Uptin Motors Limited

General information

Name:

Uptin Motors Ltd

Office Address:

St. Michaels Road Byker NE6 1QU Newcastle Upon Tyne

Number: 02287390

Incorporation date: 1988-08-16

End of financial year: 29 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • uptin.motors@btconnect.com

Websites

uptinmotors.co.uk
www.uptin-motors.co.uk
www.uptinmotors.co.uk

Description

Data updated on:

This particular Uptin Motors Limited company has been in this business for at least 36 years, as it's been founded in 1988. Started with registration number 02287390, Uptin Motors was set up as a Private Limited Company with office in St. Michaels Road, Newcastle Upon Tyne NE6 1QU. This company's declared SIC number is 45200, that means Maintenance and repair of motor vehicles. Uptin Motors Ltd reported its account information for the financial period up to 2022-07-31. Its most recent confirmation statement was released on 2022-12-31.

2 transactions have been registered in 2013 with a sum total of £1,973. In 2011 there was a similar number of transactions (exactly 2) that added up to £2,909. The Council conducted 14 transactions in 2010, this added up to £16,592. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 18 transactions and issued invoices for £21,474. Cooperation with the Newcastle City Council council covered the following areas: Cd - Finance & Resources Nor.

Peter B., Derek B. and Paul W. are the firm's directors and have been expanding the company since 1991-12-31. To support the directors in their duties, this specific limited company has been utilizing the skills of Peter B. as a secretary.

Financial data based on annual reports

Company staff

Peter B.

Role: Secretary

Latest update: 7 April 2024

Peter B.

Role: Director

Appointed: 31 December 1991

Latest update: 7 April 2024

Derek B.

Role: Director

Appointed: 31 December 1991

Latest update: 7 April 2024

Paul W.

Role: Director

Appointed: 31 December 1991

Latest update: 7 April 2024

People with significant control

Executives who control this firm include: Derek B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Derek B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
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 29 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 24 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 24 April 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts 23 April 2014
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 19th, March 2024
accounts
Free Download Download filing (2 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
2013 Newcastle City Council 2 £ 1 972.63
2013-02-24 5797852 £ 1 718.31 Cd - Finance & Resources Nor
2013-05-02 5866227 £ 254.32 Cd - Finance & Resources Nor
2011 Newcastle City Council 2 £ 2 909.30
2011-02-08 4984951 £ 1 647.13 Cxo - Insurance Payments -
2011-01-18 4956797 £ 1 262.17 Cxo - Insurance Payments -
2010 Newcastle City Council 14 £ 16 592.46
2010-08-04 4765575 £ 2 367.00 Cxo - Insurance Payments -
2010-09-26 4821281 £ 1 957.30 Cxo - Insurance Payments -
2010-06-27 4715597 £ 1 635.26 Cxo - Insurance Payments -

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
35
Company Age

Closest Companies - by postcode