Upm Holdings Limited (registration number 04031212) is a private limited company established on 2000-07-11. The enterprise is situated at Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley UB8 2FX. Changed on 2001-01-16, the previous name the firm used was Speed 8399 Limited. Upm Holdings Limited is operating under Standard Industrial Classification code: 74990 - "non-trading company".

Company details

Name Upm Holdings Limited
Number 04031212
Date of Incorporation: Tuesday 11th July 2000
End of financial year: 31 March
Address: Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley, UB8 2FX
SIC code: 74990 - Non-trading company

When it comes to the 3 directors that can be found in the enterprise, we can name: Gary M. (in the company from 11 July 2022), Steven W. (appointment date: 11 July 2022), Sean M. (appointed on 11 July 2022). The official register reports 4 persons of significant control, namely: Upm Conveyors Holdings Limited can be reached at Cowley Mill Road, UB8 2FX Uxbridge, Middlesex. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Upm Group Holdings can be reached at Cowley Mill Road, UB8 2FX Uxbridge, Middlesex. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Michael M. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

People with significant control

Upm Conveyors Holdings Limited
11 July 2022
Address 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13828559
Nature of control: 75,01-100% shares
75,01-100% voting rights
Upm Group Holdings
11 July 2022 - 11 July 2022
Address 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13817577
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Michael M.
6 April 2016 - 11 July 2022
Nature of control: 25-50% voting rights
25-50% shares
Royston F.
6 April 2016 - 11 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023 | accounts
Free Download (14 pages)