About

Registered Number: 03325437
Date of Incorporation: 27/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 66 Lynmouth Close, Hemlington, Middlesbrough, Teesside, TS8 9NH

 

Upex Electrical Distributors (Yorkshire) Ltd was established in 1997, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies director is listed as Boyle, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, David John 28 February 1997 22 August 2018 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 27 February 2019
PSC07 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
PSC01 - N/A 10 December 2018
RP04AP01 - N/A 06 November 2018
MR01 - N/A 19 September 2018
AP01 - Appointment of director 17 September 2018
AD01 - Change of registered office address 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
MR01 - N/A 22 August 2018
AA - Annual Accounts 21 August 2018
MR04 - N/A 27 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 27 March 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 26 February 2007
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 02 May 2001
395 - Particulars of a mortgage or charge 23 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
225 - Change of Accounting Reference Date 21 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
NEWINC - New incorporation documents 27 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

Debenture 21 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.