Upex Electrical Distributors Limited

General information

Name:

Upex Electrical Distributors Ltd

Office Address:

1 Aerial House School Aycliffe Lane DL5 6QF Newton Aycliffe

Number: 02091132

Incorporation date: 1987-01-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Upex Electrical Distributors Limited can be found at Newton Aycliffe at 1 Aerial House. You can find the firm by its post code - DL5 6QF. Upex Electrical Distributors's incorporation dates back to year 1987. The firm is registered under the number 02091132 and their current status is active. The firm's SIC and NACE codes are 46520 and has the NACE code: Wholesale of electronic and telecommunications equipment and parts. 2023-03-31 is the last time when the accounts were reported.

Regarding this limited company, just about all of director's assignments have so far been carried out by Hugh M. who was appointed in 2023 in January. This limited company had been led by Leonard U. until 2023. What is more a different director, namely Gary M. gave up the position one year ago.

The companies with significant control over this firm include: Hdm Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Middlesbrough at Hemlington, TS8 9NH, North Yorkshire and was registered as a PSC under the reg no 11427287.

Financial data based on annual reports

Company staff

Hugh M.

Role: Director

Appointed: 31 January 2023

Latest update: 25 February 2024

People with significant control

Hdm Holdings Limited
Address: 66 Lynmouth Close Hemlington, Middlesbrough, North Yorkshire, TS8 9NH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11427287
Notified on 31 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary M.
Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ann U.
Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Leonard U.
Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2018 (AA)
filed on: 25th, July 2018
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Clive Owen Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Accountant/Auditor,
2014

Name:

Clive Owen & Co Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
37
Company Age

Similar companies nearby

Closest companies