General information

Name:

Allan Upsher Ltd

Office Address:

Adams & Moore House Instone Road DA1 2AG Dartford

Number: 01393545

Incorporation date: 1978-10-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01732455026

Emails:

  • allan@aluphol.co.uk

Website

www.allanupsher.co.uk

Description

Data updated on:

Allan Upsher Limited has existed in the United Kingdom for at least fourty six years. Registered under the number 01393545 in the year 1978, it have office at Adams & Moore House, Dartford DA1 2AG. Founded as Allan Upsher Upholsterers, the company used the name up till 2008-03-17, then it got changed to Allan Upsher Limited. This enterprise's registered with SIC code 95240 and has the NACE code: Repair of furniture and home furnishings. Allan Upsher Ltd reported its account information for the financial period up to September 30, 2022. The firm's most recent annual confirmation statement was filed on February 8, 2023.

The info we gathered that details the enterprise's executives indicates a leadership of three directors: Craig U., Carol U. and Colin U. who joined the team on 2016-10-05, 2011-06-21 and 1991-03-12. In order to help the directors in their tasks, the limited company has been utilizing the skills of Colin U. as a secretary.

  • Previous company's names
  • Allan Upsher Limited 2008-03-17
  • Allan Upsher Upholsterers Limited 1978-10-11

Financial data based on annual reports

Company staff

Colin U.

Role: Secretary

Latest update: 7 April 2024

Craig U.

Role: Director

Appointed: 05 October 2016

Latest update: 7 April 2024

Carol U.

Role: Director

Appointed: 21 June 2011

Latest update: 7 April 2024

Colin U.

Role: Director

Appointed: 12 March 1991

Latest update: 7 April 2024

People with significant control

Executives with significant control over this firm are: Craig U. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carol U. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin U. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Craig U.
Notified on 19 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol U.
Notified on 19 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin U.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 19 May 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 13 April 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 April 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 13th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

73, Lowfield Street

Post code:

DA1 1HP

City / Town:

Dartford

HQ address,
2013

Address:

73, Lowfield Street

Post code:

DA1 1HP

City / Town:

Dartford

Search other companies

Services (by SIC Code)

  • 95240 : Repair of furniture and home furnishings
45
Company Age

Similar companies nearby

Closest companies