Company number 02665356
Status Active
Incorporation Date 22 November 1991
Company Type Private Limited Company
Address FORESTERS HOUSE, ITTON, CHEPSTOW, MONMOUTHSHIRE, NP16 6BZ
Home Country United Kingdom
Nature of Business 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
GBP 5,000
. The most likely internet sites of ULTRASOUND TECHNOLOGIES LIMITED are www.ultrasoundtechnologies.co.uk, and www.ultrasound-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Caldicot Rail Station is 5.4 miles; to Severn Tunnel Junction Rail Station is 5.6 miles; to Severn Beach Rail Station is 7.9 miles; to St Andrews Road Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultrasound Technologies Limited is a Private Limited Company.
The company registration number is 02665356. Ultrasound Technologies Limited has been working since 22 November 1991.
The present status of the company is Active. The registered address of Ultrasound Technologies Limited is Foresters House Itton Chepstow Monmouthshire Np16 6bz. . SEE, Anne is a Secretary of the company. SEE, Anne is a Director of the company. SEE, Nicholas Adrian is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Manufacture of irradiation, electromedical and electrotherapeutic equipment".
Current Directors
Director
SEE, Anne
Appointed Date: 10 December 1991
70 years old
Resigned Directors
Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 10 December 1991
Appointed Date: 22 November 1991
Nominee Director
MBC NOMINEES LIMITED
Resigned: 10 December 1991
Appointed Date: 22 November 1991
Persons With Significant Control
Mr Nicholas Adrian See
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Anne See
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ULTRASOUND TECHNOLOGIES LIMITED Events
12 January 2004
Debenture
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Rent deposit deed
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Rashmi Nanji Kakad and Eve Doreen Kakad Trustees for the Time Being of Westbasetechnology Retirement Benefit Scheme
Description: All of westbase technology retirement benefit scheme's…
21 May 1993
Mortgage debenture
Delivered: 4 June 1993
Status: Satisfied
on 4 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 February 1992
Single debenture
Delivered: 26 February 1992
Status: Satisfied
on 27 March 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…