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.
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 | : |
|
Registered Address | : | 24a Coton Road, Nuneaton, Warwickshire, United Kingdom, CV11 5TW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Station Road, Hinckley, England, LE10 1AP | Secretary | 24 March 2022 | Active |
25, Station Road, Hinckley, England, LE10 1AP | Director | 23 July 2000 | Active |
25, Station Road, Hinckley, England, LE10 1AP | Director | 09 August 2000 | Active |
5 Sharnbrook Gardens, Sharnford, Hinckley, LE10 3QD | Secretary | 02 October 1997 | Active |
24a, Coton Road, Nuneaton, Warwickshire, United Kingdom, CV11 5TW | Secretary | 08 December 2000 | Active |
The Paddocks, Dawsons Lane, Barwell, LE9 8BE | Secretary | 14 December 1992 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 08 December 1992 | Active |
7 Oak Street, Rugby, CV22 5EA | Director | 14 December 1992 | Active |
24a, Coton Road, Nuneaton, Warwickshire, United Kingdom, CV11 5TW | Director | 14 December 1992 | Active |
4 Stoneley Road, Stoke Golding, Nuneaton, CV13 6JN | Director | 01 September 1995 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 08 December 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Officers | Change person secretary company with change date. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person secretary company with change date. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.