ULTRAPOS LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M50 2PW

Company number 03173676
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address 3 SOUTH LANGWORTHY ROAD, PO BOX 18, SALFORD, M50 2PW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of ULTRAPOS LIMITED are www.ultrapos.co.uk, and www.ultrapos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Ultrapos Limited is a Private Limited Company. The company registration number is 03173676. Ultrapos Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Ultrapos Limited is 3 South Langworthy Road Po Box 18 Salford M50 2pw. . ELLISON, Stephanie Joy is a Secretary of the company. BROWNLEE, Ian Colin is a Director of the company. ELLISON, Stephanie Joy is a Director of the company. Secretary DAVIES, Linda Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Linda Ann has been resigned. Director HARVEY, Philip David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ELLISON, Stephanie Joy
Appointed Date: 31 March 2003

Director
BROWNLEE, Ian Colin
Appointed Date: 27 July 2000
77 years old

Director
ELLISON, Stephanie Joy
Appointed Date: 27 July 2000
67 years old

Resigned Directors

Secretary
DAVIES, Linda Ann
Resigned: 31 March 2003
Appointed Date: 25 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 1996
Appointed Date: 15 March 1996

Director
DAVIES, Linda Ann
Resigned: 01 April 2010
Appointed Date: 25 March 1996
78 years old

Director
HARVEY, Philip David
Resigned: 01 April 2010
Appointed Date: 25 March 1996
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 1996
Appointed Date: 15 March 1996

Persons With Significant Control

Mawdsleys Group Investments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ULTRAPOS LIMITED Events

29 Mar 2017
Confirmation statement made on 15 March 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 57 more events
11 Jun 1996
New director appointed
11 Jun 1996
New secretary appointed;new director appointed
04 Apr 1996
Company name changed speed 5436 LIMITED\certificate issued on 09/04/96
04 Apr 1996
Registered office changed on 04/04/96 from: classic house 174-180 old street london EC1V 9BP
15 Mar 1996
Incorporation