Knutsford
Cheshire
WA16 8ZR
Director Name | Mr Mathew Faragher |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Pavillions Cranford Drive Knutsford Cheshire WA16 8ZR |
Director Name | Miss Rebecca Jane Faragher |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Pavillions Cranford Drive Knutsford Cheshire WA16 8ZR |
Director Name | Mr Paul George Faragher |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Power Consultant |
Country of Residence | England |
Correspondence Address | 5 The Pavillions Cranford Drive Knutsford Cheshire WA16 8ZR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Walmsley And Co Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Website | upaenergy.com |
---|
Registered Address | 131 King Street Knutsford Cheshire WA16 6EH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Upa Energy Group LTD 50.00% Ordinary A |
---|---|
50 at £1 | Upa Energy Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £204,895 |
Cash | £36,232 |
Current Liabilities | £881,934 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
23 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
30 March 2022 | Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
28 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
13 December 2021 | Termination of appointment of Paul George Faragher as a director on 26 November 2021 (1 page) |
13 December 2021 | Director's details changed for Mr Mathew Faragher on 21 September 2021 (2 pages) |
3 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
12 August 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
8 July 2020 | Previous accounting period extended from 29 June 2020 to 30 June 2020 (1 page) |
29 May 2020 | Unaudited abridged accounts made up to 29 June 2019 (9 pages) |
27 May 2020 | Director's details changed for Mr Mathew Faragher on 26 May 2020 (2 pages) |
24 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
19 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
25 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 January 2015 | Director's details changed for Matthew Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Matthew Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Matthew Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Paul George Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Matthew Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Matthew Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Matthew Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Secretary's details changed for Rebecca Faragher on 1 July 2014 (1 page) |
14 January 2015 | Director's details changed for Mr Paul George Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Secretary's details changed for Rebecca Faragher on 1 July 2014 (1 page) |
14 January 2015 | Director's details changed for Mr Paul George Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Rebecca Faragher on 1 July 2014 (2 pages) |
14 January 2015 | Secretary's details changed for Rebecca Faragher on 1 July 2014 (1 page) |
17 December 2014 | Appointment of Matthew Faragher as a director on 1 July 2014 (2 pages) |
17 December 2014 | Appointment of Rebecca Faragher as a director on 1 July 2014 (2 pages) |
17 December 2014 | Appointment of Rebecca Faragher as a director on 1 July 2014 (2 pages) |
17 December 2014 | Appointment of Matthew Faragher as a director on 1 July 2014 (2 pages) |
17 December 2014 | Appointment of Matthew Faragher as a director on 1 July 2014 (2 pages) |
17 December 2014 | Appointment of Rebecca Faragher as a director on 1 July 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Appointment of Rebecca Faragher as a secretary (2 pages) |
6 July 2012 | Appointment of Rebecca Faragher as a secretary (2 pages) |
2 May 2012 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX on 2 May 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Company name changed upa LTD.\certificate issued on 09/06/11
|
9 June 2011 | Company name changed upa LTD.\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Return made up to 29/11/08; full list of members (4 pages) |
29 April 2009 | Return made up to 29/11/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Return made up to 29/11/07; full list of members (3 pages) |
5 January 2009 | Return made up to 29/11/07; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 August 2007 | Company name changed u p a associates LTD\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed u p a associates LTD\certificate issued on 20/08/07 (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Return made up to 29/11/05; no change of members (2 pages) |
6 April 2006 | Return made up to 29/11/05; no change of members (2 pages) |
17 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
28 January 2004 | Return made up to 29/11/03; full list of members (6 pages) |
28 January 2004 | Return made up to 29/11/03; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2003 | Return made up to 29/11/02; full list of members (6 pages) |
5 February 2003 | Return made up to 29/11/02; full list of members (6 pages) |
26 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
26 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
29 November 2001 | Incorporation (11 pages) |
29 November 2001 | Incorporation (11 pages) |