Upex Electrical Distributors (yorkshire) Limited

General information

Name:

Upex Electrical Distributors (yorkshire) Ltd

Office Address:

12 Skiplam Close Hemlington TS8 9RG Middlesbrough

Number: 03325437

Incorporation date: 1997-02-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03325437 twenty seven years ago, Upex Electrical Distributors (yorkshire) Limited was set up as a Private Limited Company. The company's present mailing address is 12 Skiplam Close, Hemlington Middlesbrough. This company's principal business activity number is 46520 which stands for Wholesale of electronic and telecommunications equipment and parts. The company's most recent annual accounts were submitted for the period up to 30th June 2022 and the most current annual confirmation statement was submitted on 23rd February 2023.

We have just one managing director now supervising the limited company, namely Hugh M. who's been executing the director's obligations since 1997-02-27. Since 1997 Leonard U., had been performing the duties for this limited company till the resignation 6 years ago. In addition a different director, namely David B. gave up the position in August 2018.

Hugh M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hugh M.

Role: Director

Appointed: 22 August 2018

Latest update: 1 March 2024

People with significant control

Hugh M.
Notified on 22 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David B.
Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leonard U.
Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 October 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 13 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 13 November 2012
Annual Accounts 26 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

1 Aerial House School Aycliffe Lane

Post code:

DL5 6QF

City / Town:

Newton Aycliffe

HQ address,
2013

Address:

1 Aerial House School Aycliffe Lane

Post code:

DL5 6QF

City / Town:

Newton Aycliffe

HQ address,
2014

Address:

1 Aerial House School Aycliffe Lane

Post code:

DL5 6QF

City / Town:

Newton Aycliffe

HQ address,
2015

Address:

1 Aerial House School Aycliffe Lane

Post code:

DL5 6QF

City / Town:

Newton Aycliffe

HQ address,
2016

Address:

1 Aerial House School Aycliffe Lane

Post code:

DL5 6QF

City / Town:

Newton Aycliffe

Accountant/Auditor,
2014

Name:

Clive Owen & Co Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Accountant/Auditor,
2015 - 2016

Name:

Clive Owen 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
27
Company Age

Closest Companies - by postcode