ULTRAFRAME COMPOSITES LIMITED
CLITHEROE CAMBRIA 80 LTD

Hellopages » Lancashire » Ribble Valley » BB7 1PE

Company number 06386358
Status Active
Incorporation Date 1 October 2007
Company Type Private Limited Company
Address ENTERPRISE WORKS, SALTHILL ROAD, CLITHEROE, LANCASHIRE, BB7 1PE
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1,000 . The most likely internet sites of ULTRAFRAME COMPOSITES LIMITED are www.ultraframecomposites.co.uk, and www.ultraframe-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Ultraframe Composites Limited is a Private Limited Company. The company registration number is 06386358. Ultraframe Composites Limited has been working since 01 October 2007. The present status of the company is Active. The registered address of Ultraframe Composites Limited is Enterprise Works Salthill Road Clitheroe Lancashire Bb7 1pe. . SLADE, Julian is a Director of the company. Secretary THOMSON, Iain has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director CHALLINOR, David John has been resigned. Director FRANKLIN, David Robert has been resigned. Director HOWITT, Sian Elizabeth has been resigned. Director KIRK, Adrian Christopher has been resigned. Director PRICE, Michael has been resigned. Director THOMSON, Iain has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
SLADE, Julian
Appointed Date: 26 November 2012
59 years old

Resigned Directors

Secretary
THOMSON, Iain
Resigned: 26 November 2012
Appointed Date: 13 May 2009

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 13 May 2009
Appointed Date: 01 October 2007

Director
CHALLINOR, David John
Resigned: 30 September 2015
Appointed Date: 12 January 2012
63 years old

Director
FRANKLIN, David Robert
Resigned: 31 August 2010
Appointed Date: 29 September 2009
54 years old

Director
HOWITT, Sian Elizabeth
Resigned: 29 February 2012
Appointed Date: 13 May 2009
49 years old

Director
KIRK, Adrian Christopher
Resigned: 24 January 2012
Appointed Date: 12 January 2012
63 years old

Director
PRICE, Michael
Resigned: 15 June 2010
Appointed Date: 13 May 2009
63 years old

Director
THOMSON, Iain
Resigned: 26 November 2012
Appointed Date: 13 May 2009
60 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 13 May 2009
Appointed Date: 01 October 2007

Persons With Significant Control

Ultraframe (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ULTRAFRAME COMPOSITES LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Jul 2016
Full accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

05 Oct 2015
Termination of appointment of David John Challinor as a director on 30 September 2015
26 May 2015
Full accounts made up to 31 October 2014
...
... and 40 more events
13 May 2009
Appointment terminated secretary uk company secretaries LIMITED
13 May 2009
Director appointed mr michael price
04 Dec 2008
Accounts for a dormant company made up to 31 October 2008
08 Oct 2008
Return made up to 01/10/08; full list of members
01 Oct 2007
Incorporation

ULTRAFRAME COMPOSITES LIMITED Charges

16 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Brian George Kennedy
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Debenture
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Bos)
Description: Fixed and floating charge over the undertaking and all…