Upg Plc was registered on 10 October 2000 and has its registered office in Birmingham. The current directors of the organisation are listed as Gibbs, Howard, Gibbs, Howard, Ward, Joanne, Bull, Stephen, Carroll, Miles Scott, Mooney, William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBS, Howard | 15 November 2013 | - | 1 |
BULL, Stephen | 10 October 2000 | 25 February 2006 | 1 |
CARROLL, Miles Scott | 12 October 2009 | 29 November 2016 | 1 |
MOONEY, William | 18 April 2013 | 29 November 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBS, Howard | 10 December 2011 | 27 December 2019 | 1 |
WARD, Joanne | 06 February 2006 | 10 December 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 July 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
LIQ14 - N/A | 03 April 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
TM02 - Termination of appointment of secretary | 21 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
LIQ03 - N/A | 13 November 2019 | |
LIQ03 - N/A | 19 November 2018 | |
NDISC - N/A | 29 November 2017 | |
AM22 - N/A | 08 September 2017 | |
AM07 - N/A | 02 June 2017 | |
2.16B - N/A | 05 May 2017 | |
AM03 - N/A | 03 May 2017 | |
AD01 - Change of registered office address | 20 March 2017 | |
2.12B - N/A | 10 March 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
CS01 - N/A | 16 December 2016 | |
AP01 - Appointment of director | 09 December 2016 | |
AUD - Auditor's letter of resignation | 08 December 2016 | |
TM01 - Termination of appointment of director | 29 November 2016 | |
TM01 - Termination of appointment of director | 29 November 2016 | |
AA01 - Change of accounting reference date | 28 October 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 September 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
AA - Annual Accounts | 19 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA01 - Change of accounting reference date | 29 October 2015 | |
AD01 - Change of registered office address | 11 August 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AR01 - Annual Return | 05 December 2014 | |
RESOLUTIONS - N/A | 29 August 2014 | |
SH01 - Return of Allotment of shares | 12 August 2014 | |
SH01 - Return of Allotment of shares | 11 August 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 04 December 2013 | |
TM01 - Termination of appointment of director | 21 November 2013 | |
AP01 - Appointment of director | 21 November 2013 | |
RESOLUTIONS - N/A | 19 November 2013 | |
SH01 - Return of Allotment of shares | 19 November 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 November 2013 | |
SH01 - Return of Allotment of shares | 05 September 2013 | |
MR04 - N/A | 14 May 2013 | |
TM01 - Termination of appointment of director | 08 May 2013 | |
TM01 - Termination of appointment of director | 07 May 2013 | |
AP01 - Appointment of director | 19 April 2013 | |
TM01 - Termination of appointment of director | 27 February 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 06 November 2012 | |
CH01 - Change of particulars for director | 05 November 2012 | |
CH01 - Change of particulars for director | 05 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
CH01 - Change of particulars for director | 01 November 2012 | |
CH01 - Change of particulars for director | 01 November 2012 | |
CH01 - Change of particulars for director | 01 November 2012 | |
SH01 - Return of Allotment of shares | 05 September 2012 | |
SH01 - Return of Allotment of shares | 05 September 2012 | |
AD01 - Change of registered office address | 01 May 2012 | |
TM02 - Termination of appointment of secretary | 13 December 2011 | |
AP03 - Appointment of secretary | 13 December 2011 | |
AP01 - Appointment of director | 08 December 2011 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
MISC - Miscellaneous document | 06 October 2011 | |
SH06 - Notice of cancellation of shares | 05 July 2011 | |
SH03 - Return of purchase of own shares | 29 June 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 27 June 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 June 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 26 October 2010 | |
CERTNM - Change of name certificate | 02 August 2010 | |
RESOLUTIONS - N/A | 19 July 2010 | |
CONNOT - N/A | 19 July 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AA01 - Change of accounting reference date | 08 January 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
SH01 - Return of Allotment of shares | 30 November 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
RESOLUTIONS - N/A | 11 November 2009 | |
AP01 - Appointment of director | 09 November 2009 | |
AA - Annual Accounts | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
363a - Annual Return | 29 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2008 | |
AA - Annual Accounts | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
363a - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
363a - Annual Return | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363a - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 02 March 2005 | |
363a - Annual Return | 18 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363a - Annual Return | 17 October 2003 | |
AA - Annual Accounts | 30 April 2003 | |
363a - Annual Return | 15 November 2002 | |
AA - Annual Accounts | 26 April 2002 | |
363s - Annual Return | 14 November 2001 | |
RESOLUTIONS - N/A | 14 May 2001 | |
CERT5 - Re-registration of a company from private to public | 14 May 2001 | |
AUDS - Auditor's statement | 14 May 2001 | |
AUDR - Auditor's report | 14 May 2001 | |
BS - Balance sheet | 14 May 2001 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 14 May 2001 | |
43(3) - Application by a private company for re-registration as a public company | 14 May 2001 | |
MAR - Memorandum and Articles - used in re-registration | 14 May 2001 | |
RESOLUTIONS - N/A | 29 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2000 | |
123 - Notice of increase in nominal capital | 29 December 2000 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
287 - Change in situation or address of Registered Office | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
287 - Change in situation or address of Registered Office | 16 October 2000 | |
NEWINC - New incorporation documents | 10 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 January 2009 | Fully Satisfied |
N/A |
Debenture | 08 December 2000 | Fully Satisfied |
N/A |