Company NameUpminster Panelcraft Limited
DirectorsAlfred Colin Webb and Benjamin Thomas Webb
Company StatusActive
Company Number07470427
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alfred Colin Webb
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Benjamin Thomas Webb
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Signet House
49/51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.upminsterpanelcraft.co.uk

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£73,201
Cash£35,130
Current Liabilities£203,922

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

20 March 2019Delivered on: 22 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 January 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 January 2020Confirmation statement made on 15 December 2019 with updates (5 pages)
16 July 2019Change of details for Mr Alfred Colin Webb as a person with significant control on 1 January 2019 (2 pages)
16 July 2019Notification of Benjamin Thomas Webb as a person with significant control on 1 January 2019 (2 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 July 2019Director's details changed for Mr Alfred Colin Webb on 10 July 2019 (2 pages)
22 March 2019Registration of charge 074704270001, created on 20 March 2019 (23 pages)
24 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Director's details changed for Mr Benjamin Thomas Webb on 1 November 2017 (2 pages)
9 January 2018Director's details changed for Mr Benjamin Thomas Webb on 1 November 2017 (2 pages)
22 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 April 2013Appointment of Mr Benjamin Thomas Webb as a director (2 pages)
12 April 2013Appointment of Mr Benjamin Thomas Webb as a director (2 pages)
21 December 2012Amended accounts made up to 31 March 2012 (7 pages)
21 December 2012Amended accounts made up to 31 March 2012 (7 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
12 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,000
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,000
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,000
(3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
10 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 January 2011Appointment of Alfred Colin Webb as a director (3 pages)
21 January 2011Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 21 January 2011 (2 pages)
21 January 2011Appointment of Alfred Colin Webb as a director (3 pages)
21 January 2011Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 21 January 2011 (2 pages)
19 January 2011Termination of appointment of David Parry as a director (1 page)
19 January 2011Termination of appointment of David Parry as a director (1 page)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)