UKBizDB.co.uk

ULRICH ATTACHMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ulrich Attachments Limited. The company was founded 25 years ago and was given the registration number 03631564. The firm's registered office is in JARROW. You can find them at Connor House 30 Pilgrims Way, Bede Industrial Estate, Jarrow, Tyne & Wear. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ULRICH ATTACHMENTS LIMITED
Company Number:03631564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Connor House 30 Pilgrims Way, Bede Industrial Estate, Jarrow, Tyne & Wear, England, NE32 3EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connor House, 30 Pilgrims Way, Bede Industrial Estate, Jarrow, England, NE32 3EW

Director03 January 2024Active
29, Marroway, Weston Turville, Aylesbury, England, HP22 5TQ

Director15 September 1998Active
Connor House, 30 Pilgrims Way, Bede Industrial Estate, Jarrow, England, NE32 3EW

Director20 May 2020Active
49 Berkeley Avenue, Chesham, HP5 2RW

Secretary15 September 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 September 1998Active
Connor House, 30 Pilgrims Way, Bede Industrial Estate, Jarrow, England, NE32 3EW

Director20 May 2020Active
Ulrich Attachments Limited, Unit 9b, Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, England, HP22 5BL

Director01 October 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 September 1998Active

People with Significant Control

Maymask (Xxx) Limited
Notified on:20 May 2020
Status:Active
Country of residence:England
Address:Connor House, 30 Pilgrims Way, Jarrow, England, NE32 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mark Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type small.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.