General information

Name:

Uppfylla Limited

Office Address:

5 Woodbury Walk Brereton WS15 1DH Rugeley

Number: 02879891

Incorporation date: 1993-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Uppfylla Ltd is categorised as Private Limited Company, with headquarters in 5 Woodbury Walk, Brereton, Rugeley. The office's zip code WS15 1DH. This business has existed thirty one years on the local market. Its Companies House Reg No. is 02879891. This company has been on the market under three names. Its initial registered name, Hughes And Majthenyi, was switched on December 3, 2003 to Dvds 2 Treasure. The current name, used since 2019, is Uppfylla Ltd. This enterprise's Standard Industrial Classification Code is 52103 which stands for Operation of warehousing and storage facilities for land transport activities. Its most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2022-12-21.

Currently, there is a single director in the company: Alexander W. (since September 30, 2020). This business had been managed by Graham H. up until September 2020. Additionally a different director, namely David M. gave up the position in 1995.

  • Previous company's names
  • Uppfylla Ltd 2019-02-06
  • Dvds 2 Treasure Ltd 2003-12-03
  • Hughes And Majthenyi Limited 1993-12-13

Financial data based on annual reports

Company staff

Alexander W.

Role: Director

Appointed: 30 September 2020

Latest update: 2 January 2024

People with significant control

Graham H. is the individual who controls this firm, owns over 3/4 of company shares.

Graham H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 14 February 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 14 February 2012
Annual Accounts 14 February 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 14 February 2013
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 14 February 2014
Annual Accounts 14 February 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 14 February 2015
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 February 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 14 February 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 26th, March 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
30
Company Age

Closest Companies - by postcode