Company NameUPVC Renovations Ltd
DirectorJonathan Vaggers
Company StatusActive - Proposal to Strike off
Company Number10195907
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)
Previous NamesKiteball Limited and JAWO UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Jonathan Vaggers
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bankside Crosfield Street
Warrington
WA1 1UP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameRoy Scott
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bankside
Crosfield Street
Warrington
WA1 1UP
Director NameMiss Leanne Taylor
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2018)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address1 Bankside Crosfield Street
Warrington
WA1 1UP

Location

Registered AddressOffice Gf22 Bridgwater House
North Road
Ellesmere Port
CH65 1AF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 February 2021 (3 years, 2 months ago)
Next Return Due5 March 2022 (overdue)

Filing History

7 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Cessation of Cristovao Carvalho Desousa as a person with significant control on 1 January 2021 (1 page)
6 July 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Confirmation statement made on 1 January 2020 with updates (4 pages)
18 March 2021Registered office address changed from Warrington Business Park Long Lane Warrington WA2 8TX England to Office Gf22 Bridgwater House North Road Ellesmere Port CH65 1AF on 18 March 2021 (1 page)
26 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
27 November 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 August 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 100
(3 pages)
1 August 2019Change of details for Mr Jonathan Vaggers as a person with significant control on 23 May 2019 (2 pages)
1 August 2019Notification of Cristovao Carvalho Desousa as a person with significant control on 23 May 2019 (2 pages)
1 August 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 100
(3 pages)
1 August 2019Previous accounting period shortened from 31 May 2019 to 31 January 2019 (1 page)
28 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 May 2019Cessation of Roy Scott as a person with significant control on 9 April 2019 (1 page)
17 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 February 2019Registered office address changed from 1 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to Warrington Business Park Long Lane Warrington WA2 8TX on 13 February 2019 (1 page)
30 October 2018Termination of appointment of Leanne Taylor as a director on 29 October 2018 (1 page)
30 October 2018Notification of Jonathan Vaggers as a person with significant control on 29 October 2018 (2 pages)
30 October 2018Appointment of Mr Jonathan Vaggers as a director on 29 October 2018 (2 pages)
14 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
(3 pages)
5 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
(3 pages)
5 July 2018Appointment of Miss Leanne Taylor as a director on 5 July 2018 (2 pages)
5 July 2018Termination of appointment of Roy Scott as a director on 5 July 2018 (1 page)
20 April 2018Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1 Bankside Crosfield Street Warrington WA1 1UP on 20 April 2018 (1 page)
20 April 2018Termination of appointment of Barbara Kahan as a director on 20 April 2018 (1 page)
19 April 2018Notification of Roy Scott as a person with significant control on 19 April 2018 (2 pages)
19 April 2018Appointment of Roy Scott as a director on 19 April 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
19 April 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 19 April 2018 (1 page)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1
(36 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1
(36 pages)