About

Registered Number: 02091132
Date of Incorporation: 20/01/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: 1 Aerial House, School Aycliffe Lane, Newton Aycliffe, Durham, DL5 6QF

 

Upex Electrical Distributors Ltd was registered on 20 January 1987 and are based in Durham, it's status in the Companies House registry is set to "Active". There is one director listed as Monk, Gary Jon for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Gary Jon 15 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 15 August 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 November 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 23 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 10 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1994
363s - Annual Return 10 October 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 11 March 1993
287 - Change in situation or address of Registered Office 26 February 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 04 November 1991
288 - N/A 23 May 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 25 October 1990
AA - Annual Accounts 04 September 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1988
PUC 2 - N/A 05 February 1988
PUC 5 - N/A 05 February 1988
395 - Particulars of a mortgage or charge 11 August 1987
MEM/ARTS - N/A 16 July 1987
RESOLUTIONS - N/A 28 May 1987
288 - N/A 28 May 1987
288 - N/A 28 May 1987
287 - Change in situation or address of Registered Office 28 May 1987
CERTNM - Change of name certificate 01 May 1987
CERTINC - N/A 20 January 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.