Active
Company Information for UPOWA LTD
QUEENSGATE HOUSE, COOKHAM ROAD, BRACKNELL, RG12 1RB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
UPOWA LTD | ||
Legal Registered Office | ||
QUEENSGATE HOUSE COOKHAM ROAD BRACKNELL RG12 1RB | ||
Previous Names | ||
|
Company Number | 13451727 | |
---|---|---|
Company ID Number | 13451727 | |
Date formed | 2021-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 09/07/2022 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB388851535 |
Last Datalog update: | 2025-02-05 14:41:17 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed hbs ne LIMITED\certificate issued on 06/01/25 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
REGISTERED OFFICE CHANGED ON 12/11/24 FROM Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG Wales | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JONATHAN SIMPSON | ||
CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Previous accounting period shortened from 30/06/22 TO 31/03/22 | ||
AA01 | Previous accounting period shortened from 30/06/22 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AP04 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2021-11-23 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Brickability Enterprises Investments Limited as a person with significant control on 2021-11-23 | |
PSC07 | CESSATION OF ALEXANDER EDWARD BULL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM Hbs House Unit 9 Solent Way Whiteley Hampshire PO15 7FE United Kingdom | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID GANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD BULL | |
TM02 | Termination of appointment of Kim Bull on 2021-11-23 | |
SH19 | Statement of capital on 2021-10-29 GBP 7,300,010 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/10/21 | |
RES06 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 30/09/21 STATEMENT OF CAPITAL GBP 15300010.00 | |
RES11 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as UPOWA LTD are:
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. |