About

Registered Number: 07780239
Date of Incorporation: 20/09/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: Heydon Lodge, Flint Cross Newmarket Road, Heydon, Royston, SG8 7PN,

 

Having been setup in 2011, Upbeat Brands Ltd has its registered office in Royston, it's status in the Companies House registry is set to "Active". Upbeat Brands Ltd has 3 directors listed as Neville, Mark Richard, Pearson, Philip David, Neville, James Robert in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVILLE, Mark Richard 20 September 2011 - 1
NEVILLE, James Robert 20 September 2011 20 September 2011 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Philip David 20 September 2011 01 February 2017 1

Filing History

Document Type Date
RP04SH01 - N/A 21 July 2020
PSC05 - N/A 15 July 2020
AD01 - Change of registered office address 15 July 2020
AA - Annual Accounts 01 July 2020
AA01 - Change of accounting reference date 30 June 2020
TM01 - Termination of appointment of director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
SH01 - Return of Allotment of shares 10 February 2020
PSC02 - N/A 10 February 2020
PSC07 - N/A 10 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 October 2019
PSC02 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
PSC02 - N/A 10 September 2019
PSC07 - N/A 06 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 October 2018
RESOLUTIONS - N/A 13 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 10 October 2017
TM02 - Termination of appointment of secretary 01 February 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 29 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 11 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 06 October 2014
AA01 - Change of accounting reference date 08 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 26 September 2012
AA01 - Change of accounting reference date 13 April 2012
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
NEWINC - New incorporation documents 20 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.