This company is commonly known as Ultra Electronics Limited. The company was founded 30 years ago and was given the registration number 02830644. The firm's registered office is in LONDON. You can find them at 35 Portman Square, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ULTRA ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 02830644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Portman Square, London, United Kingdom, W1H 6LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scott House, Suite 1 The Concourse, Waterloo Station, London, England, SE1 7LY | Secretary | 09 December 2022 | Active |
Scott House, Suite 1 The Concourse, Waterloo Station, London, England, SE1 7LY | Director | 10 November 2022 | Active |
Scott House, Suite 1 The Concourse, Waterloo Station, London, England, SE1 7LY | Director | 30 October 2023 | Active |
Blackthorns, Dukes Lane, Gerrards Cross, SL9 7JZ | Secretary | 16 September 1993 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Secretary | 16 April 2009 | Active |
417, Bridport Road, Greenford, England, UB6 8UE | Secretary | 25 April 2012 | Active |
417 Bridport Road, Greenford, UB6 8UA | Secretary | 24 July 2000 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Secretary | 03 January 2018 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Secretary | 18 March 2021 | Active |
Briarfield Harewood Road, Chalfont St Giles, HP8 4UB | Secretary | 17 August 1993 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 25 June 1993 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 05 March 2012 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 19 January 2018 | Active |
Malvern 83 Green Lane, Burnham Beeches, SL1 8EG | Director | 17 August 1993 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 18 March 2021 | Active |
417, Bridport Road, Greenford, United Kingdom, UB6 8UA | Director | 02 January 2018 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 26 November 1993 | Active |
10 Littlemoor Road, Weymouth, DT3 6AA | Director | 25 November 1993 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 16 April 2009 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 18 March 2009 | Active |
417 Bridport Road, Greenford, Middlesex, UB6 8UA | Director | 09 December 2013 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 30 November 1993 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 18 March 2009 | Active |
5, Ashley Hill Place, Cockpole Green, Wargrave, United Kingdom, RG10 8NL | Director | 17 March 1995 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 18 March 2021 | Active |
417 Bridport Road, Greenford, UB6 8UA | Director | 24 July 2000 | Active |
Dorner House, Charingworth Court Winchcombe, Cheltenham, GL54 5JS | Director | 09 October 1993 | Active |
Diddington House, Main Road,Bredon, Tewkesbury, GL20 7LX | Director | 22 November 1993 | Active |
7 Fircroft Court, Gerrards Cross Road Stoke Poges, Slough, SL2 4EU | Director | 22 November 1993 | Active |
Kop Hill House, Kop Hill, Princes Risborough, HP27 0LB | Director | 22 November 1993 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 18 June 2018 | Active |
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT | Director | 10 November 2022 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 19 January 2018 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 16 December 2019 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 04 May 2016 | Active |
Ultra Electronics Uk Holdings Limited | ||
Notified on | : | 26 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit C1, Knaves Beech Business Centre Davies Way, High Wycombe, England, HP10 9UT |
Nature of control | : |
|
Ultra Electronics Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35, Portman Square, London, United Kingdom, W1H 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Appoint person secretary company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination secretary company with name termination date. | Download |
2022-12-07 | Resolution | Resolution. | Download |
2022-12-07 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.