ULTIMAX TRADING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 5QH

Company number 03668551
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address BEAUFORT HOUSE, 113 PARSON STREET, BRISTOL, BS3 5QH
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 200 . The most likely internet sites of ULTIMAX TRADING LIMITED are www.ultimaxtrading.co.uk, and www.ultimax-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Ultimax Trading Limited is a Private Limited Company. The company registration number is 03668551. Ultimax Trading Limited has been working since 17 November 1998. The present status of the company is Active. The registered address of Ultimax Trading Limited is Beaufort House 113 Parson Street Bristol Bs3 5qh. . CAPALDI, Angela Patricia is a Director of the company. CAPALDI, Lynda Patricia is a Director of the company. CAPALDI, Patrick Leonard is a Director of the company. Secretary BRICKELL, Kathleen Alice has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRICKELL, Kathleen Alice has been resigned. Director MARSHALL, Brian Frank has been resigned. Director MARSHALL, Scott has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
CAPALDI, Angela Patricia
Appointed Date: 18 September 2013
53 years old

Director
CAPALDI, Lynda Patricia
Appointed Date: 19 November 2010
68 years old

Director
CAPALDI, Patrick Leonard
Appointed Date: 19 November 2010
72 years old

Resigned Directors

Secretary
BRICKELL, Kathleen Alice
Resigned: 19 November 2010
Appointed Date: 16 April 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 April 1999
Appointed Date: 17 November 1998

Director
BRICKELL, Kathleen Alice
Resigned: 01 July 2005
Appointed Date: 16 April 1999
69 years old

Director
MARSHALL, Brian Frank
Resigned: 30 June 2005
Appointed Date: 16 April 1999
77 years old

Director
MARSHALL, Scott
Resigned: 30 November 2010
Appointed Date: 01 July 2005
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 April 1999
Appointed Date: 17 November 1998

Persons With Significant Control

Mr Patrick Leonard Capaldi
Notified on: 7 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Patricia Capaldi
Notified on: 7 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ULTIMAX TRADING LIMITED Events

20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200

...
... and 51 more events
11 May 1999
New director appointed
10 May 1999
Ad 16/04/99--------- £ si 99@1=99 £ ic 2/101
10 May 1999
Accounting reference date extended from 30/11/99 to 31/12/99
21 Apr 1999
Registered office changed on 21/04/99 from: 788/790 finchley road london NW11 7UR
17 Nov 1998
Incorporation

ULTIMAX TRADING LIMITED Charges

1 March 2012
All assets debenture
Delivered: 5 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 1999
Mortgage debenture
Delivered: 14 December 1999
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

ULTIMAX IG LTD ULTIMAX LIMITED ULTIMAZE LIMITED ULTIMECH LIMITED ULTIMED LIMITED ULTIMEDIA LIMITED ULTIMEDIA P R LTD