UKBizDB.co.uk

ULTIMET ALLOYS LIMITED

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

This company is commonly known as Ultimet Alloys Limited. The company was founded 26 years ago and was given the registration number 03417728. The firm's registered office is in RAINHAM. You can find them at Unit 2 Cloverlay Ind Estate, Canterbury Lane, Rainham, Kent. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:ULTIMET ALLOYS LIMITED
Company Number:03417728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit 2 Cloverlay Ind Estate, Canterbury Lane, Rainham, Kent, ME8 8GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Riggall Court, Cuxton, Rochester, ME2 1EB

Secretary15 December 2005Active
4 Riggall Court, Cuxton, Rochester, ME2 1EB

Director11 August 1997Active
Unit 2 Cloverlay Ind Estate, Canterbury Lane, Rainham, ME8 8GL

Director18 February 2016Active
Unit 2 Cloverlay Ind Estate, Canterbury Lane, Rainham, ME8 8GL

Director23 March 2020Active
18 Bakers Orchard, Wooburn Green, High Wycombe, HP10 0LS

Secretary11 August 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 August 1997Active
85 Summerleaze Road, Maidenhead, SL6 8ER

Director11 August 1997Active
120 East Road, London, N1 6AA

Nominee Director11 August 1997Active
33 Galleon Way, Upnor, Rochester, ME2 4GX

Director15 December 2005Active
18 Bakers Orchard, Wooburn Green, High Wycombe, HP10 0LS

Director11 August 1997Active

People with Significant Control

Mrs Jessamie Sarah Ann Bell
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Unit 2 Cloverlay Ind Estate, Rainham, ME8 8GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Quinton Bell
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Unit 2 Cloverlay Ind Estate, Rainham, ME8 8GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2015-12-02Capital

Capital cancellation shares.

Download
2015-12-02Capital

Capital return purchase own shares.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.