ULTRATRAVEL LIMITED
BARNET THE FLIP FLOP SHOP LIMITED

Hellopages » Greater London » Enfield » EN4 9EE

Company number 04498026
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, HERTFORDSHIRE, EN4 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ULTRATRAVEL LIMITED are www.ultratravel.co.uk, and www.ultratravel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Ultratravel Limited is a Private Limited Company. The company registration number is 04498026. Ultratravel Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Ultratravel Limited is Northside House Mount Pleasant Barnet Hertfordshire En4 9ee. . PERRY, Nicholas Alan Roger is a Director of the company. Secretary ABBASLI, Faud has been resigned. Secretary PERRY, Elizabeth Clare has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CLARK, Susan has been resigned. Director PERRY, Elizabeth Clare has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PERRY, Nicholas Alan Roger
Appointed Date: 01 March 2004
69 years old

Resigned Directors

Secretary
ABBASLI, Faud
Resigned: 31 August 2007
Appointed Date: 09 December 2006

Secretary
PERRY, Elizabeth Clare
Resigned: 29 July 2012
Appointed Date: 29 July 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Director
CLARK, Susan
Resigned: 01 March 2004
Appointed Date: 29 July 2002
64 years old

Director
PERRY, Elizabeth Clare
Resigned: 01 June 2011
Appointed Date: 29 July 2002
64 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Pgp Media Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

Mr Nicholas Alan Roger Perry
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

ULTRATRAVEL LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 29 July 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 30 June 2015
12 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
22 Aug 2002
New director appointed
22 Aug 2002
Secretary resigned
22 Aug 2002
Director resigned
22 Aug 2002
New secretary appointed;new director appointed
29 Jul 2002
Incorporation