About

Registered Number: 03674639
Date of Incorporation: 26/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 157 Redland Road, Redland, Bristol, BS6 6YE

 

Based in Bristol, Upton Quality Inns Ltd was founded on 26 November 1998, it's status at Companies House is "Active". The current directors of the business are listed as Upton, Joyce Mary, Upton, Michael Alan, Upton, Michael Alan, Upton, Steven Jon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON, Joyce Mary 26 November 1998 - 1
UPTON, Michael Alan 22 December 2008 - 1
UPTON, Michael Alan 26 November 1998 - 1
UPTON, Steven Jon 22 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 13 February 2001
RESOLUTIONS - N/A 16 January 2001
363s - Annual Return 16 January 2001
AC92 - N/A 16 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
123 - Notice of increase in nominal capital 16 January 2001
AA - Annual Accounts 16 January 2001
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
395 - Particulars of a mortgage or charge 31 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.