UKBizDB.co.uk

ULTIMET FILMS LIMITED

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

This company is commonly known as Ultimet Films Limited. The company was founded 28 years ago and was given the registration number 03083304. The firm's registered office is in ATTLEBOROUGH. You can find them at Unit 16 Maurice Gaymer Road, Gaymers Industrial Estate, Attleborough, Norfolk. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:ULTIMET FILMS LIMITED
Company Number:03083304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Unit 16 Maurice Gaymer Road, Gaymers Industrial Estate, Attleborough, Norfolk, United Kingdom, NR17 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Maurice Gaymer Road, Gaymers Industrial Estate, Attleborough, United Kingdom, NR17 2QZ

Director07 June 2017Active
The Gables, Hargham Road, Shropham, Attleborough, NR17 1DS

Director24 July 1995Active
Unit 16, Maurice Gaymer Road, Gaymers Industrial Estate, Attleborough, United Kingdom, NR17 2QZ

Director09 March 2015Active
The Larches, Low Road, Oakley, IP21 4AP

Director24 July 1995Active
Unit 16, Maurice Gaymer Road, Gaymers Industrial Estate, Attleborough, United Kingdom, NR17 2QZ

Director09 March 2015Active
Unit 16, Maurice Gaymer Road, Gaymers Industrial Estate, Attleborough, United Kingdom, NR17 2QZ

Director09 March 2015Active
28 Kenninghall Road, East Harling, Norwich, NR16 2QD

Secretary24 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 July 1995Active
The Wallow, Mount Road East Barton, Bury St Edmunds, IP31 2QU

Director16 October 1996Active
14 Earls Street, Thetford, IP24 2AD

Director16 October 1996Active
Unit 16 Maurice Gaymer Road, Gaymers Industrial Estate, Attleborough,

Director09 March 2015Active
28 Kenninghall Road, East Harling, Norwich, NR16 2QD

Director24 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 July 1995Active

People with Significant Control

Ultimet Films Holding Limited
Notified on:19 July 2016
Status:Active
Country of residence:United Kingdom
Address:16, Maurice Gaymer Road, Alltleborough, United Kingdom, NR17 2QZ
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
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Address

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

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.