Company NameUPL Recruitment Ltd.
DirectorRobert Finnerty
Company StatusActive
Company Number07792108
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert Finnerty
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address281 Roman Road
Mountnessing
Brentwood
CM15 0UH
Director NameMr John Kernaghan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleSourcing Director
Country of ResidenceEngland
Correspondence Address18 Kimpton Avenue
Brentwood
CM15 9HA

Location

Registered Address281 Roman Road Roman Road
Mountnessing
Brentwood
CM15 0UH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2012
Net Worth£3
Cash£1,263
Current Liabilities£1,671

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
12 December 2019Termination of appointment of John Kernaghan as a director on 12 December 2019 (1 page)
12 December 2019Cessation of John Kernaghan as a person with significant control on 12 December 2019 (1 page)
12 December 2019Change of details for Mr Robert Finnerty as a person with significant control on 12 December 2019 (2 pages)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
25 July 2019Registered office address changed from Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 25 July 2019 (1 page)
10 January 2019Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page)
30 December 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 November 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 11 August 2017 with updates (3 pages)
31 August 2017Confirmation statement made on 11 August 2017 with updates (3 pages)
1 July 2017Micro company accounts made up to 30 September 2016 (7 pages)
1 July 2017Micro company accounts made up to 30 September 2016 (7 pages)
18 May 2017Director's details changed for Mr Robert Finnerty on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Robert Finnerty on 18 May 2017 (2 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 September 2015Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB on 30 September 2015 (1 page)
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB on 30 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
28 May 2015Registered office address changed from 18 Kimpton Avenue Brentwood CM15 9HA to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 18 Kimpton Avenue Brentwood CM15 9HA to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 28 May 2015 (1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
16 July 2014Director's details changed for Mr Jonathan Kernaghan on 15 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Jonathan Kernaghan on 15 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 June 2014Company name changed two corks & co. LTD\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Company name changed two corks & co. LTD\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from 4 Harbledown Park Canterbury CT28NR England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 4 Harbledown Park Canterbury CT28NR England on 27 September 2012 (1 page)
30 March 2012Director's details changed for Mr Jonathan Kernaghan on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from 18 Kimpton Avenue Brentwood CM15 9HA England on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 18 Kimpton Avenue Brentwood CM15 9HA England on 30 March 2012 (1 page)
30 March 2012Director's details changed for Mr Jonathan Kernaghan on 30 March 2012 (2 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)