ULTRAMAX PRODUCTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 5ER

Company number 05483439
Status Active
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address UNIT 1 CALDER VALE ROAD, HORBURY, WAKEFIELD, WEST YORKSHIRE, WF4 5ER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 101 ; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of ULTRAMAX PRODUCTS LIMITED are www.ultramaxproducts.co.uk, and www.ultramax-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Ultramax Products Limited is a Private Limited Company. The company registration number is 05483439. Ultramax Products Limited has been working since 16 June 2005. The present status of the company is Active. The registered address of Ultramax Products Limited is Unit 1 Calder Vale Road Horbury Wakefield West Yorkshire Wf4 5er. . MOSALSKI, Jozef Stanislaw is a Secretary of the company. PALLISTER, Carl Alan is a Director of the company. Secretary MOSALSKI, Jozef has been resigned. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director OAKES, John Edwin has been resigned. Director WALSH, Gary has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOSALSKI, Jozef Stanislaw
Appointed Date: 09 June 2011

Director
PALLISTER, Carl Alan
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
MOSALSKI, Jozef
Resigned: 06 October 2009
Appointed Date: 30 September 2009

Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 08 June 2011
Appointed Date: 06 October 2009

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 30 September 2009
Appointed Date: 16 June 2005

Director
OAKES, John Edwin
Resigned: 26 November 2010
Appointed Date: 16 June 2005
60 years old

Director
WALSH, Gary
Resigned: 05 June 2006
Appointed Date: 19 April 2006
50 years old

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

ULTRAMAX PRODUCTS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 101

28 Sep 2015
Total exemption small company accounts made up to 30 December 2014
19 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 101

20 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 101

...
... and 40 more events
05 Jun 2006
Director resigned
19 Apr 2006
New director appointed
20 Jun 2005
Director resigned
17 Jun 2005
New director appointed
16 Jun 2005
Incorporation

ULTRAMAX PRODUCTS LIMITED Charges

17 January 2011
Debenture
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…