UPVC DISTRIBUTORS LIMITED
Overview
| Company Name | UPVC DISTRIBUTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02310163 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UPVC DISTRIBUTORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UPVC DISTRIBUTORS LIMITED located?
| Registered Office Address | Friars Gate 1011 Stratford Road Shirley B90 4BN Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UPVC DISTRIBUTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANTASAFE LIMITED | Oct 28, 1988 | Oct 28, 1988 |
What are the latest accounts for UPVC DISTRIBUTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UPVC DISTRIBUTORS LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for UPVC DISTRIBUTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Albert Bednall on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Anthony Empson on Nov 05, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Epwin Secretaries Limited on Nov 05, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Register inspection address has been changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN | 1 pages | AD02 | ||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jun 17, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Sep 02, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Richard Burton as a director on May 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Philip Foster as a director on Oct 10, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2018 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT | 1 pages | AD04 | ||
Termination of appointment of Andrew Philip Smith as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Who are the officers of UPVC DISTRIBUTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPWIN SECRETARIES LIMITED | Secretary | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands United Kingdom |
| 168031440001 | ||||||||||
| BEDNALL, Jonathan Albert | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 105173430003 | |||||||||
| EMPSON, Christopher Anthony | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 188688800001 | |||||||||
| OSBORNE, Anthony Michael | Secretary | 5 West Street Trallwn CF37 4PS Pontypridd Mid Glamorgan | Welsh | 5172920001 | ||||||||||
| SACHS, Heidi | Secretary | Wood Crescent Rogerstone NP10 0AL Newport 24 Gwent Wales | British | 36906950001 | ||||||||||
| BROUGH, Paul George | Director | Imperial Buildings, Bridge Street, West End NP11 4SB Abercarn Gwent | England | British | 164069410001 | |||||||||
| BURLES, David Anthony | Director | Gelligoediog Farm NP2 0RH Blackwood Gwent | United Kingdom | British | 16776590001 | |||||||||
| BURTON, Julian Richard | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b West Midlands United Kingdom | Wales | British | 203125570001 | |||||||||
| FOSTER, Geoffrey Philip | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b West Midlands United Kingdom | England | British | 101785080002 | |||||||||
| GARLAND, Andrew Keith | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b West Midlands United Kingdom | England | British | 209571070001 | |||||||||
| LEWIS, John Kevin | Director | 41 Pedair Erw Road Heath CF14 4NU Cardiff | Wales | British | 98498780001 | |||||||||
| OSBORNE, Anthony Michael | Director | 5 West Street Trallwn CF37 4PS Pontypridd Mid Glamorgan | Welsh | 5172920001 | ||||||||||
| SACHS, Heidi | Director | Wood Crescent Rogerstone NP10 0AL Newport 24 Gwent | United Kingdom | British | 36906950002 | |||||||||
| SMITH, Andrew Philip | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b West Midlands United Kingdom | England | British | 79584670002 |
Who are the persons with significant control of UPVC DISTRIBUTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specialist Building Distribution Limited | Sep 18, 2017 | Cranmore Boulevard Shirley B90 4QT Solihull Unit 1b England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Specialist Plastics Distribution Ltd | May 11, 2016 | Cranmore Boulevard B90 4QT Solihull 1b Stratford Court West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Imco 2016 Holdings Limited | Apr 06, 2016 | Street, West End NP11 4SB Abercarn Imperial Buildings, Bridge Gwent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0