Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPONOR INFRA LIMITED
Company Information for

UPONOR INFRA LIMITED

C/O HILLIER HOPKINS LLP, 249 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1NA,
Company Registration Number
02570849
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uponor Infra Ltd
UPONOR INFRA LIMITED was founded on 1991-01-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Uponor Infra Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UPONOR INFRA LIMITED
 
Legal Registered Office
C/O HILLIER HOPKINS LLP
249 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 1NA
Other companies in MK4
 
Previous Names
KWH PIPE U.K. LIMITED19/09/2013
Filing Information
Company Number 02570849
Company ID Number 02570849
Date formed 1991-01-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB563661919  
Last Datalog update: 2022-02-06 08:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPONOR INFRA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UPONOR INFRA LIMITED
The following companies were found which have the same name as UPONOR INFRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Uponor Infra Ltd. 1 KING ST. WEST 10TH FLOOR-COMMERCE PLACE HAMILTON Ontario L8P 1A4 Inactive - Discontinued Company formed on the 1985-04-01
UPONOR INFRA AS Støttumveien 7 VESTBY 1543 Active Company formed on the 2013-02-01
Uponor Infra Oy Äyritie 20 VANTAA 01510 Active Company formed on the 2012-09-21
UPONOR INFRA CORPORATION California Unknown
UPONOR INFRA LTD. Fredericton New Brunswick Dissolved

Company Officers of UPONOR INFRA LIMITED

Current Directors
Officer Role Date Appointed
REETTA ELINA HÄRKKI
Director 2013-11-19
TOMI PEKKA LAKANEN
Director 2015-10-19
GEORGE ALAN MERRY
Director 1998-03-04
MAIJA KAARINA STRANDBERG
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN PANDOLFI
Company Secretary 2003-03-31 2017-12-31
JOHAN ANDERS HEIKFOLK
Director 2013-11-19 2017-04-07
PERTTI JUHANI SUOSTE
Director 2013-11-19 2015-10-19
PETER VILHELM ENGSTRAND
Director 2009-04-01 2013-11-19
JENS OLESEN
Director 1991-12-31 2011-12-31
JAN ERIK NORDMYR
Director 2005-11-01 2009-03-31
PEKKA JUHANI KUIVALAINEN
Director 2002-02-25 2005-08-01
PAULINE WEST
Company Secretary 2002-05-15 2003-03-31
JOHN VICTOR VERRALL
Company Secretary 1996-07-31 2002-05-15
REIJO JUHANI AREVA
Director 1995-01-01 1999-06-30
ARTHUR STIMPSON
Director 1992-03-16 1997-06-30
FINN THOMSEN
Company Secretary 1991-12-31 1996-07-31
TRYGVE BLOMSTER
Director 1991-12-31 1995-01-01
REIJO JUHANI AREVA
Director 1992-03-16 1992-12-31
ROGER WYBACK
Director 1991-12-31 1992-12-31
FINN THOMSEN
Director 1991-12-31 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REETTA ELINA HÄRKKI UPONOR LIMITED Director 2014-04-03 CURRENT 1997-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08SECOND GAZETTE not voluntary dissolution
2022-02-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-12DS01Application to strike the company off the register
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALAN MERRY
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MAIJA KAARINA STRANDBERG
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 17 Shirwell Crescent Furzton Lake Furzton Milton Keynes Bucks MK4 1GA
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-11-07AAMDAmended small company accounts made up to 2017-12-31
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21CH01Director's details changed for Mr George Alan Merry on 2016-12-01
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-02-06TM02Termination of appointment of Adrian Pandolfi on 2017-12-31
2017-12-08PSC05Change of details for Uponor Corporation as a person with significant control on 2016-04-06
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN ANDERS HEIKFOLK
2017-05-03AP01DIRECTOR APPOINTED MS MAIJA KAARINA STRANDBERG
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-14AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Mr George Alan Merry on 2016-01-01
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PERTTI JUHANI SUOSTE
2015-10-29AP01DIRECTOR APPOINTED MR TOMI PEKKA LAKANEN
2015-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-19AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM C/O Kwh Pipe (Uk) Ltd. 17 Shirwell Crescent Furzton Lake, Furzton Milton Keynes Buckinghamshire MK4 1GA
2014-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-17AR0101/01/14 ANNUAL RETURN FULL LIST
2014-01-17CH01Director's details changed for Mr George Alan Merry on 2014-01-01
2014-01-02CH01Director's details changed for Reeta Elina Härkki on 2013-11-19
2013-12-03AP01DIRECTOR APPOINTED JOHAN ANDERS HEIKFOLK
2013-12-02AP01DIRECTOR APPOINTED REETA ELINA HÄRKKI
2013-12-02AP01DIRECTOR APPOINTED PERTTI JUHANI SUOSTE
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENGSTRAND
2013-09-19RES15CHANGE OF NAME 09/09/2013
2013-09-19CERTNMCOMPANY NAME CHANGED KWH PIPE U.K. LIMITED CERTIFICATE ISSUED ON 19/09/13
2013-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-09AR0101/01/13 FULL LIST
2012-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-16AR0101/01/12 FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JENS OLESEN
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM UNIT 7 HOLDOM AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1QU
2011-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-03AR0101/01/11 FULL LIST
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-15AR0101/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS OLESEN / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN MERRY / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VILHELM ENGSTRAND / 01/01/2010
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JAN NORDMYR
2009-04-16288aDIRECTOR APPOINTED PETER VILHELM ENGSTRAND
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM BRUNLEYS KILN FARM MILTON KEYNES MK11 3EW
2009-01-08363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-11288bSECRETARY RESIGNED
2003-04-11288aNEW SECRETARY APPOINTED
2003-01-31288bDIRECTOR RESIGNED
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-01288aNEW SECRETARY APPOINTED
2002-05-31288bSECRETARY RESIGNED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-03-07363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-21363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-04-22363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-23288aNEW DIRECTOR APPOINTED
1998-02-24363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1998-02-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UPONOR INFRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPONOR INFRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UPONOR INFRA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of UPONOR INFRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPONOR INFRA LIMITED
Trademarks
We have not found any records of UPONOR INFRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPONOR INFRA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as UPONOR INFRA LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where UPONOR INFRA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPONOR INFRA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPONOR INFRA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.