Background WavePink WaveYellow Wave

UPVC DISTRIBUTORS LIMITED (02310163)

UPVC DISTRIBUTORS LIMITED (02310163) is an active UK company. incorporated on 28 October 1988. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UPVC DISTRIBUTORS LIMITED has been registered for 37 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
02310163
Status
active
Type
ltd
Incorporated
28 October 1988
Age
37 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPVC DISTRIBUTORS LIMITED

UPVC DISTRIBUTORS LIMITED is an active company incorporated on 28 October 1988 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UPVC DISTRIBUTORS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02310163

LTD Company

Age

37 Years

Incorporated 28 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

MANTASAFE LIMITED
From: 28 October 1988To: 22 November 1988
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom
From: 24 June 2016To: 17 June 2024
, Imperial Buildings, Bridge, Street, West End, Abercarn, Gwent, NP11 4SB
From: 28 October 1988To: 24 June 2016
Timeline

21 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Oct 11
Loan Secured
Jan 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Mar 18
Owner Exit
Jun 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
May 19
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 10 Jun 2016

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 10 Jun 2016

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 10 Jun 2016

OSBORNE, Anthony Michael

Resigned
5 West Street, PontypriddCF37 4PS
Secretary
Appointed N/A
Resigned 30 Sept 1992

SACHS, Heidi

Resigned
Wood Crescent, NewportNP10 0AL
Secretary
Appointed 01 Oct 1992
Resigned 10 Jun 2016

BROUGH, Paul George

Resigned
Imperial Buildings, Bridge, AbercarnNP11 4SB
Born July 1957
Director
Appointed 19 Oct 2011
Resigned 31 Dec 2015

BURLES, David Anthony

Resigned
Gelligoediog Farm, BlackwoodNP2 0RH
Born August 1953
Director
Appointed N/A
Resigned 10 Jun 2016

BURTON, Julian Richard

Resigned
Stratford Court, SolihullB90 4QT
Born April 1969
Director
Appointed 01 Dec 2015
Resigned 01 May 2019

FOSTER, Geoffrey Philip

Resigned
Stratford Court, SolihullB90 4QT
Born January 1964
Director
Appointed 01 Mar 2008
Resigned 10 Oct 2018

GARLAND, Andrew Keith

Resigned
Stratford Court, SolihullB90 4QT
Born January 1958
Director
Appointed 28 Jun 2016
Resigned 30 Nov 2017

LEWIS, John Kevin

Resigned
41 Pedair Erw Road, CardiffCF14 4NU
Born January 1966
Director
Appointed 01 Apr 2004
Resigned 10 Jun 2016

OSBORNE, Anthony Michael

Resigned
5 West Street, PontypriddCF37 4PS
Born May 1939
Director
Appointed N/A
Resigned 04 Jan 1994

SACHS, Heidi

Resigned
Wood Crescent, NewportNP10 0AL
Born November 1965
Director
Appointed 04 Jan 1994
Resigned 10 Jun 2016

SMITH, Andrew Philip

Resigned
Stratford Court, SolihullB90 4QT
Born February 1958
Director
Appointed 04 Jan 2016
Resigned 31 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2016
Ceased 18 Sept 2017
Street, West End, AbercarnNP11 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 May 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 September 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Statement Of Companys Objects
22 July 2016
CC04CC04
Resolution
22 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Medium
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Medium
16 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Medium
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Medium
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2011
AR01AR01
Accounts With Accounts Type Medium
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
2 July 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
20 April 2009
403aParticulars of Charge Subject to s859A
Legacy
20 April 2009
403aParticulars of Charge Subject to s859A
Legacy
20 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
21 May 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
29 July 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
21 August 2006
AAAnnual Accounts
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
15 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
287Change of Registered Office
Accounts With Accounts Type Medium
4 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 2003
AAAnnual Accounts
Legacy
4 September 2003
225Change of Accounting Reference Date
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Accounts With Accounts Type Small
21 September 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
19 January 1990
395Particulars of Mortgage or Charge
Legacy
15 June 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1989
PUC 2PUC 2
Legacy
10 January 1989
224224
Memorandum Articles
7 December 1988
MEM/ARTSMEM/ARTS
Legacy
22 November 1988
287Change of Registered Office
Legacy
22 November 1988
288288
Legacy
22 November 1988
288288
Certificate Change Of Name Company
21 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 1988
RESOLUTIONSResolutions
Legacy
17 November 1988
123Notice of Increase in Nominal Capital
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Incorporation Company
28 October 1988
NEWINCIncorporation