Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPRIGHT POWERED ACCESS SALES UK LIMITED
Company Information for

UPRIGHT POWERED ACCESS SALES UK LIMITED

SHROPSHIRE HOUSE, HORTONWOOD 1, TELFORD, SHROPSHIRE, TF1 7GN,
Company Registration Number
06430070
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Upright Powered Access Sales Uk Ltd
UPRIGHT POWERED ACCESS SALES UK LIMITED was founded on 2007-11-19 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". Upright Powered Access Sales Uk Limited is a Private Limited Company registered in 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
UPRIGHT POWERED ACCESS SALES UK LIMITED
 
Legal Registered Office
SHROPSHIRE HOUSE
HORTONWOOD 1
TELFORD
SHROPSHIRE
TF1 7GN
Other companies in TF1
 
Previous Names
SPECIALIZED ACCESS LIMITED14/03/2015
UPRIGHT POWERED ACCESS SALES UK LIMITED15/01/2015
Filing Information
Company Number 06430070
Company ID Number 06430070
Date formed 2007-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-12-04 05:51:43
Primary Source:Companies House
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 UPRIGHT POWERED ACCESS SALES UK LIMITED

Current Directors
Officer Role Date Appointed
KIAN GOLESTANI
Company Secretary 2007-11-19
JAMES IAN DAINTITH
Director 2008-01-01
ANTHONY DAVID JENNINGS
Director 2007-11-19
KEVIN BRIAN JOHN SHADBOLT
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK TINDALE
Director 2013-02-28 2014-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIAN GOLESTANI ARMSA LIMITED Company Secretary 2008-04-04 CURRENT 1999-08-02 Active
KIAN GOLESTANI MANAGEMENT CONSULTING HOLDINGS LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
KIAN GOLESTANI RUNDUM MEIR CONTRACTING (UK) LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
KIAN GOLESTANI BLUECOAT ASSOCIATES LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
KIAN GOLESTANI INSTANT DEVELOPMENTS LIMITED Company Secretary 2004-03-05 CURRENT 1998-03-17 Active
KIAN GOLESTANI INSTANT TIMBER LIMITED Company Secretary 2003-03-22 CURRENT 1998-04-03 Active
KIAN GOLESTANI 12VSQ LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2015-05-05
KIAN GOLESTANI INDEPENDENT PARTS &SERVICE LIMITED Company Secretary 2001-11-05 CURRENT 2001-11-05 Liquidation
KIAN GOLESTANI RUNDUM MEIR (UK) LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active
KIAN GOLESTANI EUROTRADE SOLUTIONS LIMITED Company Secretary 1999-09-20 CURRENT 1994-12-19 Dissolved 2017-04-04
KIAN GOLESTANI PARTHIAN VENTURES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Active
KIAN GOLESTANI DUPLEX CLEANING MACHINES (U.K.) LIMITED Company Secretary 1998-06-16 CURRENT 1987-08-21 Active
KIAN GOLESTANI BASSROCK LIMITED Company Secretary 1998-06-12 CURRENT 1998-03-17 Liquidation
KIAN GOLESTANI ENDEX INTERNATIONAL LIMITED Company Secretary 1997-04-30 CURRENT 1997-01-15 Active - Proposal to Strike off
JAMES IAN DAINTITH LEEWOOD PROPERTIES LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
JAMES IAN DAINTITH JUPITER 2019 HOLDINGS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Liquidation
JAMES IAN DAINTITH ACCESS PLATFORM SALES HOLDINGS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
JAMES IAN DAINTITH IAPS GROUP LIMITED Director 2016-10-11 CURRENT 2016-10-11 Liquidation
JAMES IAN DAINTITH HORTONWOOD PROPERTIES LIMITED Director 2015-04-01 CURRENT 2007-11-19 Active - Proposal to Strike off
JAMES IAN DAINTITH HORTONWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
JAMES IAN DAINTITH INDEPENDENT PARTS &SERVICE LIMITED Director 2013-02-28 CURRENT 2001-11-05 Liquidation
JAMES IAN DAINTITH SPECIALIZED ACCESS LIMITED Director 2013-02-28 CURRENT 2012-11-13 Active - Proposal to Strike off
JAMES IAN DAINTITH JUPITER 2019 LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
JAMES IAN DAINTITH RED OAK INVESTMENTS LIMITED Director 1997-05-22 CURRENT 1997-05-20 Active
JAMES IAN DAINTITH ACCESS PLATFORM SALES LIMITED Director 1991-09-30 CURRENT 1987-02-10 Active
ANTHONY DAVID JENNINGS AUST & JENNINGS PROPERTIES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANTHONY DAVID JENNINGS IAPS GROUP LIMITED Director 2016-10-11 CURRENT 2016-10-11 Liquidation
ANTHONY DAVID JENNINGS HORTONWOOD PROPERTIES LIMITED Director 2015-04-01 CURRENT 2007-11-19 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS HORTONWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS SPECIALIZED ACCESS LIMITED Director 2013-02-28 CURRENT 2012-11-13 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS ACCESS PLATFORM SALES LIMITED Director 2013-02-28 CURRENT 1987-02-10 Active
ANTHONY DAVID JENNINGS JUPITER 2019 LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS INDEPENDENT PARTS &SERVICE LIMITED Director 2004-03-04 CURRENT 2001-11-05 Liquidation
ANTHONY DAVID JENNINGS INSTANT TIMBER LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
ANTHONY DAVID JENNINGS INSTANT DEVELOPMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-17 Active
KEVIN BRIAN JOHN SHADBOLT LEEWOOD PROPERTIES LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
KEVIN BRIAN JOHN SHADBOLT ACCESS PLATFORM SALES HOLDINGS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
KEVIN BRIAN JOHN SHADBOLT IAPS GROUP LIMITED Director 2016-10-11 CURRENT 2016-10-11 Liquidation
KEVIN BRIAN JOHN SHADBOLT PL CRANE SALES LIMITED Director 2013-11-04 CURRENT 2003-01-21 Dissolved 2016-04-05
KEVIN BRIAN JOHN SHADBOLT 12VSQ LIMITED Director 2013-02-28 CURRENT 2002-04-04 Dissolved 2015-05-05
KEVIN BRIAN JOHN SHADBOLT SPECIALIZED ACCESS LIMITED Director 2013-02-28 CURRENT 2012-11-13 Active - Proposal to Strike off
KEVIN BRIAN JOHN SHADBOLT ACCESS PLATFORM SALES LIMITED Director 2013-02-28 CURRENT 1987-02-10 Active
KEVIN BRIAN JOHN SHADBOLT JUPITER 2019 LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
KEVIN BRIAN JOHN SHADBOLT INDEPENDENT PARTS &SERVICE LIMITED Director 2003-05-01 CURRENT 2001-11-05 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
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 23/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 23/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 08/06/2017
2017-10-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS PLATFORM SERVICES LIMITED
2017-10-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT PARTS & SERVICE LIMITED
2017-10-19PSC07CESSATION OF JAMES IAN DAINTITH AS A PSC
2017-10-19PSC07CESSATION OF KEVIN BRIAN JOHN SHADBOLT AS A PSC
2017-10-19PSC07CESSATION OF STEPHEN ROBERT COULING AS A PSC
2017-10-19PSC07CESSATION OF ANTHONY DAVID JENNINGS AS A PSC
2017-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-18AR0117/11/15 FULL LIST
2015-11-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HARRIS HOUSE HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7AA
2015-03-14RES15CHANGE OF NAME 17/02/2015
2015-03-14CERTNMCOMPANY NAME CHANGED SPECIALIZED ACCESS LIMITED CERTIFICATE ISSUED ON 14/03/15
2015-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-15RES15CHANGE OF NAME 15/01/2015
2015-01-15CERTNMCOMPANY NAME CHANGED UPRIGHT POWERED ACCESS SALES UK LIMITED CERTIFICATE ISSUED ON 15/01/15
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TINDALE
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-17AR0117/11/14 FULL LIST
2014-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-19RES01ADOPT ARTICLES 14/11/2013
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-18AR0117/11/13 FULL LIST
2013-11-18AD02SAIL ADDRESS CREATED
2013-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2013-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 17/11/2013
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-15AP01DIRECTOR APPOINTED MR KEVIN BRIAN JOHN SHADBOLT
2013-03-15AP01DIRECTOR APPOINTED MR RICHARD MARK TINDALE
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2012-11-19AR0117/11/12 FULL LIST
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-18AR0117/11/11 FULL LIST
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-18AR0117/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 17/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 17/11/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 17/11/2010
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0117/11/09 FULL LIST
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 17/11/2009
2009-07-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-15225PREVEXT FROM 30/12/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-18353LOCATION OF REGISTER OF MEMBERS
2008-11-18190LOCATION OF DEBENTURE REGISTER
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM LLOYDS BANK CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DAINTITH / 17/11/2008
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-29225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 30/12/08
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-2988(2)RAD 01/01/08--------- £ SI 29999@1=29999 £ IC 1/30000
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2007-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to UPRIGHT POWERED ACCESS SALES UK 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 UPRIGHT POWERED ACCESS SALES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 29,395
Creditors Due Within One Year 2012-12-31 £ 26,226
Creditors Due Within One Year 2011-12-31 £ 143,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPRIGHT POWERED ACCESS SALES UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 30,000
Called Up Share Capital 2011-12-31 £ 30,000
Cash Bank In Hand 2012-12-31 £ 4,335
Cash Bank In Hand 2011-12-31 £ 22,149
Current Assets 2012-12-31 £ 26,226
Current Assets 2011-12-31 £ 66,108
Debtors 2012-12-31 £ 21,891
Debtors 2011-12-31 £ 28,459
Secured Debts 2011-12-31 £ 158,509
Stocks Inventory 2011-12-31 £ 15,500
Tangible Fixed Assets 2011-12-31 £ 58,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UPRIGHT POWERED ACCESS SALES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPRIGHT POWERED ACCESS SALES UK LIMITED
Trademarks
We have not found any records of UPRIGHT POWERED ACCESS SALES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPRIGHT POWERED ACCESS SALES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as UPRIGHT POWERED ACCESS SALES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UPRIGHT POWERED ACCESS SALES UK 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 UPRIGHT POWERED ACCESS SALES UK 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 UPRIGHT POWERED ACCESS SALES UK 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.
    Other companies at postcode TF1 7GN