ULTIMATE GROUP LIMITED
MAIDSTONE RAFFLES MAIDSTONE LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 04766670
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address THE GRANARY HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Paul Timothy Withers on 12 December 2016. The most likely internet sites of ULTIMATE GROUP LIMITED are www.ultimategroup.co.uk, and www.ultimate-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultimate Group Limited is a Private Limited Company. The company registration number is 04766670. Ultimate Group Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Ultimate Group Limited is The Granary Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . WITHERS, Paul Timothy is a Director of the company. Secretary ALDER, John Welsh Blackwood has been resigned. Secretary DEVLIN, John David has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DEVLIN, John David has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director NUNNEY, Michael has been resigned. Director SMITH, David Austin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WITHERS, Paul Timothy
Appointed Date: 02 April 2004
78 years old

Resigned Directors

Secretary
ALDER, John Welsh Blackwood
Resigned: 01 April 2004
Appointed Date: 16 May 2003

Secretary
DEVLIN, John David
Resigned: 01 November 2007
Appointed Date: 02 April 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
DEVLIN, John David
Resigned: 14 November 2007
Appointed Date: 02 April 2004
73 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 May 2003
Appointed Date: 16 May 2003
71 years old

Director
NUNNEY, Michael
Resigned: 01 November 2007
Appointed Date: 01 June 2006
71 years old

Director
SMITH, David Austin
Resigned: 01 April 2004
Appointed Date: 16 May 2003
60 years old

Persons With Significant Control

Paul Withers
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ULTIMATE GROUP LIMITED Events

21 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
13 Dec 2016
Confirmation statement made on 31 October 2016 with updates
12 Dec 2016
Director's details changed for Paul Timothy Withers on 12 December 2016
12 Dec 2016
Director's details changed for Paul Timothy Withers on 12 December 2016
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

...
... and 46 more events
23 May 2003
Director resigned
23 May 2003
New director appointed
23 May 2003
New secretary appointed
23 May 2003
Registered office changed on 23/05/03 from: 61 fairview avenue wigmore gillingham kent
16 May 2003
Incorporation

ULTIMATE GROUP LIMITED Charges

20 December 2004
Debenture
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 31 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…