UKBizDB.co.uk

ULTIMATESTAR LIMITED

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

This company is commonly known as Ultimatestar Limited. The company was founded 23 years ago and was given the registration number 04161923. The firm's registered office is in OLDBURY. You can find them at 4 Birchley Estate, Birchfield Lane, Oldbury, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:ULTIMATESTAR LIMITED
Company Number:04161923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Director04 February 2020Active
100 Dudley Road East, Oldbury, B69 3DY

Secretary19 September 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary16 February 2001Active
100 Dudley Road East, Oldbury, B69 3DY

Secretary28 March 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director16 February 2001Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director04 February 2020Active
100 Dudley Road East, Oldbury, B69 3DY

Director19 September 2007Active
100 Dudley Road East, Oldbury, B69 3DY

Director28 March 2001Active
100 Dudley Road East, Oldbury, B69 3DY

Director15 November 2004Active
100 Dudley Road East, Oldbury, B69 3DY

Director15 November 2004Active

People with Significant Control

Mr Carl Alexander Richardson
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:English
Address:100 Dudley Road East, West Midlands, B69 3DY
Nature of control:
  • Significant influence or control
Mr Lee Scott Richardson
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:English
Address:100 Dudley Road East, West Midlands, B69 3DY
Nature of control:
  • Significant influence or control
Mr Martyn Ford Richardson
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:English
Address:100 Dudley Road East, West Midlands, B69 3DY
Nature of control:
  • Significant influence or control
Clubhouse Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Dudley Road East, Oldbury, England, B69 3DY
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-25Gazette

Gazette dissolved liquidation.

Download
2022-05-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-31Insolvency

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

Download
2021-10-26Address

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

Download
2021-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-01Resolution

Resolution.

Download
2021-03-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Address

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

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.