UPTON QUALITY LTD

191 WASHINGTON STREET, BRADFORD  BD8 9QP
  • Active
  • Private Limited Company
  • Company No. 09524254
  • Last Updated: 01 Jun 2023

Company Profile

UPTON QUALITY LTD was incorporated on Thursday, April 2, 2015 as a Private Limited Company with registered address in BRADFORD. UPTON QUALITY LTD has the status: Active and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 9 years 5 months and 25 days.

Name UPTON QUALITY LTD
Company number 09524254
Company type Private Limited Company
Incorporation date 02 Apr 2015
Status Active
Industry (SIC 2007)

Address

Registered Address 191 WASHINGTON STREET
BRADFORD
BD8 9QP
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Dr Mohammed Ayyaz Nationality: British Dates: Thursday, December 16, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Max Brewerton Nationality: British Dates: Monday, February 8, 2021 - Thursday, December 16, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Fillmore Nationality: British Dates: Monday, November 30, 2020 - Monday, February 8, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mulue Kifle Nationality: Indian Dates: Wednesday, September 16, 2020 - Monday, November 30, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Rashpal Singh Nationality: British Dates: Tuesday, March 10, 2020 - Wednesday, September 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Patrick Rekiel Nationality: Polish Dates: Monday, October 14, 2019 - Tuesday, March 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gustavo Fernandez Maestu Nationality: Spanish Dates: Friday, May 31, 2019 - Monday, October 14, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Shane Mark Darrington Nationality: British Dates: Friday, June 8, 2018 - Friday, May 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Friday, June 8, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Hilda Mulinde Nationality: British Dates: Friday, December 22, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ben James Edwards Nationality: British Dates: Friday, September 9, 2016 - Friday, December 22, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 April
Next annual accounts due 31 January 2023, (-605 days left)
Latest accounts 30 April 2021
Next confirmation statement due 30 April 2017
Last confirmation statement dated 02 April 2016

Mortgages

No mortgages have been registered against UPTON QUALITY LTD.

Previous Names

Name Change Date
UPTON QUALITY LTD 02 Apr 2015