General information

Name:

Ron Upfield Ltd

Office Address:

5a The Gardens Broadcut PO16 8SS Fareham

Number: 05750816

Incorporation date: 2006-03-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

05750816 is a registration number for Ron Upfield Limited. The firm was registered as a Private Limited Company on 2006-03-21. The firm has been present in this business for eighteen years. The enterprise may be gotten hold of in 5a The Gardens Broadcut in Fareham. It's post code assigned to this location is PO16 8SS. From 2006-06-20 Ron Upfield Limited is no longer under the name Jonathan Smith Financial Services. The enterprise's classified under the NACE and SIC code 47540 and their NACE code stands for Retail sale of electrical household appliances in specialised stores. Ron Upfield Ltd filed its latest accounts for the period up to Friday 30th June 2023. The firm's latest annual confirmation statement was submitted on Tuesday 21st March 2023.

2 transactions have been registered in 2014 with a sum total of £1,907. In 2013 there were less transactions (exactly 1) that added up to £11,613. Cooperation with the Southampton City Council council covered the following areas: Supplies & Services and Pment - Main Contractor.

Anna B. and Matthew B. are the enterprise's directors and have been managing the firm for eighteen years.

  • Previous company's names
  • Ron Upfield Limited 2006-06-20
  • Jonathan Smith Financial Services Limited 2006-03-21

Financial data based on annual reports

Company staff

Anna B.

Role: Director

Appointed: 21 March 2006

Latest update: 26 March 2024

Anna B.

Role: Secretary

Appointed: 21 March 2006

Latest update: 26 March 2024

Matthew B.

Role: Director

Appointed: 21 March 2006

Latest update: 26 March 2024

People with significant control

Executives who have control over the firm are as follows: Anna B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anna B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew B.
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 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 14 March 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 March 2015
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2023 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 2 £ 1 906.83
2014-03-28 42215139 £ 1 110.17 Supplies & Services
2014-06-12 42252532 £ 796.66 Pment - Main Contractor
2013 Southampton City Council 1 £ 11 612.95
2013-11-19 42154002 £ 11 612.95 Supplies & Services

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
18
Company Age

Closest Companies - by postcode