About

Registered Number: 02310163
Date of Incorporation: 28/10/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 1b Stratford Court, Cranmore Boulevard, Solihull, West Midlands, B90 4QT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.