ULTIMATE PRODUCTS UK LIMITED
Overview
Company Name | ULTIMATE PRODUCTS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03357718 |
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 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 Address | No |
What were the previous names of ULTIMATE PRODUCTS UK LIMITED?
Company Name | From | Until |
---|---|---|
ULTIMATE PRODUCTS TRADING UK LTD | Oct 26, 2023 | Oct 26, 2023 |
ULTIMATE PRODUCTS UK LTD | Oct 18, 2023 | Oct 18, 2023 |
UP GLOBAL SOURCING UK LIMITED | Sep 18, 2012 | Sep 18, 2012 |
ULTIMATE PRODUCTS LIMITED | Jan 31, 2002 | Jan 31, 2002 |
INTERNATIONAL SURPLUS (U.K.) LIMITED | Jun 02, 1997 | Jun 02, 1997 |
BUDGETSTYLE LIMITED | Apr 22, 1997 | Apr 22, 1997 |
What are the latest accounts for ULTIMATE PRODUCTS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ULTIMATE PRODUCTS UK LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for ULTIMATE PRODUCTS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2024 | 47 pages | AA | ||||||||||
Change of details for Up Global Sourcing Holdings Plc as a person with significant control on Oct 26, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 35 pages | AA | ||||||||||
Registration of charge 033577180014, created on Dec 15, 2023 | 14 pages | MR01 | ||||||||||
Certificate of change of name Company name changed ultimate products trading uk LTD\certificate issued on 28/11/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed ultimate products uk LTD\certificate issued on 26/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed up global sourcing uk LIMITED\certificate issued on 18/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 37 pages | AA | ||||||||||
Termination of appointment of Graham Philip Screawn as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Christopher Stewart Dent as a secretary on Jul 05, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Philip Screawn as a secretary on Jul 05, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Christopher Stewart Dent as a director on Apr 04, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 56 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jul 13, 2021
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Who are the officers of ULTIMATE PRODUCTS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DENT, John Christopher Stewart | Secretary | Manor Mill Victoria Street Chadderton OL9 0DD Oldham | 297672380001 | |||||||
BLOOMFIELD, David Leonard | Director | Manor Mill Victoria Street Chadderton OL9 0DD Oldham | England | British | Director | 129330910002 | ||||
DENT, John Christopher Stewart | Director | Manor Mill Victoria Street Chadderton OL9 0DD Oldham | United Kingdom | British | Company Director | 263134560001 | ||||
GOSSAGE, Andrew John | Director | Manor Mill Victoria Street Chadderton OL9 0DD Oldham | England | British | Director | 67406500001 | ||||
SHOWMAN, Simon Adom | Director | Manor Mill Victoria Street Chadderton OL9 0DD Oldham | England | British | Company Director | 127247040013 | ||||
FRANKS, Barry Eric | Secretary | 18 Ringley Road Whitefield M45 7LE Manchester Lancashire | British | Company Director | 14495560001 | |||||
GOSSAGE, Andrew John | Secretary | 50 Heathfield Road Wavertree L15 9HA Liverpool Merseyside | British | Director | 67406500001 | |||||
SCREAWN, Graham Philip | Secretary | Manor Mill Victoria Street Chadderton OL9 0DD Oldham | 152076390001 | |||||||
SHOWMAN, Marlene | Secretary | 24 Edenfield Road Prestwich M25 0EE Manchester | British | 58402110001 | ||||||
STOREY, Ian Matthew | Secretary | Manor Mill Victoria Street Chadderton OL9 0DD Oldham | British | Company Director | 120921890001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
FRANKS, Barry Eric | Director | Manor Mill Victoria Street Chadderton OL9 0DD Oldham | Israel | British | Company Director | 14495560002 | ||||
FRANKS, Mark Robert | Director | 68 Ringley Road Whitefield M45 7LN Manchester Lancashire | United Kingdom | British | Company Director | 14495550003 | ||||
JOHNSON, Paul Thomas | Director | Apartment 408 The Box Works Worsley M15 4NU Manchester | British | Director | 93869070002 | |||||
LLOYD, Darren | Director | Forest House Leabank Country Estate BB4 7LA Newchurch Rossendale | England | English | Company Director | 140494110001 | ||||
MILBURN, Brian Carr | Director | Dene Cottage Linton Lane Linton LS22 4HL Wetherby West Yorkshire | British | Company Director | 40264040004 | |||||
SCREAWN, Graham Philip | Director | Manor Mill Victoria Street Chadderton OL9 0DD Oldham | England | British | Company Director | 157335410001 | ||||
STOREY, Ian Matthew | Director | 13 The Beeches Mews Didsbury M20 2PF Manchester Lancashire | England | British | Director | 120921890001 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ultimate Products Plc | May 06, 2016 | Manor Mill, Victoria Street Chadderton OL9 0DD Oldham Manor Mill 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