ULTRAFL8 LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 3SB

Company number 05409150
Status Active
Incorporation Date 31 March 2005
Company Type Private Limited Company
Address 45 CROMWELL PARK PLACE, FOLKESTONE, KENT, CT20 3SB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 200 ; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-02 GBP 200 . The most likely internet sites of ULTRAFL8 LIMITED are www.ultrafl8.co.uk, and www.ultrafl8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Folkestone Central Rail Station is 1.5 miles; to Sandling Rail Station is 3.1 miles; to Kearsney Rail Station is 7.6 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultrafl8 Limited is a Private Limited Company. The company registration number is 05409150. Ultrafl8 Limited has been working since 31 March 2005. The present status of the company is Active. The registered address of Ultrafl8 Limited is 45 Cromwell Park Place Folkestone Kent Ct20 3sb. . PELLATT, Jim Michael is a Secretary of the company. LAMB, Mark James is a Director of the company. Secretary FUDGE, Angela has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director FUDGE, Angela has been resigned. Director WARREN, Richard William has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
PELLATT, Jim Michael
Appointed Date: 31 March 2014

Director
LAMB, Mark James
Appointed Date: 04 April 2013
42 years old

Resigned Directors

Secretary
FUDGE, Angela
Resigned: 31 January 2013
Appointed Date: 31 March 2005

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 31 March 2005
Appointed Date: 31 March 2005

Director
FUDGE, Angela
Resigned: 31 January 2013
Appointed Date: 31 March 2005
62 years old

Director
WARREN, Richard William
Resigned: 20 May 2013
Appointed Date: 31 March 2005
60 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 31 March 2005
Appointed Date: 31 March 2005

ULTRAFL8 LIMITED Events

20 Apr 2016
Total exemption full accounts made up to 31 December 2015
03 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 200

02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200

02 Apr 2015
Statement of capital following an allotment of shares on 21 July 2014
  • GBP 200

02 Apr 2015
Statement of capital following an allotment of shares on 21 July 2014
  • GBP 150

...
... and 34 more events
11 Apr 2005
New director appointed
06 Apr 2005
Registered office changed on 06/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
06 Apr 2005
Secretary resigned
06 Apr 2005
Director resigned
31 Mar 2005
Incorporation