Uplands (1996) Limited SUTTON


Founded in 1996, Uplands (1996), classified under reg no. 03210655 is an active company. Currently registered at Flat 2, 52a SM2 5JN, Sutton the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 4 directors in the the firm, namely Leonard B., Jorge V. and Marion H. and others. In addition one secretary - Tracey G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uplands (1996) Limited Address / Contact

Office Address Flat 2, 52a
Office Address2 Egmont Road
Town Sutton
Post code SM2 5JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210655
Date of Incorporation Tue, 11th Jun 1996
Industry Non-trading company
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Leonard B.

Position: Director

Appointed: 22 June 2022

Tracey G.

Position: Secretary

Appointed: 20 February 2022

Jorge V.

Position: Director

Appointed: 16 March 2018

Marion H.

Position: Director

Appointed: 12 March 2013

Tracey G.

Position: Director

Appointed: 20 December 2001

Juliet H.

Position: Director

Appointed: 07 June 2011

Resigned: 16 March 2018

Valerie E.

Position: Secretary

Appointed: 07 June 2011

Resigned: 20 February 2022

Geoffrey F.

Position: Secretary

Appointed: 13 July 2001

Resigned: 17 June 2010

Geoffrey F.

Position: Director

Appointed: 05 March 1998

Resigned: 17 June 2010

Kenneth M.

Position: Secretary

Appointed: 13 December 1997

Resigned: 06 June 2001

Valerie E.

Position: Director

Appointed: 13 December 1997

Resigned: 20 February 2022

Kenneth M.

Position: Director

Appointed: 14 July 1997

Resigned: 06 June 2001

Christine F.

Position: Director

Appointed: 11 June 1996

Resigned: 12 February 1998

Emily M.

Position: Director

Appointed: 11 June 1996

Resigned: 31 January 1998

Iain E.

Position: Director

Appointed: 11 June 1996

Resigned: 12 December 1997

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1996

Resigned: 11 June 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 1996

Resigned: 11 June 1996

Iain E.

Position: Secretary

Appointed: 11 June 1996

Resigned: 12 December 1997

Leonard A.

Position: Director

Appointed: 11 June 1996

Resigned: 21 October 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth13 15013 60714 087       
Balance Sheet
Cash Bank In Hand3 1503 5774 057       
Cash Bank On Hand  4 0574 5024 9983 6594 0844 5154 9235 541
Current Assets3 1503 6074 0874 5324 998     
Debtors 303030      
Property Plant Equipment  10 00010 00010 00010 00010 00010 00010 000 
Tangible Fixed Assets10 00010 00010 000       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve3 1503 6074 087       
Shareholder Funds13 15013 60714 087       
Other
Creditors        701930
Net Current Assets Liabilities3 1503 6074 0874 5324 9983 6594 0844 5154 2224 611
Number Shares Allotted 44       
Other Creditors        701930
Par Value Share 11       
Property Plant Equipment Gross Cost  10 00010 00010 00010 00010 00010 00010 000 
Share Capital Allotted Called Up Paid444       
Share Premium Account9 9969 9969 996       
Tangible Fixed Assets Cost Or Valuation10 00010 000        
Total Assets Less Current Liabilities13 15013 60714 08714 53214 99813 65914 08414 51514 22214 611
Trade Debtors Trade Receivables  3030      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 23rd, January 2023
Free Download (7 pages)

Company search