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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ULTRATEC LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for ULTRATEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||
legacy | 155 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 281437680001 | |||||
| CHOTAI, Uxsheay | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | 322490050001 | |||||
| HULMES, Iain Mcphee | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | 192164100005 | |||||
| SKINNER, Charles Antony Lawrence | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | 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 | 257010950001 | |||||
| GOODING, Duncan Charles | Director | Telford Way MK42 0PQ Bedford Cardington Point England | England | British | 251310480001 | |||||
| GOODWIN, Danyel | Director | 11 Orwell View SG7 6TH Baldock Hertfordshire | United Kingdom | British | 97252320001 | |||||
| HOPKINS, Jameson Paul | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 203315560004 | |||||
| HUDSON, Alan | Director | 8 Ashwell Road Steeple Morden SG8 0NZ Royston Hertfordshire | British | 81822250001 | ||||||
| KILLICK, Michael David | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 204861480001 | |||||
| LORD, Charles Edward David | Director | Telford Way MK42 0PQ Bedford Cardington Point England | England | British | 278331550001 | |||||
| LYNE, Stephen Michael | Director | 38 Lawrence Avenue SG6 2EY Letchworth Hertfordshire | British | 48565370003 | ||||||
| RITCHIE, Neil James | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 76670860002 | |||||
| TALBOT, Stephen Richard | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | 314865240001 | |||||
| TURNBULL, Ian Lawrence | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | 245656520001 | |||||
| TURNBULL, Kerry Jane | Director | 4 Manor Way SG6 3NJ Letchworth Garden City Hertfordshire | United Kingdom | British | 48565340002 | |||||
| VALBONESI, Penelope Jane | Director | Telford Way MK42 0PQ Bedford Cardington Point England | England | British | 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