About

Registered Number: 03769929
Date of Incorporation: 13/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Thorney Knowe Farm, Penton, Carlisle, CA6 5RY

 

Uppertown Tools Ltd was registered on 13 May 1999 with its registered office in Carlisle, it's status is listed as "Active". The current directors of this organisation are listed as Taberner, Richard Arnold John, Taberner, Cheryl Joy, Taberner, Margaret Winifred. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TABERNER, Richard Arnold John 20 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TABERNER, Cheryl Joy 20 December 1999 21 April 2003 1
TABERNER, Margaret Winifred 21 April 2003 01 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 07 June 2018
AD04 - Change of location of company records to the registered office 13 May 2018
AD04 - Change of location of company records to the registered office 13 May 2018
CS01 - N/A 13 May 2018
TM02 - Termination of appointment of secretary 13 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 13 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 December 2012
CH01 - Change of particulars for director 06 August 2012
AD01 - Change of registered office address 06 August 2012
AR01 - Annual Return 14 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
CH01 - Change of particulars for director 14 May 2010
SH01 - Return of Allotment of shares 08 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 03 June 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
123 - Notice of increase in nominal capital 20 February 2004
AA - Annual Accounts 11 December 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
123 - Notice of increase in nominal capital 23 August 2003
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 31 May 2001
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
123 - Notice of increase in nominal capital 27 November 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 24 May 2000
225 - Change of Accounting Reference Date 07 March 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
CERTNM - Change of name certificate 27 December 1999
225 - Change of Accounting Reference Date 23 December 1999
287 - Change in situation or address of Registered Office 23 December 1999
CERTNM - Change of name certificate 14 October 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.