This company is commonly known as Ultra Biotecs Limited. The company was founded 13 years ago and was given the registration number 07557627. The firm's registered office is in NORTHAMPTON. You can find them at 7 Billing Road, , Northampton, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.
Name | : | ULTRA BIOTECS LIMITED |
---|---|---|
Company Number | : | 07557627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Billing Road, Northampton, NN1 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradshaw House, Nether Lane, Hazelwood, Belper, England, DE56 4AP | Director | 12 April 2016 | Active |
5, Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF | Director | 09 March 2011 | Active |
4, The Gables, The Plain, Epping, England, CM16 6TW | Director | 20 April 2011 | Active |
108, Welsh Row, Nantwich, England, CW5 5EY | Director | 12 April 2016 | Active |
Mr Malcolm Robert Snowball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Birchfield Grove, Hawkhurst, Cranbrook, England, TN18 5AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Capital | Capital allotment shares. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Resolution | Resolution. | Download |
2022-08-09 | Capital | Capital allotment shares. | Download |
2022-08-09 | Capital | Capital allotment shares. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Capital | Capital allotment shares. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Capital | Capital allotment shares. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Capital | Capital allotment shares. | Download |
2018-03-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.