You are here: bizstats.co.uk > a-z index > U list > U- list

U-pull-it Limited WOOTTON


U-pull-it started in year 2008 as Private Limited Company with registration number 06749453. The U-pull-it company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Wootton at Acrey Fields. Postal code: MK43 9EJ.

The company has 5 directors, namely Leah S., Keith D. and Paul K. and others. Of them, Jane P. has been with the company the longest, being appointed on 5 June 2019 and Leah S. and Keith D. and Paul K. have been with the company for the least time - from 17 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carl W. who worked with the the company until 2 July 2013.

U-pull-it Limited Address / Contact

Office Address Acrey Fields
Office Address2 Woburn Road
Town Wootton
Post code MK43 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06749453
Date of Incorporation Fri, 14th Nov 2008
Industry Sale of other motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Leah S.

Position: Director

Appointed: 17 January 2023

Keith D.

Position: Director

Appointed: 17 January 2023

Paul K.

Position: Director

Appointed: 17 January 2023

Stephen P.

Position: Director

Appointed: 18 June 2020

Jane P.

Position: Director

Appointed: 05 June 2019

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 July 2013

Jeffrey L.

Position: Director

Appointed: 18 June 2020

Resigned: 17 January 2023

Gregory D.

Position: Director

Appointed: 08 January 2019

Resigned: 23 December 2022

Jonathan C.

Position: Director

Appointed: 18 January 2016

Resigned: 18 June 2020

Simon S.

Position: Director

Appointed: 18 January 2016

Resigned: 05 June 2019

Russell L.

Position: Director

Appointed: 25 September 2012

Resigned: 30 April 2014

Peter H.

Position: Director

Appointed: 13 June 2009

Resigned: 24 February 2016

Willis J.

Position: Director

Appointed: 24 November 2008

Resigned: 21 September 2012

Paul S.

Position: Director

Appointed: 24 November 2008

Resigned: 18 June 2020

William F.

Position: Director

Appointed: 24 November 2008

Resigned: 18 June 2020

Aaron A.

Position: Director

Appointed: 24 November 2008

Resigned: 18 June 2020

Vincent M.

Position: Director

Appointed: 24 November 2008

Resigned: 08 January 2019

Nigel P.

Position: Director

Appointed: 14 November 2008

Resigned: 18 June 2020

Carl W.

Position: Secretary

Appointed: 14 November 2008

Resigned: 02 July 2013

Sean E.

Position: Director

Appointed: 14 November 2008

Resigned: 31 July 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Universal Salvage Limited from Bedford, England. The abovementioned PSC is categorised as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Universal Salvage Limited

Acrey Fields Wootton Green, Wootton, Bedford, MK43 9EF, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 1464832
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Sunday 31st July 2022
filed on: 1st, May 2023
Free Download (30 pages)

Company search

Advertisements