About

Registered Number: 03789638
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 98 Egginton Road, Etwall, Derbyshire, DE65 6NP

 

Upton Mechanical Services Ltd was founded on 15 June 1999 and has its registered office in Etwall, Derbyshire. The current directors of Upton Mechanical Services Ltd are listed as Hoptroff, Gayle Ruby, Fairbanks, Andrew William, Hoptroff, Gayle Ruby, Upton, Christopher Thomas, Upton, David Thomas, Upton, Janet Lillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBANKS, Andrew William 31 July 2014 - 1
HOPTROFF, Gayle Ruby 06 April 2018 - 1
UPTON, Christopher Thomas 29 February 2000 27 October 2009 1
UPTON, David Thomas 29 February 2000 31 July 2014 1
UPTON, Janet Lillian 29 February 2000 06 August 2003 1
Secretary Name Appointed Resigned Total Appointments
HOPTROFF, Gayle Ruby 31 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 24 January 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 10 December 2014
TM01 - Termination of appointment of director 16 August 2014
AP03 - Appointment of secretary 16 August 2014
AD01 - Change of registered office address 16 August 2014
AP01 - Appointment of director 16 August 2014
TM02 - Termination of appointment of secretary 16 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 25 July 2001
363s - Annual Return 24 July 2000
225 - Change of Accounting Reference Date 06 June 2000
287 - Change in situation or address of Registered Office 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.