UKBizDB.co.uk

ULTIMA SPORTS LIMITED

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

This company is commonly known as Ultima Sports Limited. The company was founded 31 years ago and was given the registration number 02771950. The firm's registered office is in WARWICKSHIRE. You can find them at 24a Coton Road, Nuneaton, Warwickshire, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:ULTIMA SPORTS LIMITED
Company Number:02771950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:24a Coton Road, Nuneaton, Warwickshire, United Kingdom, CV11 5TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Station Road, Hinckley, England, LE10 1AP

Secretary24 March 2022Active
25, Station Road, Hinckley, England, LE10 1AP

Director23 July 2000Active
25, Station Road, Hinckley, England, LE10 1AP

Director09 August 2000Active
5 Sharnbrook Gardens, Sharnford, Hinckley, LE10 3QD

Secretary02 October 1997Active
24a, Coton Road, Nuneaton, Warwickshire, United Kingdom, CV11 5TW

Secretary08 December 2000Active
The Paddocks, Dawsons Lane, Barwell, LE9 8BE

Secretary14 December 1992Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary08 December 1992Active
7 Oak Street, Rugby, CV22 5EA

Director14 December 1992Active
24a, Coton Road, Nuneaton, Warwickshire, United Kingdom, CV11 5TW

Director14 December 1992Active
4 Stoneley Road, Stoke Golding, Nuneaton, CV13 6JN

Director01 September 1995Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director08 December 1992Active

People with Significant Control

Richard James Marlow
Notified on:31 August 2021
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:25, Station Road, Hinckley, England, LE10 1AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Roland Edward Marlow
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:24a, Coton Road, Warwickshire, United Kingdom, CV11 5TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fibrelite Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite C1 Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Change person secretary company with change date.

Download
2022-07-21Address

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

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person secretary company with change date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Address

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

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.