Ups Limited STAINES-UPON-THAMES


Ups started in year 1985 as Private Limited Company with registration number 01933173. The Ups company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Staines-upon-thames at 2 Lotus Park. Postal code: TW18 3AG.

At the moment there are 3 directors in the the firm, namely Peter D., Daniel C. and Peter S.. In addition one secretary - Peter D. - is with the company. At the moment 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.

This company operates within the PR25 2DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0281661 . It is located at Unit K, Earls Way, Carlisle with a total of 411 carsand 303 trailers. It has six locations in the UK.

Ups Limited Address / Contact

Office Address 2 Lotus Park
Office Address2 The Causeway
Town Staines-upon-thames
Post code TW18 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01933173
Date of Incorporation Wed, 24th Jul 1985
Industry Unlicensed carrier
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Peter D.

Position: Secretary

Appointed: 01 February 2022

Peter D.

Position: Director

Appointed: 01 February 2022

Daniel C.

Position: Director

Appointed: 01 March 2021

Peter S.

Position: Director

Appointed: 01 February 2017

Cosar A.

Position: Director

Appointed: 01 October 2023

Resigned: 01 March 2024

Richard F.

Position: Director

Appointed: 01 May 2022

Resigned: 01 October 2023

Matthew P.

Position: Secretary

Appointed: 01 March 2021

Resigned: 01 February 2022

Matthew P.

Position: Director

Appointed: 01 March 2021

Resigned: 01 February 2022

James O.

Position: Director

Appointed: 01 March 2021

Resigned: 01 May 2022

Bram W.

Position: Secretary

Appointed: 01 August 2019

Resigned: 01 March 2021

Bram W.

Position: Director

Appointed: 01 August 2019

Resigned: 01 March 2021

Mark V.

Position: Director

Appointed: 18 June 2018

Resigned: 08 February 2021

Louis R.

Position: Director

Appointed: 30 March 2018

Resigned: 01 March 2021

Elisabel R.

Position: Director

Appointed: 20 April 2017

Resigned: 01 August 2019

Elisabel R.

Position: Secretary

Appointed: 20 April 2017

Resigned: 01 August 2019

Nando C.

Position: Director

Appointed: 25 February 2016

Resigned: 29 March 2018

Luis A.

Position: Director

Appointed: 15 July 2015

Resigned: 18 June 2018

Peter D.

Position: Director

Appointed: 17 October 2013

Resigned: 20 April 2017

Peter D.

Position: Secretary

Appointed: 17 October 2013

Resigned: 20 April 2017

Cindy M.

Position: Director

Appointed: 15 May 2013

Resigned: 25 February 2016

George W.

Position: Director

Appointed: 01 May 2013

Resigned: 15 July 2015

James B.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2013

Cindy M.

Position: Director

Appointed: 20 September 2010

Resigned: 15 May 2013

Rami S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 17 October 2013

Rami S.

Position: Director

Appointed: 01 April 2010

Resigned: 17 October 2013

Carlos C.

Position: Director

Appointed: 21 January 2008

Resigned: 26 April 2010

Carlos C.

Position: Secretary

Appointed: 21 January 2008

Resigned: 26 April 2010

Edward P.

Position: Secretary

Appointed: 11 September 2006

Resigned: 31 January 2008

Edward P.

Position: Director

Appointed: 11 September 2006

Resigned: 31 January 2008

Steven D.

Position: Secretary

Appointed: 24 May 2006

Resigned: 11 September 2006

Steven D.

Position: Director

Appointed: 24 May 2006

Resigned: 11 September 2006

James B.

Position: Director

Appointed: 24 May 2006

Resigned: 22 September 2010

Edward P.

Position: Director

Appointed: 13 December 2004

Resigned: 24 May 2006

Edward P.

Position: Secretary

Appointed: 13 December 2004

Resigned: 24 May 2006

William C.

Position: Director

Appointed: 23 April 2004

Resigned: 24 May 2006

Wolfgang F.

Position: Director

Appointed: 31 December 2003

Resigned: 29 June 2011

Michael K.

Position: Secretary

Appointed: 31 May 2001

Resigned: 15 November 2004

Michael K.

Position: Director

Appointed: 31 May 2001

Resigned: 15 November 2004

John W.

Position: Director

Appointed: 25 September 2000

Resigned: 31 December 2003

Hans M.

Position: Director

Appointed: 20 June 1997

Resigned: 01 February 2017

Randy P.

Position: Director

Appointed: 20 June 1997

Resigned: 25 September 2000

Edwin R.

Position: Director

Appointed: 08 March 1996

Resigned: 20 June 1997

Burkhard M.

Position: Director

Appointed: 08 March 1996

Resigned: 23 April 2004

Ralph G.

Position: Director

Appointed: 07 March 1994

Resigned: 20 June 1997

Francis B.

Position: Director

Appointed: 15 November 1993

Resigned: 08 March 1996

John L.

Position: Director

Appointed: 18 March 1993

Resigned: 10 February 1994

Peter Q.

Position: Director

Appointed: 28 October 1991

Resigned: 15 November 1993

Larry L.

Position: Director

Appointed: 28 October 1991

Resigned: 18 March 1993

Jeffrey S.

Position: Director

Appointed: 28 October 1991

Resigned: 31 May 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Ups (Uk Holding) Limited from Staines-Upon-Thames, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ups (Uk Holding) Limited

2 Lotus Park, The Causeway, Staines-Upon-Thames, Middlesex, TW18 3AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04958150
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Unit K
Address Earls Way , Kingmoor Park Central
City Carlisle
Post code CA6 4SE
Vehicles 50
Trailers 40
Cotes Park
Address Alfreton Road , Little Eaton
City Derby
Post code DE21 5AW
Vehicles 68
Trailers 52
Tomlinson Road
City Leyland
Post code PR25 2DS
Vehicles 92
Trailers 110
The Tileries
Address North Rode
City Macclesfield
Post code CW12 8PR
Vehicles 46
Trailers 26
Green Lane
Address Eccles
City Manchester
Post code M30 0RJ
Vehicles 65
Trailers 60
Ups Ltd
Address Irlam , Wharf Road , North Bank Industrial Estate
City Manchester
Post code M44 5BP
Vehicles 90
Trailers 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, January 2024
Free Download (49 pages)

Company search