ULTRAROOF UK LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6HQ

Company number 03075293
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address 23 METEOR CLOSE, AIRPORT INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR6 6HQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 July 2016 with updates; Appointment of Mrs Louise Germaine Zoe Graves as a director on 3 March 2016. The most likely internet sites of ULTRAROOF UK LIMITED are www.ultraroofuk.co.uk, and www.ultraroof-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Ultraroof Uk Limited is a Private Limited Company. The company registration number is 03075293. Ultraroof Uk Limited has been working since 03 July 1995. The present status of the company is Active. The registered address of Ultraroof Uk Limited is 23 Meteor Close Airport Industrial Estate Norwich Norfolk Nr6 6hq. . GRAVES, Louise Germaine Zoe is a Secretary of the company. GRAVES, Louise Germaine Zoe is a Director of the company. GRAVES, Peter is a Director of the company. Secretary WILLIAMS, Reana Sylvana has been resigned. Secretary ZAGNI, Gina has been resigned. Secretary ZAGNI, Sharon Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GOFF, Alan Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEALES, Trevor David Alan has been resigned. Director SOLOMONS, Joseph has been resigned. Director WILLIAMS, Carl Anthony has been resigned. Director ZAGNI, Stefano Mario has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GRAVES, Louise Germaine Zoe
Appointed Date: 21 May 2007

Director
GRAVES, Louise Germaine Zoe
Appointed Date: 03 March 2016
60 years old

Director
GRAVES, Peter
Appointed Date: 21 May 2007
56 years old

Resigned Directors

Secretary
WILLIAMS, Reana Sylvana
Resigned: 17 March 2006
Appointed Date: 01 December 2003

Secretary
ZAGNI, Gina
Resigned: 21 May 2007
Appointed Date: 17 March 2006

Secretary
ZAGNI, Sharon Anne
Resigned: 01 December 2003
Appointed Date: 14 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995

Director
GOFF, Alan Robert
Resigned: 17 October 2005
Appointed Date: 01 August 2000
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995

Director
SEALES, Trevor David Alan
Resigned: 31 December 1996
Appointed Date: 07 November 1995
84 years old

Director
SOLOMONS, Joseph
Resigned: 31 July 2006
Appointed Date: 01 August 1998
56 years old

Director
WILLIAMS, Carl Anthony
Resigned: 30 September 1997
Appointed Date: 17 January 1997
63 years old

Director
ZAGNI, Stefano Mario
Resigned: 21 May 2007
Appointed Date: 14 July 1995
59 years old

Persons With Significant Control

Pguk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ULTRAROOF UK LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 July 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
10 Mar 2016
Appointment of Mrs Louise Germaine Zoe Graves as a director on 3 March 2016
02 Mar 2016
Total exemption small company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

...
... and 71 more events
22 Nov 1995
Registered office changed on 22/11/95 from: unit 3 neighbouthood centre acres way, thorpe marriot norwich, norfolk NR8 6UT
23 Aug 1995
Registered office changed on 23/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Aug 1995
New secretary appointed

23 Aug 1995
Secretary resigned;director resigned;new director appointed

03 Jul 1995
Incorporation

ULTRAROOF UK LIMITED Charges

26 November 2013
Charge code 0307 5293 0007
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
25 August 2009
Rent deposit deed
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Siemens Benefits Scheme Limited
Description: Interest in the account into which the deposit is from time…
24 March 2006
Fixed and floating charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Fixed charge on purchased debts which fail to vest
Delivered: 21 November 2001
Status: Satisfied on 23 June 2007
Persons entitled: Hsbc Invoice Fiance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
22 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Satisfied on 8 January 2004
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 46 hurricane way airport industrial estate…
7 May 1998
Debenture
Delivered: 12 May 1998
Status: Satisfied on 11 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1995
Fixed and floating charge
Delivered: 5 December 1995
Status: Satisfied on 11 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…