About

Registered Number: 03688207
Date of Incorporation: 23/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 22-23 Templars Way Industrial Estate, Marlborough Road Wootton Bassett, Swindon, Wiltshire, SN4 7SR

 

Established in 1998, Upshaw Services Ltd have registered office in Swindon, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Brown, Russell Wynn, Cook, Garry, Cook, Leanne for Upshaw Services Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Russell Wynn 01 October 2010 - 1
COOK, Garry 28 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Leanne 28 February 1999 09 August 2006 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
CS01 - N/A 20 December 2019
TM02 - Termination of appointment of secretary 29 September 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 03 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 01 October 2007
AA - Annual Accounts 01 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
363s - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 27 August 2002
395 - Particulars of a mortgage or charge 23 April 2002
395 - Particulars of a mortgage or charge 23 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 10 February 2000
395 - Particulars of a mortgage or charge 09 November 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
123 - Notice of increase in nominal capital 01 March 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 April 2002 Fully Satisfied

N/A

Mortgage 22 April 2002 Fully Satisfied

N/A

Debenture 08 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.