General information

Name:

Ureapa Limited

Office Address:

3 The Studios 320 Chorley Old Road BL1 4JU Bolton

Number: 10190276

Incorporation date: 2016-05-20

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ureapa came into being in 2016 as a company enlisted under no 10190276, located at BL1 4JU Bolton at 3 The Studios. This company has been in business for 8 years and its current status is active. It has been already four years from the moment It's business name is Ureapa Ltd, but until 2020 the business name was Stm Procurement and before that, until 2016-09-30 the firm was known under the name Stm Brands. It means this company used three different names. This business's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-04-29 is the last time when company accounts were filed.

In order to satisfy its client base, the company is continually improved by a group of three directors who are Philip M., Alistair S. and Oliver Z.. Their mutual commitment has been of great use to this specific company since May 2016.

  • Previous company's names
  • Ureapa Ltd 2020-05-18
  • Stm Procurement Ltd 2016-09-30
  • Stm Brands Ltd 2016-05-20

Financial data based on annual reports

Company staff

Philip M.

Role: Director

Appointed: 20 May 2016

Latest update: 11 March 2024

Alistair S.

Role: Director

Appointed: 20 May 2016

Latest update: 11 March 2024

Oliver Z.

Role: Director

Appointed: 20 May 2016

Latest update: 11 March 2024

People with significant control

Executives who control the firm include: Philip M. has substantial control or influence over the company. Alistair S. has substantial control or influence over the company. Louisa Z. has substantial control or influence over the company.

Philip M.
Notified on 19 May 2017
Nature of control:
substantial control or influence
Alistair S.
Notified on 19 May 2017
Nature of control:
substantial control or influence
Louisa Z.
Notified on 19 May 2017
Nature of control:
substantial control or influence
Oliver Z.
Notified on 19 May 2017
Nature of control:
substantial control or influence
Lucy M.
Notified on 19 May 2017
Ceased on 5 April 2020
Nature of control:
substantial control or influence
Katherine S.
Notified on 19 May 2017
Ceased on 5 April 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts
Start Date For Period Covered By Report 20 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 29 April 2020
Annual Accounts
Start Date For Period Covered By Report 30 April 2020
End Date For Period Covered By Report 29 April 2021
Annual Accounts
Start Date For Period Covered By Report 30 April 2021
End Date For Period Covered By Report 29 April 2022
Annual Accounts
Start Date For Period Covered By Report 30 April 2022
End Date For Period Covered By Report 29 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 29th April 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies