Upper Deck (perranporth) Limited EXETER


Founded in 2001, Upper Deck (perranporth), classified under reg no. 04198906 is an active company. Currently registered at Taddyforde House North EX4 4AT, Exeter the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 6 directors in the the company, namely Oliver R., Louis R. and Elisabeth R. and others. In addition one secretary - Mark R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Upper Deck (perranporth) Limited Address / Contact

Office Address Taddyforde House North
Office Address2 Taddyforde Estate
Town Exeter
Post code EX4 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04198906
Date of Incorporation Wed, 11th Apr 2001
Industry Public houses and bars
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Oliver R.

Position: Director

Appointed: 11 May 2019

Louis R.

Position: Director

Appointed: 12 December 2017

Elisabeth R.

Position: Director

Appointed: 11 December 2017

Mark R.

Position: Secretary

Appointed: 10 December 2012

Mark R.

Position: Director

Appointed: 11 April 2001

Edwin R.

Position: Director

Appointed: 11 April 2001

Simon R.

Position: Director

Appointed: 11 April 2001

Victoria R.

Position: Director

Appointed: 01 May 2005

Resigned: 10 December 2012

Victoria R.

Position: Secretary

Appointed: 01 May 2005

Resigned: 10 December 2012

Sandra R.

Position: Secretary

Appointed: 30 April 2003

Resigned: 01 May 2005

Sandra R.

Position: Director

Appointed: 30 April 2003

Resigned: 01 May 2005

Lee W.

Position: Director

Appointed: 30 April 2003

Resigned: 01 May 2016

Ian K.

Position: Secretary

Appointed: 11 April 2001

Resigned: 30 April 2003

London Law Services Limited

Position: Nominee Director

Appointed: 11 April 2001

Resigned: 11 April 2001

Ian K.

Position: Director

Appointed: 11 April 2001

Resigned: 30 April 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2001

Resigned: 11 April 2001

John P.

Position: Director

Appointed: 11 April 2001

Resigned: 17 August 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Mark R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon R. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 7 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon R.

Notified on 7 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand23 42624 16632 73640 97531 33437 43648 44174 445
Current Assets117 93860 05950 62948 86833 84740 15052 16174 445
Debtors89 85435 89317 8937 8932 5132 7143 720 
Other Debtors85 00035 89317 8937 893    
Property Plant Equipment276 329276 258276 258276 258276 258276 258276 258276 258
Total Inventories4 658       
Other
Accrued Liabilities9 2496536931 363613613613613
Accumulated Depreciation Impairment Property Plant Equipment879       
Average Number Employees During Period 3555566
Corporation Tax Payable16 0736 0584 1234 1213 3921 8423 5824 914
Creditors44 3336 7104 8165 4844 0042 4554 1945 528
Disposals Decrease In Depreciation Impairment Property Plant Equipment 879      
Disposals Property Plant Equipment 950      
Net Current Assets Liabilities73 60553 34945 81343 38429 84337 69547 96768 917
Other Taxation Social Security Payable8 200       
Prepayments Accrued Income4 854       
Property Plant Equipment Gross Cost277 208276 258276 258276 258276 258276 258276 258 
Total Assets Less Current Liabilities349 934329 607322 071319 642306 101313 953324 225345 175
Trade Creditors Trade Payables10 751-1  -1 -11
Trade Debtors Trade Receivables    2 5132 7143 720 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 20th, June 2023
Free Download (7 pages)

Company search