Company number 04252082
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address 43 COOMBE LANE, LONDON, SW20 0BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
GBP 400
. The most likely internet sites of ULTRIS LIMITED are www.ultris.co.uk, and www.ultris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 6 miles; to Brentford Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 9.1 miles; to Barbican Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultris Limited is a Private Limited Company.
The company registration number is 04252082. Ultris Limited has been working since 13 July 2001.
The present status of the company is Active. The registered address of Ultris Limited is 43 Coombe Lane London Sw20 0bd. The company`s financial liabilities are £59.77k. It is £12.43k against last year. The cash in hand is £8.56k. It is £-1.75k against last year. And the total assets are £118.89k, which is £76.22k against last year. CARROLL, Alan Michael is a Secretary of the company. CARROLL, Alan Michael is a Director of the company. PAYNE, Michael William is a Director of the company. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director HALL, Stuart John has been resigned. Director HARROP, Graham Charles has been resigned. The company operates in "Other business support service activities n.e.c.".
ultris Key Finiance
LIABILITIES
£59.77k
+26%
CASH
£8.56k
-17%
TOTAL ASSETS
£118.89k
+178%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 09 July 2003
Appointed Date: 31 January 2002
Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 13 July 2001
Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 31 January 2002
Appointed Date: 13 July 2001
Director
HALL, Stuart John
Resigned: 28 June 2012
Appointed Date: 31 January 2002
57 years old
Persons With Significant Control
Mr Alan Michael Carroll
Notified on: 18 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more
ULTRIS LIMITED Events
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
...
... and 47 more events
06 Feb 2002
Nc inc already adjusted 31/01/02
06 Feb 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Feb 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
28 Jan 2002
Company name changed bondco 894 LIMITED\certificate issued on 28/01/02
13 Jul 2001
Incorporation