ULTRATEC LIMITED
Overview
Company Name | ULTRATEC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03167002 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ULTRATEC LIMITED?
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is ULTRATEC LIMITED located?
Registered Office Address | Cardington Point Telford Way MK42 0PQ Bedford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ULTRATEC LIMITED?
Company Name | From | Until |
---|---|---|
BONUS BLOCK LIMITED | Mar 04, 1996 | Mar 04, 1996 |
What are the latest accounts for ULTRATEC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ULTRATEC LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for ULTRATEC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Ultratec (Holdings) Limited as a person with significant control on May 05, 2022 | 2 pages | PSC05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||
legacy | 150 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 130 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Uxsheay Chotai as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Iain Mcphee Hulmes as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Richard Talbot as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jameson Hopkins as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel John Baker as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Killick as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen Richard Talbot as a director on Oct 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Duncan Charles Gooding as a director on Oct 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Charles Skinner as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael David Killick as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil James Ritchie as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Duncan Charles Gooding as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Who are the officers of ULTRATEC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FUSSELL, Christopher | Secretary | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | 307016270001 | |||||||
BAKER, Daniel John | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | Director | 281437680001 | ||||
CHOTAI, Uxsheay | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | Director | 322490050001 | ||||
HULMES, Iain Mcphee | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | Director | 192164100005 | ||||
SKINNER, Charles Antony Lawrence | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | Director | 313530100001 | ||||
FRAKE, Graham | Secretary | PO BOX 501, The Nexus Building Broadway SG6 9BL Letchworth Garden City Herts | 257236420001 | |||||||
HASKELL-MOORE, Deanna Clare | Secretary | 41 Heron Way SG5 4QB Stotfold Hertfordshire | British | 81822910002 | ||||||
TURNBULL, Ian Lawrence | Secretary | Nottingham Place Marylebone W1U 5NB London 8c England | British | 34496670002 | ||||||
TURNBULL, Kerry Jane | Secretary | 7 Olden Mead SG6 2SP Letchworth Hertfordshire | British | 48565340001 | ||||||
WAUDBY, Sarah | Secretary | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | 295468000001 | |||||||
EXPRESS SECRETARIES LIMITED | Nominee Secretary | 4 Blackett Drive Heather LE67 2RL Coalville Leicestershire | 900006670001 | |||||||
BLIGH, Charles Edward | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 257010950001 | ||||
GOODING, Duncan Charles | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | Director | 251310480001 | ||||
GOODWIN, Danyel | Director | 11 Orwell View SG7 6TH Baldock Hertfordshire | United Kingdom | British | Technical Director | 97252320001 | ||||
HOPKINS, Jameson Paul | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 203315560004 | ||||
HUDSON, Alan | Director | 8 Ashwell Road Steeple Morden SG8 0NZ Royston Hertfordshire | British | Sales Director | 81822250001 | |||||
KILLICK, Michael David | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 204861480001 | ||||
LORD, Charles Edward David | Director | Telford Way MK42 0PQ Bedford Cardington Point England | England | British | Operations Director | 278331550001 | ||||
LYNE, Stephen Michael | Director | 38 Lawrence Avenue SG6 2EY Letchworth Hertfordshire | British | Technical Director | 48565370003 | |||||
RITCHIE, Neil James | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 76670860002 | ||||
TALBOT, Stephen Richard | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | Director | 314865240001 | ||||
TURNBULL, Ian Lawrence | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | Director | 245656520001 | ||||
TURNBULL, Kerry Jane | Director | 4 Manor Way SG6 3NJ Letchworth Garden City Hertfordshire | United Kingdom | British | Director | 48565340002 | ||||
VALBONESI, Penelope Jane | Director | Telford Way MK42 0PQ Bedford Cardington Point England | England | British | Director | 280986090001 | ||||
EXPRESS DIRECTORS LIMITED | Nominee Director | 4 Blackett Drive Heather LE67 2RL Coalville Leicestershire | 900006660001 |
Who are the persons with significant control of ULTRATEC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Ian Lawrence Turnbull | Apr 06, 2016 | PO BOX 501, The Nexus Building Broadway SG6 9BL Letchworth Garden City Herts | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ultratec (Holdings) Limited | Apr 06, 2016 | Telford Way MK42 0PQ Bedford Cardington Point England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0