This company is commonly known as The Ultimate Solution Partnership Limited. The company was founded 22 years ago and was given the registration number 04224527. The firm's registered office is in ASHFORD. You can find them at Unit 7, Highpoint Business Village, Henwood, Ashford, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | THE ULTIMATE SOLUTION PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04224527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Highpoint Business Village, Henwood, Ashford, Kent, United Kingdom, TN24 8DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Sandpiper Avenue, Port Of Brisbane, Australia, | Secretary | 06 April 2023 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Corporate Secretary | 12 May 2023 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 06 April 2023 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 22 September 2023 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 29 May 2001 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 06 April 2023 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 06 April 2023 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 29 May 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 May 2001 | Active |
Unit 7, Highpoint Business Village, Henwood, Ashford, England, TN24 8DH | Secretary | 29 May 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 May 2001 | Active |
Bmd Infrastructure Services Ltd | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Birchin Court, 5th Floor, London, United Kingdom, EC3V 9DU |
Nature of control | : |
|
Stephen Alan Hobden | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Highpoint Business Village, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Stephen Alan Hobden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Highpoint Business Village, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Richard David Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Highpoint Business Village, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type small. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change corporate secretary company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person secretary company with change date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Accounts | Change account reference date company current shortened. | Download |
2023-05-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-22 | Incorporation | Memorandum articles. | Download |
2023-04-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.