About

Registered Number: 05569424
Date of Incorporation: 21/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: U-Pol Tech Centre Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH

 

Based in Wellingborough in Northamptonshire, U-pol Acquisition Ltd was setup in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Hewson, Mark David Stuart, Moxon, Paul Keith, Poole, Mark Andrew, Dr for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWSON, Mark David Stuart 05 January 2012 29 November 2012 1
MOXON, Paul Keith 13 January 2006 06 September 2010 1
POOLE, Mark Andrew, Dr 05 January 2012 18 March 2014 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 September 2017
CC04 - Statement of companies objects 27 October 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 29 September 2016
MR01 - N/A 19 September 2016
MR04 - N/A 16 September 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 18 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
CERTNM - Change of name certificate 17 January 2012
CONNOT - N/A 17 January 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 09 December 2010
RESOLUTIONS - N/A 24 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
RESOLUTIONS - N/A 10 August 2010
CC04 - Statement of companies objects 10 August 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
RESOLUTIONS - N/A 09 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
363a - Annual Return 13 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
CERTNM - Change of name certificate 09 August 2006
287 - Change in situation or address of Registered Office 22 February 2006
SA - Shares agreement 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
123 - Notice of increase in nominal capital 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
MEM/ARTS - N/A 01 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
225 - Change of Accounting Reference Date 05 January 2006
CERTNM - Change of name certificate 01 December 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Outstanding

N/A

Deed of accession 06 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.