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

Upn (safeguard) Limited LEICESTER


Upn (safeguard) started in year 2002 as Private Limited Company with registration number 04421621. The Upn (safeguard) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leicester at 8 High View Close. Postal code: LE4 9LJ.

Currently there are 7 directors in the the company, namely Stuart F., Andrew L. and Richard A. and others. In addition one secretary - Geoffrey A. - is with the firm. Currently 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.

Upn (safeguard) Limited Address / Contact

Office Address 8 High View Close
Office Address2 Vantage Business Park
Town Leicester
Post code LE4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04421621
Date of Incorporation Mon, 22nd Apr 2002
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Stuart F.

Position: Director

Appointed: 09 May 2022

Andrew L.

Position: Director

Appointed: 20 July 2021

Richard A.

Position: Director

Appointed: 20 July 2021

Geoffrey A.

Position: Director

Appointed: 16 May 2016

Neil C.

Position: Director

Appointed: 29 July 2010

Geoffrey A.

Position: Secretary

Appointed: 10 December 2008

David B.

Position: Director

Appointed: 03 April 2006

Martyn C.

Position: Director

Appointed: 22 April 2002

Glenn B.

Position: Director

Appointed: 11 May 2015

Resigned: 07 December 2015

Andrew S.

Position: Director

Appointed: 11 May 2015

Resigned: 06 January 2020

Leanne U.

Position: Director

Appointed: 12 September 2011

Resigned: 09 December 2019

Anthony J.

Position: Director

Appointed: 17 April 2008

Resigned: 19 July 2010

David G.

Position: Secretary

Appointed: 22 April 2007

Resigned: 10 December 2008

David G.

Position: Secretary

Appointed: 01 November 2006

Resigned: 17 January 2007

David G.

Position: Director

Appointed: 01 November 2006

Resigned: 22 April 2007

Steven B.

Position: Director

Appointed: 03 April 2006

Resigned: 26 August 2011

Simon H.

Position: Director

Appointed: 03 April 2006

Resigned: 22 April 2007

Martyn C.

Position: Secretary

Appointed: 10 February 2006

Resigned: 01 November 2006

Michael B.

Position: Director

Appointed: 13 June 2005

Resigned: 31 March 2006

Alan B.

Position: Director

Appointed: 13 June 2005

Resigned: 31 March 2006

Glenn B.

Position: Director

Appointed: 24 June 2004

Resigned: 17 April 2008

Fred B.

Position: Director

Appointed: 24 February 2004

Resigned: 22 February 2005

Brian P.

Position: Director

Appointed: 24 February 2004

Resigned: 04 May 2004

Roderick B.

Position: Secretary

Appointed: 06 January 2004

Resigned: 10 February 2006

Andrew S.

Position: Director

Appointed: 01 September 2003

Resigned: 11 February 2005

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2002

Resigned: 01 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand453 289847 392790 132723 9421 447 222
Current Assets10 888 21910 682 30313 096 15214 205 89214 429 867
Debtors10 434 9309 834 91112 306 02013 481 95012 982 645
Other Debtors21 41122 7061 3511 35566 068
Other
Average Number Employees During Period44466
Creditors10 888 21710 682 30113 096 15014 205 88614 429 861
Net Current Assets Liabilities22266
Number Shares Issued Fully Paid 2266
Other Creditors634 697772 220653 322546 9171 011 611
Other Taxation Social Security Payable24 177 22 715131 
Par Value Share 1111
Total Assets Less Current Liabilities22266
Trade Creditors Trade Payables10 229 3439 910 08112 420 11313 658 83813 418 250
Trade Debtors Trade Receivables10 413 5199 812 20512 304 66913 480 59512 916 577

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements