About

Registered Number: 06473156
Date of Incorporation: 15/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Waterham Business Park, High Street Road, Waterham, Faversham, Kent, ME13 9EJ

 

Having been setup in 2008, Uplands Sheet Metal & Architectural Ltd have registered office in Waterham, Faversham. The company has one director listed as West, Linda Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEST, Linda Mary 15 January 2008 28 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 12 September 2017
TM02 - Termination of appointment of secretary 13 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 24 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 13 January 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 23 January 2009
225 - Change of Accounting Reference Date 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.