ULTRACLEAN (OSWESTRY) LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY10 8NH

Company number 04876462
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address GLOVERS MEADOW INDUSTRIAL ESTATE, MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8NH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ULTRACLEAN (OSWESTRY) LIMITED are www.ultracleanoswestry.co.uk, and www.ultraclean-oswestry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Chirk Rail Station is 5.9 miles; to Ruabon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultraclean Oswestry Limited is a Private Limited Company. The company registration number is 04876462. Ultraclean Oswestry Limited has been working since 26 August 2003. The present status of the company is Active. The registered address of Ultraclean Oswestry Limited is Glovers Meadow Industrial Estate Maesbury Road Oswestry Shropshire Sy10 8nh. The company`s financial liabilities are £49.69k. It is £-8.22k against last year. And the total assets are £182.48k, which is £7.1k against last year. EVANS, Sarah Anne is a Secretary of the company. EVANS, John Philip is a Director of the company. EVANS, Sarah Anne is a Director of the company. HALL, Julie Amanda is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


ultraclean (oswestry) Key Finiance

LIABILITIES £49.69k
-15%
CASH n/a
TOTAL ASSETS £182.48k
+4%
All Financial Figures

Current Directors

Secretary
EVANS, Sarah Anne
Appointed Date: 26 August 2003

Director
EVANS, John Philip
Appointed Date: 26 August 2003
56 years old

Director
EVANS, Sarah Anne
Appointed Date: 26 August 2003
53 years old

Director
HALL, Julie Amanda
Appointed Date: 20 March 2007
60 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Persons With Significant Control

Mr John Philip Evans
Notified on: 1 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ULTRACLEAN (OSWESTRY) LIMITED Events

11 Apr 2017
Total exemption full accounts made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 26 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 39 more events
15 Sep 2003
New director appointed
15 Sep 2003
New secretary appointed;new director appointed
15 Sep 2003
Director resigned
15 Sep 2003
Secretary resigned
26 Aug 2003
Incorporation

ULTRACLEAN (OSWESTRY) LIMITED Charges

22 June 2011
All assets debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2007
Debenture
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Sarah Anne Evans
Description: Floating charge over all the undertaking property rights…
1 February 2007
Debenture
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: John Philip Evans
Description: Floating charge over all the undertaking property rights…
31 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Sarah Anne Evans
Description: Floating charge over all the undertaking, property rights…
31 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: John Philip Evans
Description: Floating charge over all the undertaking, property rights…
31 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Julie Amanda Hall
Description: All the undertaking, property, rights and assets present…