Upstream Resourcing Ltd LONDON


Upstream Resourcing started in year 2004 as Private Limited Company with registration number 05119550. The Upstream Resourcing company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Flat B. Postal code: SW11 5PR. Since 2006/05/11 Upstream Resourcing Ltd is no longer carrying the name Upstream Staffing.

There is a single director in the firm at the moment - Fergal N., appointed on 31 May 2005. In addition, a secretary was appointed - Fergal N., appointed on 1 September 2004. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Emma R. who worked with the the firm until 1 September 2004.

Upstream Resourcing Ltd Address / Contact

Office Address Flat B
Office Address2 1 Taybridge Road
Town London
Post code SW11 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05119550
Date of Incorporation Wed, 5th May 2004
Industry Other activities of employment placement agencies
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Fergal N.

Position: Director

Appointed: 31 May 2005

Fergal N.

Position: Secretary

Appointed: 01 September 2004

Emma R.

Position: Director

Appointed: 01 September 2004

Resigned: 02 April 2009

Fergal N.

Position: Director

Appointed: 05 May 2004

Resigned: 01 September 2004

Emma R.

Position: Secretary

Appointed: 05 May 2004

Resigned: 01 September 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Fergal N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fergal N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Upstream Staffing May 11, 2006
Fidarsi June 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth41 88313 2083 549405393798      
Balance Sheet
Cash Bank On Hand      28 48228 260 8 01636 327 
Current Assets99 36819 39519 91818 76527 88228 03640 06628 26030 78420 97654 70011 421
Debtors74 5371 80419 2548 45427 88226 63311 584 30 78412 96018 373 
Net Assets Liabilities     7986892 2277 20310 4224 62453 297
Other Debtors     28 03611 584 30 784 15 133 
Property Plant Equipment     3 0871 9021 7601 5811 0602 673 
Cash Bank In Hand24 83117 59166410 311        
Net Assets Liabilities Including Pension Asset Liability41 88313 2083 549254393798      
Tangible Fixed Assets2 1542 1743 0742 3832 6693 087      
Reserves/Capital
Called Up Share Capital11100100100100      
Profit Loss Account Reserve41 88213 2073 449305293698      
Shareholder Funds41 88313 2083 549405393798      
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 62910 81411 75912 59413 11514 000 
Additions Other Than Through Business Combinations Property Plant Equipment       803656 2 498 
Average Number Employees During Period      11111 
Bank Borrowings          44 676 
Bank Overdrafts     989  2 348   
Creditors     30 32541 27927 79325 16211 61417 32115 778
Increase From Depreciation Charge For Year Property Plant Equipment      1 185945835521885 
Net Current Assets Liabilities39 72911 034475-2 129-2 276-2 289-1 2134675 6229 36237 3794 357
Number Shares Issued Fully Paid     100100100100100100 
Other Creditors     2 2521 1888143 1862 467  
Par Value Share  111111111 
Property Plant Equipment Gross Cost     12 71612 71613 51914 17514 17516 673 
Taxation Social Security Payable     26 00338 74625 63419 1009 14711 268 
Total Assets Less Current Liabilities41 88313 002       10 42240 0523 297
Total Borrowings     989  2 348 44 676 
Trade Creditors Trade Payables     1 0811 3451 345528 729 
Trade Debtors Trade Receivables         12 9603 240 
Creditors Due Within One Year Total Current Liabilities59 6398 567          
Fixed Assets2 1542 1743 0742 3832 6693 087    2 6731 060
Tangible Fixed Assets Additions 706          
Tangible Fixed Assets Cost Or Valuation6 4897 195          
Tangible Fixed Assets Depreciation4 3355 021          
Tangible Fixed Assets Depreciation Charge For Period 686          
Creditors Due Within One Year 8 36119 44321 64430 15828 922      
Number Shares Allotted 1100100100100      
Value Shares Allotted 1100100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2023/12/28. New Address: 3 Field Court Gray's Inn London WC1R 5EF. Previous address: Flat B 1 Taybridge Road London SW11 5PR England
filed on: 28th, December 2023
Free Download (2 pages)

Company search