Company NameUPA Energy Limited
DirectorsMathew Faragher and Rebecca Jane Faragher
Company StatusActive
Company Number04331609
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Previous NamesU P A Associates Ltd and UPA Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameRebecca Faragher
StatusCurrent
Appointed08 December 2011(10 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address5 The Pavillions Cranford Drive
Knutsford
Cheshire
WA16 8ZR
Director NameMr Mathew Faragher
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Pavillions Cranford Drive
Knutsford
Cheshire
WA16 8ZR
Director NameMiss Rebecca Jane Faragher
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Pavillions Cranford Drive
Knutsford
Cheshire
WA16 8ZR
Director NameMr Paul George Faragher
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RolePower Consultant
Country of ResidenceEngland
Correspondence Address5 The Pavillions Cranford Drive
Knutsford
Cheshire
WA16 8ZR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameWalmsley And Co Accountants Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Contact

Websiteupaenergy.com

Location

Registered Address131 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Upa Energy Group LTD
50.00%
Ordinary A
50 at £1Upa Energy Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£204,895
Cash£36,232
Current Liabilities£881,934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

23 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
30 March 2022Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
13 December 2021Termination of appointment of Paul George Faragher as a director on 26 November 2021 (1 page)
13 December 2021Director's details changed for Mr Mathew Faragher on 21 September 2021 (2 pages)
3 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
12 August 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
8 July 2020Previous accounting period extended from 29 June 2020 to 30 June 2020 (1 page)
29 May 2020Unaudited abridged accounts made up to 29 June 2019 (9 pages)
27 May 2020Director's details changed for Mr Mathew Faragher on 26 May 2020 (2 pages)
24 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
19 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 January 2018Confirmation statement made on 29 November 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 29 November 2017 with updates (4 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(7 pages)
26 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 January 2015Director's details changed for Matthew Faragher on 1 July 2014 (2 pages)
14 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(7 pages)
14 January 2015Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages)
14 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(7 pages)
14 January 2015Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Matthew Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Matthew Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Paul George Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Matthew Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Matthew Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Matthew Faragher on 1 July 2014 (2 pages)
14 January 2015Secretary's details changed for Rebecca Faragher on 1 July 2014 (1 page)
14 January 2015Director's details changed for Mr Paul George Faragher on 1 July 2014 (2 pages)
14 January 2015Secretary's details changed for Rebecca Faragher on 1 July 2014 (1 page)
14 January 2015Director's details changed for Mr Paul George Faragher on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages)
14 January 2015Secretary's details changed for Rebecca Faragher on 1 July 2014 (1 page)
17 December 2014Appointment of Matthew Faragher as a director on 1 July 2014 (2 pages)
17 December 2014Appointment of Rebecca Faragher as a director on 1 July 2014 (2 pages)
17 December 2014Appointment of Rebecca Faragher as a director on 1 July 2014 (2 pages)
17 December 2014Appointment of Matthew Faragher as a director on 1 July 2014 (2 pages)
17 December 2014Appointment of Matthew Faragher as a director on 1 July 2014 (2 pages)
17 December 2014Appointment of Rebecca Faragher as a director on 1 July 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
25 January 2013Registered office address changed from 5 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR England on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 5 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR England on 25 January 2013 (1 page)
25 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
6 July 2012Appointment of Rebecca Faragher as a secretary (2 pages)
6 July 2012Appointment of Rebecca Faragher as a secretary (2 pages)
2 May 2012Registered office address changed from 8 Eastway Sale Cheshire M33 4DX on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 8 Eastway Sale Cheshire M33 4DX on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 8 Eastway Sale Cheshire M33 4DX on 2 May 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Company name changed upa LTD.\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(2 pages)
9 June 2011Company name changed upa LTD.\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(2 pages)
9 June 2011Change of name notice (2 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 29/11/08; full list of members (4 pages)
29 April 2009Return made up to 29/11/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
5 January 2009Return made up to 29/11/07; full list of members (3 pages)
5 January 2009Return made up to 29/11/07; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 August 2007Company name changed u p a associates LTD\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed u p a associates LTD\certificate issued on 20/08/07 (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 December 2006Return made up to 29/11/06; full list of members (2 pages)
13 December 2006Return made up to 29/11/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Return made up to 29/11/05; no change of members (2 pages)
6 April 2006Return made up to 29/11/05; no change of members (2 pages)
17 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 December 2004Return made up to 29/11/04; full list of members (6 pages)
15 December 2004Return made up to 29/11/04; full list of members (6 pages)
28 January 2004Return made up to 29/11/03; full list of members (6 pages)
28 January 2004Return made up to 29/11/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2003Return made up to 29/11/02; full list of members (6 pages)
5 February 2003Return made up to 29/11/02; full list of members (6 pages)
26 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
26 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
29 November 2001Incorporation (11 pages)
29 November 2001Incorporation (11 pages)