Company NameUPVC Limited
Company StatusActive
Company Number02571236
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMiss Tina Joanne Herrington
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Wendling Road
Sutton
Surrey
SM1 3NE
Director NameMr Paul Andrew Turner
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Wendling Road
Sutton
Surrey
SM1 3NE
Director NameMrs Tina Joanne Turner
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Wendling Road
Sutton
Surrey
SM1 3NE
Secretary NameMiss Tina Joanne Herrington
StatusCurrent
Appointed26 April 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address102 Wendling Road
Sutton
Surrey
SM1 3NE
Secretary NameMrs Tina Joanne Turner
StatusCurrent
Appointed26 April 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address102 Wendling Road
Sutton
Surrey
SM1 3NE
Director NameMrs Catherine Mary Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address9 Meadow Way
Tadworth
Surrey
KT20 5LY
Director NameMr Mark Timothy Edwards
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Meadow Way
Tadworth
Surrey
KT20 5LY
Secretary NameMrs Catherine Mary Edwards
NationalityBritish
StatusResigned
Appointed02 January 1991(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address9 Meadow Way
Tadworth
Surrey
KT20 5LY

Contact

Telephone01737 362039
Telephone regionRedhill

Location

Registered Address102 Wendling Road
Sutton
Surrey
SM1 3NE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Financials

Year2013
Net Worth£28,812
Cash£6,235
Current Liabilities£18,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

27 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
24 April 2023Change of details for Miss Tina Joanne Herrington as a person with significant control on 19 April 2023 (2 pages)
24 April 2023Director's details changed for Miss Tina Joanne Herrington on 19 April 2023 (2 pages)
24 April 2023Secretary's details changed for Miss Tina Joanne Herrington on 19 April 2023 (1 page)
15 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
29 April 2021Appointment of Miss Tina Joanne Herrington as a secretary on 26 April 2021 (2 pages)
29 April 2021Notification of Paul Andrew Turner as a person with significant control on 26 April 2021 (2 pages)
29 April 2021Appointment of Miss Tina Joanne Herrington as a director on 26 April 2021 (2 pages)
29 April 2021Registered office address changed from 9 Meadow Way Burgh Heath Tadworth Surrey KT20 5LY to 102 Wendling Road Sutton Surrey SM1 3NE on 29 April 2021 (1 page)
29 April 2021Appointment of Mr Paul Andrew Turner as a director on 26 April 2021 (2 pages)
29 April 2021Termination of appointment of Catherine Mary Edwards as a director on 26 April 2021 (1 page)
29 April 2021Cessation of Mark Timothy Edwards as a person with significant control on 26 April 2021 (1 page)
29 April 2021Notification of Tina Joanne Herrington as a person with significant control on 26 April 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
29 April 2021Cessation of Catherine Mary Edwards as a person with significant control on 26 April 2021 (1 page)
29 April 2021Termination of appointment of Catherine Mary Edwards as a secretary on 26 April 2021 (1 page)
29 April 2021Termination of appointment of Mark Timothy Edwards as a director on 26 April 2021 (1 page)
12 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (1 page)
3 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (1 page)
1 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
1 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (1 page)
13 September 2017Micro company accounts made up to 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2010Registered office address changed from 9 Meadow Way Tadworth Surrey KT20 5LY on 12 January 2010 (1 page)
12 January 2010Director's details changed for Mrs Catherine Mary Edwards on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Catherine Mary Edwards on 12 January 2010 (1 page)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mark Timothy Edwards on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Registered office address changed from 9 Meadow Way Tadworth Surrey KT20 5LY on 12 January 2010 (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mrs Catherine Mary Edwards on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mark Timothy Edwards on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Catherine Mary Edwards on 12 January 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 February 2009Return made up to 02/01/09; full list of members (13 pages)
20 February 2009Return made up to 02/01/09; full list of members (13 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 March 2008Return made up to 02/01/08; no change of members (7 pages)
6 March 2008Return made up to 02/01/08; no change of members (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2007Return made up to 02/01/07; full list of members (7 pages)
31 January 2007Return made up to 02/01/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 February 2006Return made up to 02/01/06; full list of members (7 pages)
24 February 2006Return made up to 02/01/06; full list of members (7 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 January 2005Return made up to 02/01/05; full list of members (7 pages)
14 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 March 2004Return made up to 02/01/04; full list of members (7 pages)
17 March 2004Return made up to 02/01/04; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
13 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
3 January 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
3 January 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
9 January 2002Return made up to 02/01/02; full list of members (6 pages)
9 January 2002Return made up to 02/01/02; full list of members (6 pages)
28 December 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
28 December 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 January 2001Return made up to 02/01/01; full list of members (6 pages)
4 January 2001Return made up to 02/01/01; full list of members (6 pages)
11 January 2000Return made up to 02/01/00; full list of members (6 pages)
11 January 2000Return made up to 02/01/00; full list of members (6 pages)
20 August 1999Full accounts made up to 31 March 1999 (11 pages)
20 August 1999Full accounts made up to 31 March 1999 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
23 December 1998Return made up to 02/01/99; no change of members (4 pages)
23 December 1998Return made up to 02/01/99; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998Return made up to 02/01/98; no change of members (4 pages)
19 January 1998Return made up to 02/01/98; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
9 January 1997Return made up to 02/01/97; full list of members (6 pages)
9 January 1997Return made up to 02/01/97; full list of members (6 pages)
9 January 1996Return made up to 02/01/96; no change of members (4 pages)
9 January 1996Return made up to 02/01/96; no change of members (4 pages)
29 June 1995Full accounts made up to 31 March 1995 (11 pages)
29 June 1995Full accounts made up to 31 March 1995 (11 pages)
26 February 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 February 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)