mortgage or charge | 10 March 1989 | |
PUC 2 - N/A | 12 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 January 1989 | |
MEM/ARTS - N/A | 07 December 1988 | |
287 - Change in situation or address of Registered Office | 22 November 1988 | |
288 - N/A | 22 November 1988 | |
288 - N/A | 22 November 1988 | |
CERTNM - Change of name certificate | 21 November 1988 | |
RESOLUTIONS - N/A | 18 November 1988 | |
RESOLUTIONS - N/A | 17 November 1988 | |
RESOLUTIONS - N/A | 17 November 1988 | |
123 - Notice of increase in nominal capital | 17 November 1988 | |
NEWINC - New incorporation documents | 28 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 January 2015 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 December 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 July 1996 | Fully Satisfied |
N/A |
Guarantee and debenture | 28 September 1994 | Fully Satisfied |
N/A |
Fixed charge | 12 January 1990 | Fully Satisfied |
N/A |
Debenture | 01 June 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 March 1989 | Fully Satisfied |
N/A |