About

Registered Number: 06536862
Date of Incorporation: 17/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Hammond Ford & Co Ltd, Unit 6, Church Farm, Church Road, Barrow, IP29 5AX,

 

Upstream Business Development Ltd was founded on 17 March 2008 and has its registered office in Church Road in Barrow, it's status in the Companies House registry is set to "Active". This company has 5 directors listed as Pallett, Valerie Ann, Pallett, Frederick John, Pallett, Valerie Ann, Temple Secretaries Limited, Company Directors Limited at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALLETT, Frederick John 17 March 2008 - 1
PALLETT, Valerie Ann 01 April 2008 - 1
COMPANY DIRECTORS LIMITED 17 March 2008 17 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PALLETT, Valerie Ann 17 March 2008 - 1
TEMPLE SECRETARIES LIMITED 17 March 2008 17 March 2008 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CH03 - Change of particulars for secretary 03 April 2020
AD01 - Change of registered office address 13 February 2020
CH03 - Change of particulars for secretary 12 February 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
AD01 - Change of registered office address 12 February 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 18 October 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 March 2012
AA01 - Change of accounting reference date 13 February 2012
AD01 - Change of registered office address 09 February 2012
CH03 - Change of particulars for secretary 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.