UKBizDB.co.uk

ULTRA BUILDING SERVICES LIMITED

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

This company is commonly known as Ultra Building Services Limited. The company was founded 7 years ago and was given the registration number 10381945. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 43310 - Plastering.

Company Information

Name:ULTRA BUILDING SERVICES LIMITED
Company Number:10381945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 2016
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43320 - Joinery installation
  • 43341 - Painting
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Bargate Close, New Malden, England, KT3 6BG

Director06 March 2017Active
C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

Director19 January 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director17 September 2016Active

People with Significant Control

Mr David Leslie Rogers
Notified on:24 April 2017
Status:Active
Date of birth:June 1983
Nationality:English
Address:C/O Valentine & Co, Glade House, London, EC4V 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen O'Neil
Notified on:24 April 2017
Status:Active
Date of birth:March 1982
Nationality:British
Address:C/O Valentine & Co, Glade House, London, EC4V 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley James Mcquire
Notified on:17 September 2016
Status:Active
Date of birth:October 1983
Nationality:English
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved liquidation.

Download
2021-09-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-12Insolvency

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

Download
2019-11-22Address

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

Download
2019-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Accounts

Change account reference date company previous extended.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-05-08Address

Move registers to sail company with new address.

Download
2017-05-05Address

Change sail address company with new address.

Download
2017-05-05Capital

Capital allotment shares.

Download
2017-04-11Address

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

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2016-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.