ULTIMATE PRODUCTS UK LIMITED

ULTIMATE PRODUCTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameULTIMATE PRODUCTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03357718
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ULTIMATE PRODUCTS UK LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ULTIMATE PRODUCTS UK LIMITED located?

    Registered Office Address
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTIMATE PRODUCTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ULTIMATE PRODUCTS TRADING UK LTDOct 26, 2023Oct 26, 2023
    ULTIMATE PRODUCTS UK LTDOct 18, 2023Oct 18, 2023
    UP GLOBAL SOURCING UK LIMITEDSep 18, 2012Sep 18, 2012
    ULTIMATE PRODUCTS LIMITEDJan 31, 2002Jan 31, 2002
    INTERNATIONAL SURPLUS (U.K.) LIMITEDJun 02, 1997Jun 02, 1997
    BUDGETSTYLE LIMITEDApr 22, 1997Apr 22, 1997

    What are the latest accounts for ULTIMATE PRODUCTS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ULTIMATE PRODUCTS UK LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for ULTIMATE PRODUCTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Jul 31, 2024

    47 pagesAA

    Change of details for Up Global Sourcing Holdings Plc as a person with significant control on Oct 26, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    35 pagesAA

    Registration of charge 033577180014, created on Dec 15, 2023

    14 pagesMR01

    Certificate of change of name

    Company name changed ultimate products trading uk LTD\certificate issued on 28/11/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2023

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2023

    RES15

    Change of name notice

    1 pagesCONNOT

    Certificate of change of name

    Company name changed ultimate products uk LTD\certificate issued on 26/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 26, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2023

    RES15

    Certificate of change of name

    Company name changed up global sourcing uk LIMITED\certificate issued on 18/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 18, 2023

    RES15

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    37 pagesAA

    Termination of appointment of Graham Philip Screawn as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Mr John Christopher Stewart Dent as a secretary on Jul 05, 2022

    2 pagesAP03

    Termination of appointment of Graham Philip Screawn as a secretary on Jul 05, 2022

    1 pagesTM02

    Appointment of Mr John Christopher Stewart Dent as a director on Apr 04, 2022

    2 pagesAP01

    Confirmation statement made on Mar 04, 2022 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2021

    56 pagesAA

    Cancellation of shares. Statement of capital on Jul 13, 2021

    • Capital: GBP 195
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of ULTIMATE PRODUCTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENT, John Christopher Stewart
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Secretary
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    297672380001
    BLOOMFIELD, David Leonard
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Director
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    EnglandBritishDirector129330910002
    DENT, John Christopher Stewart
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Director
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    United KingdomBritishCompany Director263134560001
    GOSSAGE, Andrew John
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Director
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    EnglandBritishDirector67406500001
    SHOWMAN, Simon Adom
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Director
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    EnglandBritishCompany Director127247040013
    FRANKS, Barry Eric
    18 Ringley Road
    Whitefield
    M45 7LE Manchester
    Lancashire
    Secretary
    18 Ringley Road
    Whitefield
    M45 7LE Manchester
    Lancashire
    BritishCompany Director14495560001
    GOSSAGE, Andrew John
    50 Heathfield Road
    Wavertree
    L15 9HA Liverpool
    Merseyside
    Secretary
    50 Heathfield Road
    Wavertree
    L15 9HA Liverpool
    Merseyside
    BritishDirector67406500001
    SCREAWN, Graham Philip
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Secretary
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    152076390001
    SHOWMAN, Marlene
    24 Edenfield Road
    Prestwich
    M25 0EE Manchester
    Secretary
    24 Edenfield Road
    Prestwich
    M25 0EE Manchester
    British58402110001
    STOREY, Ian Matthew
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Secretary
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    BritishCompany Director120921890001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    FRANKS, Barry Eric
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Director
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    IsraelBritishCompany Director14495560002
    FRANKS, Mark Robert
    68 Ringley Road
    Whitefield
    M45 7LN Manchester
    Lancashire
    Director
    68 Ringley Road
    Whitefield
    M45 7LN Manchester
    Lancashire
    United KingdomBritishCompany Director14495550003
    JOHNSON, Paul Thomas
    Apartment 408
    The Box Works Worsley
    M15 4NU Manchester
    Director
    Apartment 408
    The Box Works Worsley
    M15 4NU Manchester
    BritishDirector93869070002
    LLOYD, Darren
    Forest House
    Leabank Country Estate
    BB4 7LA Newchurch
    Rossendale
    Director
    Forest House
    Leabank Country Estate
    BB4 7LA Newchurch
    Rossendale
    EnglandEnglishCompany Director140494110001
    MILBURN, Brian Carr
    Dene Cottage Linton Lane
    Linton
    LS22 4HL Wetherby
    West Yorkshire
    Director
    Dene Cottage Linton Lane
    Linton
    LS22 4HL Wetherby
    West Yorkshire
    BritishCompany Director40264040004
    SCREAWN, Graham Philip
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    Director
    Manor Mill Victoria Street
    Chadderton
    OL9 0DD Oldham
    EnglandBritishCompany Director157335410001
    STOREY, Ian Matthew
    13 The Beeches Mews
    Didsbury
    M20 2PF Manchester
    Lancashire
    Director
    13 The Beeches Mews
    Didsbury
    M20 2PF Manchester
    Lancashire
    EnglandBritishDirector120921890001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of ULTIMATE PRODUCTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ultimate Products Plc
    Manor Mill, Victoria Street
    Chadderton
    OL9 0DD Oldham
    Manor Mill
    England
    May 06, 2016
    Manor Mill, Victoria Street
    Chadderton
    OL9 0DD Oldham
    Manor Mill
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House, Cardiff, Wales
    Registration Number05432142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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