About

Registered Number: 03412331
Date of Incorporation: 31/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 11 Eagle Parade, Buxton, Derbyshire, SK17 6EQ

 

Upcountry (Turkey) Ltd was established in 1997, it has a status of "Active". We don't currently know the number of employees at Upcountry (Turkey) Ltd. The current directors of this company are Clow, Catherine Jane, Clow, Kate, Richardson, Terry, Taylor, Frances Gillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOW, Kate 15 August 1997 - 1
RICHARDSON, Terry 31 July 1997 01 December 2008 1
TAYLOR, Frances Gillian 31 July 1997 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
CLOW, Catherine Jane 29 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 09 August 2019
DISS40 - Notice of striking-off action discontinued 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 18 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 October 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 26 November 2009
DISS40 - Notice of striking-off action discontinued 25 November 2009
AR01 - Annual Return 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 11 June 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 11 November 2004
287 - Change in situation or address of Registered Office 01 September 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 18 September 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 29 September 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
363s - Annual Return 18 September 1998
225 - Change of Accounting Reference Date 27 March 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.