UGI MIDLANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUGI MIDLANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07768994
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UGI MIDLANDS LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UGI MIDLANDS LIMITED located?

    Registered Office Address
    Ugi House Gisborne Close
    Staveley
    S43 3JT Chesterfield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UGI MIDLANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for UGI MIDLANDS LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for UGI MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nuno Miguel Laurentino Ferreira as a director on Aug 29, 2025

    1 pagesTM01

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Director's details changed for Julie Fazio Vanderborght on Aug 26, 2025

    2 pagesCH01

    Appointment of Julie Fazio Vanderborght as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Megan Mattern as a director on Jul 01, 2025

    1 pagesTM01

    Appointment of Kathleen Sue Rodes as a director on Jul 01, 2025

    2 pagesAP01

    Confirmation statement made on Sep 04, 2024 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Appointment of Mr Stephen Harrison as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Bradley Glenn Steadman as a director on Mar 26, 2024

    1 pagesTM01

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nuno Miguel Laurentino Ferreira as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of Laurence Broseta as a director on Sep 01, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Termination of appointment of Marie-Dominique Cecile Ortiz-Landazabal as a director on Jan 26, 2023

    1 pagesTM01

    Appointment of Megan Mattern as a director on Jan 26, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing for the appointment of Ms. Laurence Broseta as a director

    3 pagesRP04AP01

    Termination of appointment of James Michael Andrew Ackroyd as a director on Apr 19, 2022

    1 pagesTM01

    Appointment of Mr Robert Michael Drury as a director on Apr 19, 2022

    2 pagesAP01

    Appointment of Mr Laurence Broseta as a director on Apr 20, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    May 10, 2022Clarification A second filed AP01 was registered on 10/05/2022

    Appointment of Mr Bradley Glenn Steadman as a director on Apr 19, 2022

    2 pagesAP01

    Who are the officers of UGI MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRURY, Robert Michael
    Staveley
    S43 3JT Chesterfield
    Ugi House Gisborne Close
    England
    Director
    Staveley
    S43 3JT Chesterfield
    Ugi House Gisborne Close
    England
    EnglandBritish295105610001
    FAZIO VANDERBORGHT, Julie
    Les Renardieres
    4 Place Victor Hugo
    92400 Courbevoie
    Immeuble Reflex
    France
    Director
    Les Renardieres
    4 Place Victor Hugo
    92400 Courbevoie
    Immeuble Reflex
    France
    BelgiumBelgian338212420002
    HARRISON, Stephen
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    EnglandBritish323473170001
    RODES, Kathleen Sue
    King Of Prussia 19406
    Pennsylvania
    500 North Gulph Road
    United States
    Director
    King Of Prussia 19406
    Pennsylvania
    500 North Gulph Road
    United States
    United StatesAmerican337974760001
    ACKROYD, James Michael Andrew
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    EnglandBritish295106510001
    BROSETA, Laurence
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    FranceFrench295100430001
    FERREIRA, Nuno Miguel Laurentino
    Zuid-Hollandlaan
    Office Number 350
    2596 Al’S-Gravenhage
    7
    Netherlands
    Director
    Zuid-Hollandlaan
    Office Number 350
    2596 Al’S-Gravenhage
    7
    Netherlands
    NetherlandsPortuguese314484300001
    GALLAGHER, Hugh
    M1 Commerce Park Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House
    Derbyshire
    Director
    M1 Commerce Park Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House
    Derbyshire
    UsaAmerican162923470001
    GAUDIOSI, Monica Marie
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Usa PennslyvaniaAmerican182511520001
    GROTH, Donald
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    United StatesAmerican162923480001
    HIRST, Ian Peter Michael
    M1 Commerce Park Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House
    Derbyshire
    Director
    M1 Commerce Park Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House
    Derbyshire
    United KingdomBritish113449520002
    JASTRZEBSKI, Thaddeus J.
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    United StatesAmerican246621390001
    KNAUSS, Robert
    M1 Commerce Park Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House
    Derbyshire
    Director
    M1 Commerce Park Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House
    Derbyshire
    UsaAmerican162923460001
    LADNER, Paul Michael
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    FranceAmerican256107040001
    MATTERN, Megan
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    FranceAmerican305116680001
    MILNER, Jessica Ann
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    United StatesAmerican264536150001
    MURPHY, Neil
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    EnglandBritish174850410002
    OLIVER, Kirk Richard
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Usa PennsylvaniaAmerican182511930001
    ORTIZ-LANDAZABAL, Marie-Dominique Cecile
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    FranceAmerican264529100001
    REID, Beth Amanda
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    United KingdomBritish204893490001
    STEADMAN, Bradley Glenn
    Staveley
    S43 3JT Chesterfield
    Ugi House Gisborne Close
    England
    Director
    Staveley
    S43 3JT Chesterfield
    Ugi House Gisborne Close
    England
    EnglandAmerican295101710001
    WALSH, John
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    United StatesAmerican162923450001

    Who are the persons with significant control of UGI MIDLANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ugi Corporation
    North Gulph Road
    King Of Prussia
    PA 19406 Pa 19406
    460
    Pennsylvania
    United States
    Apr 06, 2016
    North Gulph Road
    King Of Prussia
    PA 19406 Pa 19406
    460
    Pennsylvania
    United States
    No
    Legal FormPublic Holding Company
    Country RegisteredUsa
    Legal AuthoritySecurities Act
    Place RegisteredU.S. Securities And Exchange Commission
    Registration Number0000884614
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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