Company number 02807031
Status Active
Incorporation Date 5 April 1993
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a dormant company made up to 30 July 2016; Accounts for a dormant company made up to 1 August 2015. The most likely internet sites of TODAYULTRA LIMITED are www.todayultra.co.uk, and www.todayultra.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Todayultra Limited is a Private Limited Company.
The company registration number is 02807031. Todayultra Limited has been working since 05 April 1993.
The present status of the company is Active. The registered address of Todayultra Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary AGATE, Jane Christine has been resigned. Secretary WILD, Julian Nicholas has been resigned. Secretary WILLIAMS, Carol has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTON, Alan has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director CLARK, Martin has been resigned. Director ELLIS, Ian Anthony has been resigned. Director HALL, Linda Jane has been resigned. Director HASKINS, Christopher Robin, Lord has been resigned. Director HENDERSON, Stephen has been resigned. Director LILL, Jonathan has been resigned. Director MORGAN, David Steven has been resigned. Director MORGAN, Michael Albert Joseph has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director QUAYLE, Huan has been resigned. Director REID, George Mcdonald has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1993
Appointed Date: 05 April 1993
Director
BARTON, Alan
Resigned: 05 May 2000
Appointed Date: 20 April 1998
71 years old
Director
CLARK, Martin
Resigned: 21 February 1996
Appointed Date: 24 February 1994
80 years old
Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 22 July 2008
69 years old
Director
LILL, Jonathan
Resigned: 22 July 2008
Appointed Date: 19 May 2006
58 years old
Nominee Director
NORTON ROSE LIMITED
Resigned: 24 February 1994
Appointed Date: 29 April 1993
Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old
Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005
68 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1993
Appointed Date: 05 April 1993
Persons With Significant Control
Northern Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TODAYULTRA LIMITED Events
10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
04 Apr 2017
Accounts for a dormant company made up to 30 July 2016
28 Apr 2016
Accounts for a dormant company made up to 1 August 2015
14 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
26 Aug 2015
Termination of appointment of David Steven Morgan as a director on 25 August 2015
...
... and 93 more events
20 May 1993
Director resigned;new director appointed
20 May 1993
Secretary resigned;new secretary appointed
20 May 1993
Registered office changed on 20/05/93 from: 2 baches street london N1 6UB
05 Apr 1993
Incorporation