M. UPPAL LIMITED

Register to unlock more data on OkredoRegister

M. UPPAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06246970

Incorporation date

15/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

35 Muirhead Rise, Houlton, Rugby CV23 1BECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2007)
dot icon08/04/2026
Termination of appointment of Jaynita Akshaykumar Patel as a director on 2026-04-02
dot icon08/04/2026
Termination of appointment of Akshay Kumar Patel as a director on 2026-04-02
dot icon08/04/2026
Registration of charge 062469700004, created on 2026-04-02
dot icon08/04/2026
Registration of charge 062469700005, created on 2026-04-02
dot icon23/02/2026
Micro company accounts made up to 2025-07-10
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-07-10
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-07-10
dot icon06/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-07-10
dot icon11/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-07-10
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon25/04/2021
Micro company accounts made up to 2020-07-10
dot icon11/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon08/07/2020
Micro company accounts made up to 2019-07-10
dot icon19/03/2020
Registered office address changed from 247 Billing Road Northampton NN1 5RX England to 35 Muirhead Rise Houlton Rugby CV23 1BE on 2020-03-19
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon18/04/2019
Amended micro company accounts made up to 2017-06-30
dot icon27/03/2019
Micro company accounts made up to 2018-07-10
dot icon07/03/2019
Previous accounting period extended from 2018-06-30 to 2018-07-10
dot icon12/07/2018
Registration of charge 062469700003, created on 2018-07-10
dot icon12/07/2018
Registration of charge 062469700002, created on 2018-07-10
dot icon12/07/2018
Registration of charge 062469700001, created on 2018-07-10
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/07/2018
Notification of Vraj Pharm Ltd as a person with significant control on 2018-07-10
dot icon10/07/2018
Register inspection address has been changed to 247 Billing Road Northampton NN1 5RX
dot icon10/07/2018
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 247 Billing Road Northampton NN1 5RX on 2018-07-10
dot icon10/07/2018
Appointment of Mrs Jalpa Nishant Shah as a secretary on 2018-07-10
dot icon10/07/2018
Appointment of Mr Nishant Shrishkumar Shah as a director on 2018-07-10
dot icon10/07/2018
Appointment of Mrs Jaynita Akshaykumar Patel as a director on 2018-07-10
dot icon10/07/2018
Termination of appointment of Manjit Kaur Uppal as a director on 2018-07-10
dot icon10/07/2018
Termination of appointment of Gurdeep Singh Uppal as a director on 2018-07-10
dot icon10/07/2018
Cessation of Manjit Kaur Uppal as a person with significant control on 2018-07-10
dot icon10/07/2018
Appointment of Mr Akshay Kumar Patel as a director on 2018-07-10
dot icon09/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Gurdeep Singh Uppal as a director on 2015-04-06
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon02/06/2014
Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2014-06-02
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/01/2012
Amended accounts made up to 2010-06-30
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Manjit Kaur Uppal on 2009-10-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/10/2009
Registered office address changed from Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET on 2009-10-14
dot icon14/10/2009
Termination of appointment of Hardeep Uppal as a secretary
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-09-24
dot icon25/06/2009
Return made up to 15/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/10/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon06/10/2008
Capitals not rolled up
dot icon15/08/2008
Return made up to 15/05/08; full list of members
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Director resigned
dot icon15/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/07/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
10/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/07/2025
dot iconNext account date
10/07/2026
dot iconNext due on
10/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.58K
-
0.00
-
-
2022
0
21.94K
-
0.00
-
-
2023
0
21.94K
-
0.00
-
-
2023
0
21.94K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.94K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Akshay Kumar
Director
10/07/2018 - 02/04/2026
9
Patel, Jaynita Akshaykumar
Director
10/07/2018 - 02/04/2026
8
Shah, Nishant Shrishkumar
Director
10/07/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M. UPPAL LIMITED

M. UPPAL LIMITED is an(a) Active company incorporated on 15/05/2007 with the registered office located at 35 Muirhead Rise, Houlton, Rugby CV23 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of M. UPPAL LIMITED?

toggle

M. UPPAL LIMITED is currently Active. It was registered on 15/05/2007 .

Where is M. UPPAL LIMITED located?

toggle

M. UPPAL LIMITED is registered at 35 Muirhead Rise, Houlton, Rugby CV23 1BE.

What does M. UPPAL LIMITED do?

toggle

M. UPPAL LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for M. UPPAL LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Jaynita Akshaykumar Patel as a director on 2026-04-02.