UKBizDB.co.uk

ULTIMATE SYSTEMS (NW) LIMITED

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

This company is commonly known as Ultimate Systems (nw) Limited. The company was founded 16 years ago and was given the registration number 06451197. The firm's registered office is in STOCKPORT. You can find them at Unit 4 Poynton Industrial Estate Second Avenue, Poynton, Stockport, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ULTIMATE SYSTEMS (NW) LIMITED
Company Number:06451197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Poynton Industrial Estate Second Avenue, Poynton, Stockport, Cheshire, United Kingdom, SK12 1ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baird House, Seebeck Place, Milton Keynes, MK5 8FR

Secretary09 August 2010Active
Baird House, Seebeck Place, Milton Keynes, MK5 8FR

Director31 October 2016Active
4 Salop Walk, Prestbury, Macclesfield, SK10 3EH

Secretary12 December 2007Active
22, Dovecott Avenue, Dunfermline, KY11 8SX

Secretary03 June 2008Active
22 Fistral Avenue, Heald Green, Cheadle, SK8 3HB

Director12 December 2007Active
Unit 4 Poynton Industrial Estate, Second Avenue, Poynton, Stockport, United Kingdom, SK12 1ND

Director12 December 2007Active

People with Significant Control

Mrs Joanne Kerr
Notified on:06 April 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Suite 1 Armcon Buisness Park, London Road South, Stockport, England, SK12 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Kerr
Notified on:06 April 2017
Status:Active
Date of birth:February 1978
Nationality:British
Address:Baird House, Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Andrew James Kerr
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Poynton Industrial Estate, Second Avenue, Stockport, United Kingdom, SK12 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-06Address

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

Download
2022-04-11Insolvency

Liquidation disclaimer notice.

Download
2022-03-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-09Address

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

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.