-
UPSTREAM WORKING CAPITAL LTD - Suite B Ground Floor, 40 Linenhall Street, Belfast, BT2 8BA, United Kingdom
Company Information
- Company registration number
- NI607293
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite B Ground Floor
- 40 Linenhall Street
- Belfast
- BT2 8BA
- Northern Ireland Suite B Ground Floor, 40 Linenhall Street, Belfast, BT2 8BA, Northern Ireland UK
Management
- Managing Directors
- TOTTEN, Judith Margaret
- WARDLOW, Alan James
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-05
- Age Of Company 2011-05-05 13 years
- SIC/NACE
- 64992
Ownership
- Beneficial Owners
- Lamasom Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KEYS COMMERCIAL FINANCE LTD
- Legal Entity Identifier (LEI)
- 2138003ATJIK4R2LVZ72
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-05-31
- Last Return Made Up To:
- 2015-05-05
- Annual Return
- Due Date: 2021-06-19
- Last Date: 2020-06-05
-
UPSTREAM WORKING CAPITAL LTD Company Description
- UPSTREAM WORKING CAPITAL LTD is a ltd registered in United Kingdom with the Company reg no NI607293. Its current trading status is "live". It was registered 2011-05-05. It was previously called KEYS COMMERCIAL FINANCE LTD. It has declared SIC or NACE codes as "64992". It has 2 directors The latest annual return was filed up to 2015-05-05.It can be contacted at Suite B Ground Floor .
Get UPSTREAM WORKING CAPITAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Upstream Working Capital Ltd - Suite B Ground Floor, 40 Linenhall Street, Belfast, BT2 8BA, United Kingdom
- 2011-05-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UPSTREAM WORKING CAPITAL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-01-26) - TM01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-20) - MR04
-
accounts-with-accounts-type-small (2020-02-24) - AA
-
confirmation-statement-with-updates (2020-06-08) - CS01
keyboard_arrow_right 2019
-
resolution (2019-09-10) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-06-11) - CS01
-
notification-of-a-person-with-significant-control (2019-06-11) - PSC02
-
cessation-of-a-person-with-significant-control (2019-06-11) - PSC07
-
accounts-with-accounts-type-small (2019-06-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-29) - MR01
-
confirmation-statement-with-no-updates (2019-05-17) - CS01
-
capital-allotment-shares (2019-03-04) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-03-05) - AA
-
confirmation-statement-with-updates (2018-05-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-03-20) - AA
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
capital-allotment-shares (2017-06-27) - SH01
-
resolution (2017-07-18) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-08-25) - AP01
-
mortgage-satisfy-charge-full (2017-08-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-26) - MR01
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-01-04) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-18) - AD01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-21) - TM01
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
accounts-with-accounts-type-small (2015-12-15) - AA
-
resolution (2015-06-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-18) - MR01
-
capital-allotment-shares (2015-06-09) - SH01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
accounts-with-accounts-type-full (2015-03-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
accounts-with-accounts-type-small (2014-02-27) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-16) - TM01
-
appoint-person-director-company-with-name (2013-12-03) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-11-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
-
accounts-with-accounts-type-small (2013-02-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
-
appoint-person-director-company-with-name (2012-09-04) - AP01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-23) - AP01
-
capital-allotment-shares (2011-12-21) - SH01
-
capital-allotment-shares (2011-10-07) - SH01
-
legacy (2011-07-09) - MG01
-
appoint-person-director-company-with-name (2011-06-10) - AP01
-
resolution (2011-05-18) - RESOLUTIONS
-
termination-director-company-with-name (2011-05-18) - TM01
-
appoint-person-director-company-with-name (2011-05-18) - AP01
-
incorporation-company (2011-05-05) - NEWINC