About

Registered Number: 06670244
Date of Incorporation: 12/08/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Workshop 69a Old Street, Upton-Upon-Severn, Worcester, WR8 0HN,

 

Established in 2008, Upton Glass & Glazing Ltd are based in Worcester. We do not know the number of employees at this company. Stallard, Kelly Jayne, Stallard, Lucus Trevelyan, Instant Companies Limited are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STALLARD, Kelly Jayne 12 August 2008 - 1
STALLARD, Lucus Trevelyan 12 August 2008 - 1
INSTANT COMPANIES LIMITED 12 August 2008 12 August 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH03 - Change of particulars for secretary 13 August 2018
PSC04 - N/A 13 August 2018
PSC04 - N/A 13 August 2018
CH01 - Change of particulars for director 07 June 2018
PSC04 - N/A 07 June 2018
PSC04 - N/A 07 June 2018
CH01 - Change of particulars for director 07 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 03 April 2009
RESOLUTIONS - N/A 04 November 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.