UKBizDB.co.uk

ULTIMATE BUILDING SERVICES LTD

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

This company is commonly known as Ultimate Building Services Ltd. The company was founded 16 years ago and was given the registration number 06468823. The firm's registered office is in WINCHESTER. You can find them at Unit 15, Top O Rise Coxford Down, Micheldever, Winchester, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ULTIMATE BUILDING SERVICES LTD
Company Number:06468823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 15, Top O Rise Coxford Down, Micheldever, Winchester, Hampshire, SO21 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15,, Top O Rise Coxford Down, Micheldever, Winchester, United Kingdom, SO21 3BD

Secretary24 June 2009Active
Unit 15,, Top O Rise Coxford Down, Micheldever, Winchester, United Kingdom, SO21 3BD

Director10 January 2008Active
Travellers Rest, Micheldever Station, Winchester, England, SO21 3AP

Director27 January 2023Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary10 January 2008Active
Unit 241, 80 High Street, Winchester, England, SO23 9AT

Director10 October 2016Active
Unit 15,, Top O Rise Coxford Down, Micheldever, Winchester, SO21 3BD

Director21 October 2016Active
Unit 15,, Top O Rise Coxford Down, Micheldever, Winchester, United Kingdom, SO21 3BD

Director24 June 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director12 September 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director10 January 2008Active

People with Significant Control

Mr Brett Moore
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Unit 15,, Top O Rise Coxford Down, Winchester, SO21 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Samantha Jane Moore
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Unit 15,, Top O Rise Coxford Down, Winchester, SO21 3BD
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-28Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-02-06Officers

Termination director company with name termination date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.