UKBizDB.co.uk

ULTRA ELECTRONICS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:35 Portman Square, London, United Kingdom, W1H 6LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scott House, Suite 1 The Concourse, Waterloo Station, London, England, SE1 7LY

Secretary09 December 2022Active
Scott House, Suite 1 The Concourse, Waterloo Station, London, England, SE1 7LY

Director10 November 2022Active
Scott House, Suite 1 The Concourse, Waterloo Station, London, England, SE1 7LY

Director30 October 2023Active
Blackthorns, Dukes Lane, Gerrards Cross, SL9 7JZ

Secretary16 September 1993Active
417, Bridport Road, Greenford, England, UB6 8UA

Secretary16 April 2009Active
417, Bridport Road, Greenford, England, UB6 8UE

Secretary25 April 2012Active
417 Bridport Road, Greenford, UB6 8UA

Secretary24 July 2000Active
35, Portman Square, London, United Kingdom, W1H 6LR

Secretary03 January 2018Active
35, Portman Square, London, United Kingdom, W1H 6LR

Secretary18 March 2021Active
Briarfield Harewood Road, Chalfont St Giles, HP8 4UB

Secretary17 August 1993Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary25 June 1993Active
417, Bridport Road, Greenford, England, UB6 8UA

Director05 March 2012Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director19 January 2018Active
Malvern 83 Green Lane, Burnham Beeches, SL1 8EG

Director17 August 1993Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director18 March 2021Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director02 January 2018Active
417, Bridport Road, Greenford, England, UB6 8UA

Director26 November 1993Active
10 Littlemoor Road, Weymouth, DT3 6AA

Director25 November 1993Active
417, Bridport Road, Greenford, England, UB6 8UA

Director16 April 2009Active
417, Bridport Road, Greenford, England, UB6 8UA

Director18 March 2009Active
417 Bridport Road, Greenford, Middlesex, UB6 8UA

Director09 December 2013Active
417, Bridport Road, Greenford, England, UB6 8UA

Director30 November 1993Active
417, Bridport Road, Greenford, England, UB6 8UA

Director18 March 2009Active
5, Ashley Hill Place, Cockpole Green, Wargrave, United Kingdom, RG10 8NL

Director17 March 1995Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director18 March 2021Active
417 Bridport Road, Greenford, UB6 8UA

Director24 July 2000Active
Dorner House, Charingworth Court Winchcombe, Cheltenham, GL54 5JS

Director09 October 1993Active
Diddington House, Main Road,Bredon, Tewkesbury, GL20 7LX

Director22 November 1993Active
7 Fircroft Court, Gerrards Cross Road Stoke Poges, Slough, SL2 4EU

Director22 November 1993Active
Kop Hill House, Kop Hill, Princes Risborough, HP27 0LB

Director22 November 1993Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director18 June 2018Active
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT

Director10 November 2022Active
417, Bridport Road, Greenford, England, UB6 8UA

Director19 January 2018Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director16 December 2019Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director04 May 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-24Address

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

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-19Address

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

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.