UKBizDB.co.uk

ULTRA EVC LIMITED

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

This company is commonly known as Ultra Evc Limited. The company was founded 29 years ago and was given the registration number 03021356. The firm's registered office is in LONDON. You can find them at Arcadis House, 34 York Way, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ULTRA EVC LIMITED
Company Number:03021356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Arcadis House, 34 York Way, London, England, N1 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary08 April 2022Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary14 September 2007Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director30 September 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director30 September 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director30 September 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 December 2022Active
Arcadis House 34 York Way, London, England, N1 9AB

Secretary01 November 2018Active
Greenbanks, Salisbury Road, Blandford Forum, DT11 7SP

Secretary16 May 2003Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary01 January 2020Active
2 Chipping Vale, Emerson Valley, Milton Keynes, MK4 2JN

Secretary01 May 2004Active
Luffness Mains, Aberlady, EH32 0PZ

Secretary10 May 1995Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Corporate Nominee Secretary14 February 1995Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director12 August 2019Active
34, York Way, London, N1 9AB

Director01 August 2010Active
Hillfield House, Pinley Road, Hatton, Warwick, CV35 8XQ

Director01 May 2002Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director30 September 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director09 October 2019Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director01 March 2014Active
21 Colorado Close, Great Sankey, WA5 8WY

Director16 May 2003Active
6 Grand Avenue, Surbiton, KT5 9HU

Director16 May 2003Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director09 October 2019Active
53 Galveston Road, Putney, London, SW15 2RZ

Director01 May 1998Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director01 January 2016Active
43 Alma Road, Eton Wick, Windsor, SL4 6JZ

Director24 January 2007Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director25 July 2016Active
Hogsdown Cottage, Wick, Hogsdown, GL11 6DB

Director01 May 2002Active
34, York Way, London, N1 9AB

Director01 June 2010Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director01 March 2014Active
2 Belvedere Close, Fleet, GU51 5JP

Director01 January 2005Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Nominee Director14 February 1995Active
Faraway Cottage, Bridle Lane, Loudwater, Rickmansworth, United Kingdom, WD3 4JG

Director14 September 2007Active
65 Sudbrooke Road, London, SW12 8TQ

Director16 May 2003Active
31 Westville Road, Thames Ditton, KT7 0UH

Director01 May 2005Active
2 Brooklands Court, 14-16 Surbiton Road, Kingston, KT1 2HE

Director14 July 1995Active
11 Hartswood Road, London, W12 9NQ

Director01 May 2002Active

People with Significant Control

Arcadis Uk (Holdings) Limited
Notified on:04 April 2022
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arcadis Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Arcadis Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arcadis House, 34 York Way, London, England, N1 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-01-18Incorporation

Memorandum articles.

Download
2022-01-18Resolution

Resolution.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.