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

Upcast Properties Limited BOLTON


Founded in 2012, Upcast Properties, classified under reg no. 08083092 is an active company. Currently registered at 78 Chorley New Road BL1 4BY, Bolton the company has been in the business for twelve years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 3 directors, namely Philip R., Roger M. and Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 25 May 2012 and Philip R. and Roger M. have been with the company for the least time - from 12 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter S. who worked with the the firm until 15 February 2023.

Upcast Properties Limited Address / Contact

Office Address 78 Chorley New Road
Town Bolton
Post code BL1 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08083092
Date of Incorporation Fri, 25th May 2012
Industry Non-trading company
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Philip R.

Position: Director

Appointed: 12 January 2024

Roger M.

Position: Director

Appointed: 12 January 2024

Mark C.

Position: Director

Appointed: 25 May 2012

James C.

Position: Director

Appointed: 25 May 2012

Resigned: 12 January 2024

Paul S.

Position: Director

Appointed: 25 May 2012

Resigned: 08 January 2024

Peter S.

Position: Secretary

Appointed: 25 May 2012

Resigned: 15 February 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Roger M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Philip R. This PSC has significiant influence or control over the company,. The third one is Mark C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Roger M.

Notified on 12 January 2024
Nature of control: significiant influence or control

Philip R.

Notified on 12 January 2024
Nature of control: significiant influence or control

Mark C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth11     
Balance Sheet
Current Assets77 06984 683122 016165 415180 046212 818 
Net Assets Liabilities  11111
Debtors2 8931     
Stocks Inventory74 17684 682     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Average Number Employees During Period      3
Called Up Share Capital Not Paid Not Expressed As Current Asset  11111
Creditors  122 016165 415180 046212 818 
Net Current Assets Liabilities  122 016165 415180 046212 818 
Total Assets Less Current Liabilities72 73984 683122 017165 416180 047212 8191
Creditors Due After One Year72 73884 682     
Creditors Due Within One Year4 330      
Number Shares Allotted 1     
Par Value Share 1     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to Wed, 31st May 2023
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements