Company number 04813549
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address UNIT 11 TWIGDEN BARNS, BRIXWORTH ROAD CREATON, NORTHAMPTON, NN6 8LU
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
GBP 2
; Total exemption small company accounts made up to 30 September 2015; Amended total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ULTIMATE PERFORMANCE LIMITED are www.ultimateperformance.co.uk, and www.ultimate-performance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ultimate Performance Limited is a Private Limited Company.
The company registration number is 04813549. Ultimate Performance Limited has been working since 27 June 2003.
The present status of the company is Active. The registered address of Ultimate Performance Limited is Unit 11 Twigden Barns Brixworth Road Creaton Northampton Nn6 8lu. . ARMSTRONG, Simon Douglas is a Secretary of the company. ARMSTRONG, Joanne is a Director of the company. ARMSTRONG, Simon Douglas is a Director of the company. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".
Current Directors
ULTIMATE PERFORMANCE LIMITED Events
15 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Oct 2015
Amended total exemption small company accounts made up to 30 September 2014
28 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 29 more events
23 Mar 2005
Accounting reference date extended from 30/06/04 to 30/09/04
14 Sep 2004
Return made up to 27/06/04; full list of members
-
363(288) ‐
Director's particulars changed
-
363(287) ‐
Registered office changed on 14/09/04
17 Oct 2003
Particulars of mortgage/charge
02 Aug 2003
Particulars of mortgage/charge
27 Jun 2003
Incorporation
7 December 2009
Rent deposit deed
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: William Robin Butterfield, Verity Victoria Margaret Butterfield
Description: All monies placed in a deposit account.
12 June 2008
Deed of charge for secured loan
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Trustees of the Armstrong Pension Scheme
Description: Intellectual property of ultimate performance LTD in the…
21 December 2006
Rent deposit deed
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: William Robin Butterfield and Verity Butterfield
Description: All monies placed in the deposit account under the terms of…
10 October 2003
Rent deposit deed
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: William Robin Butterfield and Verity Butterfield
Description: All monies place in the deposit account under the terms of…
30 July 2003
Debenture
Delivered: 2 August 2003
Status: Satisfied
on 20 June 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…