Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPVC DISTRIBUTORS LIMITED
Company Information for

UPVC DISTRIBUTORS LIMITED

Friars Gate 1011 Stratford Road, Shirley, Solihull, WEST MIDLANDS, B90 4BN,
Company Registration Number
02310163
Private Limited Company
Active

Company Overview

About Upvc Distributors Ltd
UPVC DISTRIBUTORS LIMITED was founded on 1988-10-28 and has its registered office in Solihull. The organisation's status is listed as "Active". Upvc Distributors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UPVC DISTRIBUTORS LIMITED
 
Legal Registered Office
Friars Gate 1011 Stratford Road
Shirley
Solihull
WEST MIDLANDS
B90 4BN
Other companies in NP11
 
Filing Information
Company Number 02310163
Company ID Number 02310163
Date formed 1988-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-09-02
Return next due 2024-09-16
Type of accounts DORMANT
Last Datalog update: 2024-06-17 15:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPVC DISTRIBUTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UPVC DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2016-06-10
JONATHAN ALBERT BEDNALL
Director 2016-06-10
JULIAN RICHARD BURTON
Director 2015-12-01
CHRISTOPHER ANTHONY EMPSON
Director 2016-06-10
GEOFFREY PHILIP FOSTER
Director 2008-03-01
ANDREW PHILIP SMITH
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KEITH GARLAND
Director 2016-06-28 2017-11-30
HEIDI SACHS
Company Secretary 1992-10-01 2016-06-10
DAVID ANTHONY BURLES
Director 1991-10-28 2016-06-10
JOHN KEVIN LEWIS
Director 2004-04-01 2016-06-10
HEIDI SACHS
Director 1994-01-04 2016-06-10
PAUL GEORGE BROUGH
Director 2011-10-19 2015-12-31
ANTHONY MICHAEL OSBORNE
Director 1991-10-28 1994-01-04
ANTHONY MICHAEL OSBORNE
Company Secretary 1991-10-28 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED WINEP 73 LIMITED Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
CHRISTOPHER ANTHONY EMPSON WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHRISTOPHER ANTHONY EMPSON AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
CHRISTOPHER ANTHONY EMPSON SALTIRE TRADE PLASTICS LTD. Director 2018-03-05 CURRENT 2009-06-12 Active
CHRISTOPHER ANTHONY EMPSON MAGDEN LIMITED Director 2018-03-05 CURRENT 1999-03-29 Active
CHRISTOPHER ANTHONY EMPSON NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
CHRISTOPHER ANTHONY EMPSON STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANTHONY EMPSON WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
CHRISTOPHER ANTHONY EMPSON SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
CHRISTOPHER ANTHONY EMPSON MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
CHRISTOPHER ANTHONY EMPSON NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
CHRISTOPHER ANTHONY EMPSON STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
CHRISTOPHER ANTHONY EMPSON WINEP 73 LIMITED Director 2015-10-30 CURRENT 2002-02-19 Active
CHRISTOPHER ANTHONY EMPSON WINEP 6 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-07-12
CHRISTOPHER ANTHONY EMPSON EPWIN SECRETARIES LIMITED Director 2014-09-12 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2014-07-23 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
CHRISTOPHER ANTHONY EMPSON KESTREL-BCE LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON CELUFORM BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 2007-10-23 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING DISTRIBUTION LTD Director 2014-06-25 CURRENT 1991-04-08 Active
CHRISTOPHER ANTHONY EMPSON TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 60 LIMITED Director 2014-06-25 CURRENT 1999-08-26 Active
CHRISTOPHER ANTHONY EMPSON VENTURE BUILDING PLASTICS LIMITED Director 2014-06-25 CURRENT 2002-06-06 Active
CHRISTOPHER ANTHONY EMPSON SPECTUS SYSTEMS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
CHRISTOPHER ANTHONY EMPSON WINEP 67 LIMITED Director 2014-06-25 CURRENT 2001-09-26 Active
CHRISTOPHER ANTHONY EMPSON CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2014-06-25 CURRENT 2008-02-27 Active
CHRISTOPHER ANTHONY EMPSON WINEP 61 LIMITED Director 2014-06-25 CURRENT 1980-07-04 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 1976-07-14 Active
CHRISTOPHER ANTHONY EMPSON TRENTHAM LOGISTICS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active
GEOFFREY PHILIP FOSTER SPECIALIST BUILDING DISTRIBUTION LTD Director 2016-08-03 CURRENT 1991-04-08 Active
GEOFFREY PHILIP FOSTER NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
GEOFFREY PHILIP FOSTER CHURCHLEY BROS.LIMITED Director 2014-08-04 CURRENT 1961-01-04 Active
GEOFFREY PHILIP FOSTER CHURCHLEY BUILDERS PLASTICS LIMITED Director 2014-08-04 CURRENT 1994-11-23 Active
GEOFFREY PHILIP FOSTER SILPLAS BUILDING PRODUCTS LIMITED Director 2014-05-30 CURRENT 1996-03-13 Active
ANDREW PHILIP SMITH CONSORTIAS LIMITED Director 2001-12-31 CURRENT 2001-12-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom
2023-09-05Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
2023-09-05CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RICHARD BURTON
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHILIP FOSTER
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-09-12AD04Register(s) moved to registered office address 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP SMITH
2018-09-04CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19PSC07CESSATION OF SPECIALIST PLASTICS DISTRIBUTION LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23PSC02Notification of Specialist Building Distribution Limited as a person with significant control on 2017-09-18
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH GARLAND
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2016-10-10AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2016-10-04AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-04CH01Director's details changed for Mr Geoffrey Philip Foster on 2016-06-24
2016-07-22CC04Statement of company's objects
2016-07-22RES01ADOPT ARTICLES 22/07/16
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN LEWIS
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023101630007
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-01AP01DIRECTOR APPOINTED MR ANDREW GARLAND
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM IMPERIAL BUILDINGS, BRIDGE STREET, WEST END ABERCARN GWENT NP11 4SB
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, IMPERIAL BUILDINGS, BRIDGE, STREET, WEST END, ABERCARN, GWENT, NP11 4SB
2016-06-14AP04CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURLES
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI SACHS
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY HEIDI SACHS
2016-06-14AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2016-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON
2016-01-14AP01DIRECTOR APPOINTED MR ANDREW PHILIP SMITH
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROUGH
2015-12-01AP01DIRECTOR APPOINTED MR JULIAN RICHARD BURTON
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-14AR0102/09/15 FULL LIST
2015-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023101630007
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-15AR0102/09/14 FULL LIST
2014-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / HEIDI SACHS / 01/01/2013
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP FOSTER / 01/04/2014
2013-09-03AR0102/09/13 FULL LIST
2013-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-09-06AR0102/09/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI SACHS / 02/11/2010
2011-10-26AP01DIRECTOR APPOINTED MR PAUL GEORGE BROUGH
2011-09-25AR0102/09/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-09-06AR0102/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILIP FOSTER / 01/09/2010
2010-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-09-03363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-09363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-11288aDIRECTOR APPOINTED GEOFFREY PHILIP FOSTER
2007-09-12363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-09-27363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-09-22363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BRIDGE ST WEST END ABERCARN GWENT NP11 4SB
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BRIDGE ST, WEST END, ABERCARN, GWENT NP11 4SB
2004-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2004-09-24363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-06-22288aNEW DIRECTOR APPOINTED
2003-09-15363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-09-04225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04
2002-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/02
2002-10-29363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-09-26363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-09-08363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-09-13363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-09-07363sRETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS
1997-09-26363sRETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-09-16363sRETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS
1996-07-18395PARTICULARS OF MORTGAGE/CHARGE
1995-09-25363sRETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-10-07395PARTICULARS OF MORTGAGE/CHARGE
1994-09-22363sRETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS
1994-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-01-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-07363sRETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UPVC DISTRIBUTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPVC DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-12-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-07-18 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-09-28 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1990-01-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-06-01 Satisfied KILLOCK LIMITED
GUARANTEE & DEBENTURE 1989-03-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UPVC DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names

UPVC DISTRIBUTORS LIMITED owns 6 domain names.

diyroofing.co.uk   diygreenroof.co.uk   nationalroofing.co.uk   rubberroof.co.uk   membranesupplies.co.uk   flirttelevision.co.uk  

Trademarks
We have not found any records of UPVC DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UPVC DISTRIBUTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-05-11 GBP £323 Supplies & Services
Newcastle City Council 2014-07-25 GBP £1,973
Newcastle City Council 2014-04-16 GBP £4,096
Newcastle City Council 2014-04-08 GBP £2,030
Newcastle City Council 2014-04-08 GBP £712
Newcastle City Council 2014-03-13 GBP £11
Newcastle City Council 2014-03-13 GBP £712
Newcastle City Council 2014-03-13 GBP £641

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UPVC DISTRIBUTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPVC DISTRIBUTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPVC DISTRIBUTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.