Upmark Contractors Ltd

General information

Name:

Upmark Contractors Limited

Office Address:

12 Beechfield Hoddesdon EN11 9QH Herts

Number: 06480980

Incorporation date: 2008-01-23

Dissolution date: 2020-11-24

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Upmark Contractors was registered on 2008-01-23 as a private limited company. The enterprise office was located in Herts on 12 Beechfield, Hoddesdon. The address post code is EN11 9QH. The office registration number for Upmark Contractors Ltd was 06480980. Upmark Contractors Ltd had been active for twelve years until dissolution date on 2020-11-24.

As found in the company's register, there were two directors: Jasvinder A. and Davinder A..

Executives who had control over the firm were as follows: Jasvinder A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Davinder A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jasvinder A.

Role: Director

Appointed: 23 January 2008

Latest update: 6 February 2024

Jasvinder A.

Role: Secretary

Appointed: 23 January 2008

Latest update: 6 February 2024

Davinder A.

Role: Director

Appointed: 23 January 2008

Latest update: 6 February 2024

People with significant control

Jasvinder A.
Notified on 21 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Davinder A.
Notified on 21 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 04 March 2021
Confirmation statement last made up date 21 January 2020
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 October 2013
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 28 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 29 October 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 28 October 2016
Annual Accounts 18 November 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 18 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies