Warning: file_put_contents(c/7eb684e7a3385992fa940779fe610552.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ultimate Customs Group Ltd, WA2 8NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULTIMATE CUSTOMS GROUP LTD

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

This company is commonly known as Ultimate Customs Group Ltd. The company was founded 6 years ago and was given the registration number 10937680. The firm's registered office is in WARRINGTON. You can find them at Ultimate Customs, Unit 18, Gateway 49 Trade Park, Kerfoot Street, Warrington, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:ULTIMATE CUSTOMS GROUP LTD
Company Number:10937680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Ultimate Customs, Unit 18, Gateway 49 Trade Park, Kerfoot Street, Warrington, England, WA2 8NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director30 August 2017Active
Ultimate Customs, Unit 18, Gateway 49 Trade Park, Kerfoot Street, Warrington, England, WA2 8NT

Director01 December 2020Active
Ultimate Customs, Unit 18, Gateway 49 Trade Park, Kerfoot Street, Warrington, England, WA2 8NT

Director10 March 2020Active
Ultimate Customs / Smart Storage, 10, Lythgoes Lane, Warrington, England, WA2 7XE

Director30 January 2020Active

People with Significant Control

Mr Matthew James Franklin
Notified on:30 August 2017
Status:Active
Date of birth:January 1999
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Gazette

Gazette dissolved liquidation.

Download
2023-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-12Address

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

Download
2022-03-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-12Resolution

Resolution.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-25Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Capital

Second filing capital allotment shares.

Download
2020-12-12Officers

Appoint person director company with name date.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Address

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

Download
2020-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.