UPLANDS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

UPLANDS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05234655

Incorporation date

17/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waterham Business Park, High Street Road, Waterham, Faversham Kent ME13 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon28/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon24/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Register inspection address has been changed to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
dot icon06/10/2023
Register(s) moved to registered inspection location Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon21/12/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/04/2022
Director's details changed for Mr Tim Stoneman on 2022-04-21
dot icon21/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/02/2021
Change of details for Hitch Holdings Ltd as a person with significant control on 2020-10-19
dot icon07/12/2020
Appointment of Mr Tim Stoneman as a director on 2020-12-01
dot icon07/12/2020
Appointment of Mr Jamie Hitch as a director on 2020-12-01
dot icon07/12/2020
Appointment of Mr James Lees as a director on 2020-12-01
dot icon27/10/2020
Change of share class name or designation
dot icon27/10/2020
Resolutions
dot icon27/10/2020
Particulars of variation of rights attached to shares
dot icon19/10/2020
Appointment of Ms Kirstie Fox as a director on 2020-10-19
dot icon28/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon02/08/2019
Appointment of Mrs Jane Hitch as a director on 2019-08-01
dot icon06/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/11/2018
Resolutions
dot icon23/11/2018
Change of share class name or designation
dot icon23/11/2018
Particulars of variation of rights attached to shares
dot icon16/11/2018
Particulars of variation of rights attached to shares
dot icon16/11/2018
Change of share class name or designation
dot icon08/11/2018
Change of share class name or designation
dot icon08/11/2018
Change of share class name or designation
dot icon08/11/2018
Particulars of variation of rights attached to shares
dot icon08/11/2018
Particulars of variation of rights attached to shares
dot icon18/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon24/08/2017
Notification of Hitch Holdings Ltd as a person with significant control on 2017-07-12
dot icon24/08/2017
Cessation of Trevor William West as a person with significant control on 2017-07-12
dot icon28/07/2017
Termination of appointment of Trevor William West as a director on 2017-07-12
dot icon28/07/2017
Termination of appointment of Margaret Florence Helen West as a director on 2017-07-12
dot icon28/07/2017
Termination of appointment of Linda-Mary West as a secretary on 2017-07-12
dot icon28/07/2017
Termination of appointment of Linda-Mary West as a director on 2017-07-12
dot icon26/07/2017
Change of details for Mr Trevor William West as a person with significant control on 2017-07-26
dot icon12/07/2017
Registration of charge 052346550002, created on 2017-07-12
dot icon09/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon21/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon27/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/07/2013
Director's details changed for Mr Trevor William West on 2013-07-08
dot icon09/07/2013
Director's details changed for Mrs Linda-Mary West on 2013-07-08
dot icon09/07/2013
Secretary's details changed for Mrs Linda-Mary West on 2013-07-08
dot icon06/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/01/2012
Director's details changed for Mr Stephen Lewis Hitch on 2011-12-15
dot icon07/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon09/09/2011
Appointment of Mrs Linda-Mary West as a secretary
dot icon09/09/2011
Termination of appointment of Margaret West as a secretary
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/10/2010
Amended accounts made up to 2009-10-31
dot icon27/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mrs Linda-Mary West on 2010-09-01
dot icon27/09/2010
Director's details changed for Margaret Florence Helen West on 2009-10-01
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/09/2009
Return made up to 17/09/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/06/2009
Director appointed mr stephen lewis hitch
dot icon20/03/2009
Director appointed mrs linda-mary west
dot icon13/10/2008
Return made up to 17/09/08; full list of members
dot icon23/07/2008
Return made up to 17/09/07; full list of members; amend
dot icon22/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/02/2008
Return made up to 17/09/07; full list of members
dot icon17/12/2007
Ad 25/06/07--------- £ si 997@1=997 £ ic 3/1000
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon02/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/12/2006
Return made up to 17/09/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/10/2005
Return made up to 17/09/05; full list of members
dot icon05/10/2005
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon23/09/2005
Ad 17/09/05-17/09/05 £ si 2@1=2 £ ic 1/3
dot icon02/02/2005
Particulars of mortgage/charge
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
Director resigned
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon01/10/2004
Registered office changed on 01/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/09/2004
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
05/04/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
1.62M
-
0.00
244.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Kirstie
Director
19/10/2020 - Present
2
Lees, James
Director
01/12/2020 - Present
2
Stoneman, Tim
Director
01/12/2020 - Present
3
Hitch, Jamie
Director
01/12/2020 - Present
4
Graeme, Dorothy May
Nominee Secretary
17/09/2004 - 17/09/2004
3072

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About UPLANDS ENGINEERING LIMITED

UPLANDS ENGINEERING LIMITED is an(a) Active company incorporated on 17/09/2004 with the registered office located at Waterham Business Park, High Street Road, Waterham, Faversham Kent ME13 9EJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UPLANDS ENGINEERING LIMITED?

toggle

UPLANDS ENGINEERING LIMITED is currently Active. It was registered on 17/09/2004 .

Where is UPLANDS ENGINEERING LIMITED located?

toggle

UPLANDS ENGINEERING LIMITED is registered at Waterham Business Park, High Street Road, Waterham, Faversham Kent ME13 9EJ.

What does UPLANDS ENGINEERING LIMITED do?

toggle

UPLANDS ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for UPLANDS ENGINEERING LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-04-05.